Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORTIC EXPRESS LIMITED
Company Information for

HORTIC EXPRESS LIMITED

1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
03898900
Private Limited Company
Active

Company Overview

About Hortic Express Ltd
HORTIC EXPRESS LIMITED was founded on 1999-12-23 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Hortic Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HORTIC EXPRESS LIMITED
 
Legal Registered Office
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA
Other companies in PE11
 
Filing Information
Company Number 03898900
Company ID Number 03898900
Date formed 1999-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 26/06/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORTIC EXPRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORTIC EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FREDERICK CHARLES NICHOLL-SMITH
Director 1999-12-23
CATHERINE JANE NICHOLL-SMITH
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WHITMORE PANTER
Company Secretary 1999-12-23 2010-06-30
LEENDERT ARIE EIJGENRAAM
Director 2000-04-06 2010-06-30
MARTIN WHITMORE PANTER
Director 1999-12-23 2010-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-23 1999-12-23
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-23 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FREDERICK CHARLES NICHOLL-SMITH HORTIC FULFILMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
ANDREW FREDERICK CHARLES NICHOLL-SMITH ONCE HAD ROOTS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
ANDREW FREDERICK CHARLES NICHOLL-SMITH TSEHAI LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
CATHERINE JANE NICHOLL-SMITH HORTIC FULFILMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
CATHERINE JANE NICHOLL-SMITH ONCE HAD ROOTS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
CATHERINE JANE NICHOLL-SMITH TSEHAI LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2024-01-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2024-01-06Audit exemption subsidiary accounts made up to 2022-06-30
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-05Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-01-30CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-10Previous accounting period shortened from 08/12/22 TO 30/06/22
2022-12-08AA08/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Previous accounting period shortened from 31/12/21 TO 08/12/21
2022-09-27AA01Previous accounting period shortened from 31/12/21 TO 08/12/21
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038989000006
2022-03-01CH01Director's details changed for Mr Frederik Lauritz Boeskov on 2022-02-28
2022-01-17CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE NICHOLL-SMITH
2021-12-09AP01DIRECTOR APPOINTED MR FREDERIK LAURITZ BOESKOV
2021-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038989000005
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE NICHOLL-SMITH / 19/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK CHARLES NICHOLL-SMITH / 19/12/2017
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038989000004
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038989000005
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038989000004
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-15AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-28AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK CHARLES NICHOLL-SMITH / 26/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE NICHOLL-SMITH / 26/06/2013
2013-01-30AR0123/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0123/12/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0123/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24AP01DIRECTOR APPOINTED MRS CATHERINE JANE NICHOLL-SMITH
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PANTER
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PANTER
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LEENDERT EIJGENRAAM
2010-01-28AR0123/12/09 FULL LIST
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PANTER / 17/11/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-04288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-08363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2001-02-0688(2)RAD 31/08/00-31/12/00 £ SI 1@1=1 £ IC 2/3
2000-09-0888(2)RAD 23/12/99--------- £ SI 1@1=1 £ IC 1/2
2000-05-31288aNEW DIRECTOR APPOINTED
2000-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bSECRETARY RESIGNED
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
We could not find any licences issued to HORTIC EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORTIC EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-23 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-22 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-03-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-02-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORTIC EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of HORTIC EXPRESS LIMITED registering or being granted any patents
Domain Names

HORTIC EXPRESS LIMITED owns 5 domain names.

floriq.co.uk   withlovefromme.co.uk   horticexpress.co.uk   officedepotflowers.co.uk   viking-directflowers.co.uk  

Trademarks
We have not found any records of HORTIC EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORTIC EXPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as HORTIC EXPRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HORTIC EXPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORTIC EXPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORTIC EXPRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.