Background WavePink WaveYellow Wave

HORTICULTURE RESEARCH INTERNATIONAL (00173485)

HORTICULTURE RESEARCH INTERNATIONAL (00173485) is an active UK company. incorporated on 3 March 1921. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HORTICULTURE RESEARCH INTERNATIONAL has been registered for 105 years. Current directors include CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann.

Company Number
00173485
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 1921
Age
105 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTICULTURE RESEARCH INTERNATIONAL

HORTICULTURE RESEARCH INTERNATIONAL is an active company incorporated on 3 March 1921 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HORTICULTURE RESEARCH INTERNATIONAL was registered 105 years ago.(SIC: 74990)

Status

active

Active since 105 years ago

Company No

00173485

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

105 Years

Incorporated 3 March 1921

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

THE BRITISH SOCIETY FOR HORTICULTURAL RESEARCH
From: 30 September 1987To: 31 October 1990
KENT INCORPORATED SOCIETY FOR PROMOTING EXPERIMENTSIN HORTICULTURE(THE)
From: 3 March 1921To: 30 September 1987
Contact
Address

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

University of Warwick Coventry West Midlands CV4 8UW
From: 3 March 1921To: 23 December 2025
Timeline

11 key events • 1921 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MASON, David Robert

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 03 Jun 2025

CONSTANT, Nicola Jayne

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1969
Director
Appointed 10 Jun 2024

DRINKWATER, Rosemary Ann

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1960
Director
Appointed 31 Jul 2007

BALDWIN, Jonathan Francis

Resigned
University Of Warwick, West MidlandsCV4 8UW
Secretary
Appointed 31 Jan 2005
Resigned 22 Dec 2011

GLOVER, Philippa Jane

Resigned
University Of Warwick, West MidlandsCV4 8UW
Secretary
Appointed 01 Feb 2020
Resigned 02 Jun 2025

GLOVER, Philippa Jane

Resigned
University Of Warwick, West MidlandsCV4 8UW
Secretary
Appointed 26 Jul 2016
Resigned 15 Dec 2017

GOODWIN, Richard John

Resigned
Walnut Lodge, EveshamWR11 8TL
Secretary
Appointed 26 Sept 2001
Resigned 31 Mar 2004

HELLER, Thomas Glyndwr Joseph

Resigned
28 Banbury Road, Stratford Upon AvonCV37 7SU
Secretary
Appointed N/A
Resigned 26 Sept 2001

HUNT, Hugh James

Resigned
54a Kenilworth Road, CoventryCV4 7AH
Secretary
Appointed 31 Mar 2004
Resigned 31 Jan 2005

LANGLANDS, Jacob Mark Alexander

Resigned
University Of Warwick, West MidlandsCV4 8UW
Secretary
Appointed 15 Dec 2017
Resigned 31 Jan 2020

OWEN, Nicola Cheryl

Resigned
University Of Warwick, West MidlandsCV4 8UW
Secretary
Appointed 22 Dec 2011
Resigned 01 Feb 2012

SLOAN, Kenneth Mark

Resigned
University Of Warwick, West MidlandsCV4 8UW
Secretary
Appointed 01 Feb 2012
Resigned 26 Jul 2016

BACK, Edward William

Resigned
Saxons Chalder Lane, ChichesterPO20 7RJ
Born June 1927
Director
Appointed N/A
Resigned 31 Mar 1993

BALDWIN, Jonathan Francis

Resigned
University Of Warwick, West MidlandsCV4 8UW
Born November 1959
Director
Appointed 24 Jun 2004
Resigned 22 Dec 2011

BEARD, Sally Ruth

Resigned
The Bradshaws, WolverhamptonWV8 2HU
Born June 1957
Director
Appointed 01 Apr 1993
Resigned 15 May 1996

BOAKES, Valerie Anne

Resigned
Guildersfield North, TaplowSL6 0HQ
Born March 1941
Director
Appointed N/A
Resigned 30 Jun 1997

BOULTER, Donald, Professor

Resigned
5 Crossgate, DurhamDH1 4PS
Born August 1926
Director
Appointed N/A
Resigned 30 Jun 1997

BUNYAN, Peter John, Prof

Resigned
Flushings Meadow, LeatherheadKT23 3JT
Born January 1936
Director
Appointed N/A
Resigned 30 Jun 1997

BURNE, Anthony Richard, Dr

Resigned
4 The Marlins, NorthwoodHA6 3NP
Born December 1944
Director
Appointed 25 Jul 1997
Resigned 30 Jun 2003

CALLAGHAN, Richard

Resigned
84 Batley Field Hill, BatleyWF17 0AY
Born March 1942
Director
Appointed N/A
Resigned 31 Mar 1993

CALLOW, James Arthur, Professor

Resigned
Linden Lea, DroitwichWR9 0JP
Born January 1945
Director
Appointed 01 Apr 1993
Resigned 30 Jun 1999

FLOWERS, Timothy John, Professor

Resigned
4 Prince Edwards Road, LewesBN7 1BD
Born October 1942
Director
Appointed 01 Apr 1993
Resigned 30 Jun 1999

FREEDMAN, Robert Ben, Professor

Resigned
52 Shottery Village, Stratford Upon AvonCV37 9HD
Born January 1946
Director
Appointed 31 Mar 2004
Resigned 31 Jul 2007

GLOVER, Philippa Jane

Resigned
University Of Warwick, West MidlandsCV4 8UW
Born March 1972
Director
Appointed 26 Jul 2016
Resigned 15 Dec 2017

GOODWIN, Donald Frederick

Resigned
Court Lodge Farm, MaidstoneME15 0PD
Born November 1928
Director
Appointed N/A
Resigned 31 Mar 1993

GRAY, John Clinton, Professor

Resigned
47 Barrons Way, CambridgeCB3 7EQ
Born April 1946
Director
Appointed 30 Jul 1997
Resigned 30 Jun 2003

GREATRIX, Paul Michael

Resigned
Flat 5 Havelock House, NottinghamNG3 5AY
Born May 1965
Director
Appointed 31 Mar 2004
Resigned 24 Jun 2004

HENDERSON, Douglas Wallace

Resigned
Dring House, StamfordPE9 3JL
Born May 1944
Director
Appointed 01 Sept 1999
Resigned 24 Sept 2004

HOLMES, Michael George

Resigned
Hemdyke House, DoncasterDN9 1RN
Born February 1937
Director
Appointed 01 Apr 1993
Resigned 30 Jun 1999

HUNT, Hugh James

Resigned
54a Kenilworth Road, CoventryCV4 7AH
Born July 1949
Director
Appointed 31 Mar 2004
Resigned 31 Jan 2005

JEFFRIES, Anthony George

Resigned
7 Tarrant Wharf, ArundelBN18 9NY
Born November 1942
Director
Appointed 25 Jul 1997
Resigned 30 Jun 2003

LENNE, Jillian Mirrie, Professor

Resigned
North Old Moss Croft, TurriffAB53 8NA
Born January 1951
Director
Appointed 01 Aug 1999
Resigned 31 Mar 2004

MEYER, Peter, Professor

Resigned
19 Street Lane, LeedsLS8 1BW
Born March 1957
Director
Appointed 01 Aug 1999
Resigned 31 Mar 2004

MITCHELL, Anthony Patrick

Resigned
Flintacre, LittlehamptonBN17 7PN
Born January 1930
Director
Appointed N/A
Resigned 30 Jun 1997

MOORBY, Jeffrey, Prof

Resigned
Smithfield Farmhouse, AshfordTN26 1HE
Born April 1935
Director
Appointed N/A
Resigned 31 Mar 1993
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
225Change of Accounting Reference Date
Memorandum Articles
7 May 2004
MEM/ARTSMEM/ARTS
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
287Change of Registered Office
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
5 June 1998
288cChange of Particulars
Legacy
5 June 1998
288cChange of Particulars
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Resolution
15 September 1993
RESOLUTIONSResolutions
Memorandum Articles
11 September 1993
MEM/ARTSMEM/ARTS
Legacy
2 June 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
18 December 1991
288288
Resolution
17 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Certificate Change Of Name Company
30 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1990
288288
Legacy
30 May 1990
288288
Legacy
30 May 1990
288288
Legacy
30 May 1990
288288
Legacy
30 May 1990
288288
Resolution
20 April 1990
RESOLUTIONSResolutions
Legacy
20 April 1990
288288
Legacy
14 March 1990
287Change of Registered Office
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
15 February 1988
288288
Accounts With Made Up Date
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
20 November 1987
288288
Legacy
4 November 1987
288288
Legacy
12 October 1987
288288
Memorandum Articles
9 October 1987
MEM/ARTSMEM/ARTS
Legacy
9 October 1987
288288
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 June 1987
RESOLUTIONSResolutions
Legacy
15 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Incorporation Company
3 March 1921
NEWINCIncorporation