Hortpride Limited


Founded in 1999, Hortpride, classified under reg no. 03765086 is an active company. Currently registered at 72-75 Marylebone High Street W1U 5JW, Marylebone the company has been in the business for twenty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Joseph W., Mark K. and Harvey S.. Of them, Harvey S. has been with the company the longest, being appointed on 19 May 1999 and Joseph W. has been with the company for the least time - from 9 January 2023. At present there is 1 former director listed by the firm - Barry B., who left the firm on 8 February 2010. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Hortpride Limited Address / Contact

Office Address 72-75 Marylebone High Street
Office Address2 London
Town Marylebone
Post code W1U 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03765086
Date of Incorporation Wed, 5th May 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Joseph W.

Position: Director

Appointed: 09 January 2023

Mark K.

Position: Director

Appointed: 25 July 2006

Harvey S.

Position: Director

Appointed: 19 May 1999

Debra E.

Position: Secretary

Appointed: 26 July 2001

Resigned: 10 July 2017

Irene B.

Position: Secretary

Appointed: 19 May 1999

Resigned: 26 July 2001

Barry B.

Position: Director

Appointed: 19 May 1999

Resigned: 08 February 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1999

Resigned: 19 May 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 1999

Resigned: 19 May 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Harvey S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark K. This PSC owns 25-50% shares and has 25-50% voting rights.

Harvey S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth4 506 1094 520 235       
Balance Sheet
Cash Bank On Hand 187 622143 831201 066186 897146 157165 558104 06748 128
Current Assets129 462210 311149 846207 909194 316157 575175 070115 42296 297
Debtors50 55122 6896 0156 8437 41911 4189 51211 35548 169
Net Assets Liabilities 3 833 0503 638 8994 175 1864 151 7794 145 8443 886 4373 827 4673 833 376
Other Debtors 22 6896 0156 8437 41911 4189 51211 35548 169
Cash Bank In Hand78 911187 622       
Tangible Fixed Assets7 805 5006 103 700       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve493 492904 965       
Shareholder Funds4 506 1094 520 235       
Other
Administrative Expenses 54 964       
Average Number Employees During Period     2   
Bank Borrowings Overdrafts 1 498 940       
Corporation Tax Payable 107 901142 16233 94938 94838 80638 11337 7811 326
Creditors 1 793 843232 919143 965153 779122 973127 487126 809101 775
Dividends Paid  340 000 190 000172 000150 000220 000 
Fixed Assets7 805 5676 103 7674 221 0674 690 0674 690 0674 690 0674 690 0674 690 0674 690 067
Investment Property 6 103 7004 221 0004 690 0004 690 0004 690 0004 690 0004 690 0004 690 000
Investment Property Fair Value Model   4 690 0004 690 0004 690 0004 690 0004 690 000 
Investments Fixed Assets676767676767676767
Net Current Assets Liabilities-180 608-1 583 532-83 07363 94440 53734 60247 583-11 387-5 478
Number Shares Issued Fully Paid  120120120120120120120
Other Creditors 210 44275 73890 40890 47662 88467 68368 241100 449
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 126 821       
Other Taxation Social Security Payable 18 92014 48719 60820 96121 28321 69120 787 
Par Value Share 11111111
Profit Loss 98 331145 849536 287166 593166 065-109 406161 0305 909
Provisions For Liabilities Balance Sheet Subtotal 687 185499 095578 825578 825578 825851 213851 213851 213
Taxation Including Deferred Taxation Balance Sheet Subtotal 687 185       
Total Assets Less Current Liabilities7 624 9594 520 2354 137 9944 754 0114 730 6044 724 6694 737 6504 678 6804 684 589
Trade Creditors Trade Payables 168 082532 3 394    
Turnover Revenue 198 527       
Creditors Due After One Year3 118 850        
Creditors Due Within One Year310 0701 793 843       
Number Shares Allotted 120       
Revaluation Reserve4 012 4973 615 150       
Share Capital Allotted Called Up Paid120120       
Tangible Fixed Assets Cost Or Valuation7 805 5006 103 700       
Tangible Fixed Assets Disposals 1 742 000       
Tangible Fixed Assets Increase Decrease From Revaluations 40 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (11 pages)

Company search

Advertisements