Background WavePink WaveYellow Wave

HORTICAP (01782339)

HORTICAP (01782339) is an active UK company. incorporated on 12 January 1984. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HORTICAP has been registered for 42 years. Current directors include BATH, Robert Andrew, DONNAN, Wendy Anita, GARNETT, Alistair Donald and 5 others.

Company Number
01782339
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1984
Age
42 years
Address
Bluecoat Wood Nurseries Otley Road, Harrogate, HG3 1QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATH, Robert Andrew, DONNAN, Wendy Anita, GARNETT, Alistair Donald, HALL, Jacqueline Louise, HARRIS, Nicola Diane, HORNBY, Peter, MARLOW, Richard James, WILKINS, Robert John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTICAP

HORTICAP is an active company incorporated on 12 January 1984 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HORTICAP was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01782339

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 12 January 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

HORTICAP LIMITED
From: 12 January 1984To: 23 August 1985
Contact
Address

Bluecoat Wood Nurseries Otley Road Beckwithshaw Harrogate, HG3 1QL,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 12 January 1984To: 28 November 2024
Timeline

32 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
May 10
Director Left
May 10
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BATH, Robert Andrew

Active
Otley Road, HarrogateHG3 1QL
Born January 1964
Director
Appointed 17 Jan 2019

DONNAN, Wendy Anita

Active
Otley Road, HarrogateHG3 1QL
Born March 1975
Director
Appointed 30 Jan 2020

GARNETT, Alistair Donald

Active
Otley Road, HarrogateHG3 1QL
Born March 1956
Director
Appointed 05 Oct 2023

HALL, Jacqueline Louise

Active
Otley Road, HarrogateHG3 1QL
Born June 1963
Director
Appointed 11 Apr 2024

HARRIS, Nicola Diane

Active
Otley Road, HarrogateHG3 1QL
Born June 1955
Director
Appointed 06 Apr 2017

HORNBY, Peter

Active
Otley Road, HarrogateHG3 1QL
Born October 1953
Director
Appointed 06 Apr 2017

MARLOW, Richard James

Active
Otley Road, HarrogateHG3 1QL
Born April 1975
Director
Appointed 23 May 2024

WILKINS, Robert John

Active
Otley Road, HarrogateHG3 1QL
Born July 1972
Director
Appointed 02 Oct 2025

BUTTERFIELD, Christopher John

Resigned
6 Ashville Close, HarrogateHG2 9LZ
Secretary
Appointed 07 Jul 2006
Resigned 13 Apr 2008

LINKE, Frank

Resigned
6 Wensley Road, HarrogateHG2 8AQ
Secretary
Appointed N/A
Resigned 14 Oct 1991

MOORE, Sara Anne

Resigned
4 Ashville Close, HarrogateHG2 9LZ
Secretary
Appointed 14 Oct 1991
Resigned 07 Jul 2006

ALLAN, Joy Rosemary

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1950
Director
Appointed 27 Jan 2003
Resigned 25 Sept 2014

ANDERSON, Wilfred Edward John

Resigned
17 Aspin Avenue, KnaresboroughHG5 8EJ
Born November 1934
Director
Appointed 24 Apr 2006
Resigned 30 Nov 2007

BAILEY, Rachel Anne, Mrs.

Resigned
Cardale Park, HarrogateHG3 1GY
Born November 1971
Director
Appointed 24 Mar 2016
Resigned 30 Mar 2017

BLAND, Alan

Resigned
23 Norwood Grove, HarrogateHG3 2XL
Born March 1938
Director
Appointed 26 Apr 2004
Resigned 17 Sept 2007

BROOKE, Donald

Resigned
Manor House, YorkYO5 9RZ
Born June 1927
Director
Appointed 13 Apr 1992
Resigned 28 Apr 2003

BROWN, Christine Alice

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1950
Director
Appointed 26 Apr 2004
Resigned 31 Mar 2011

BROWN, Mary Arniel Campbell

Resigned
4 Cavendish Court, HarrogateHG2 8HY
Born April 1924
Director
Appointed 17 Jan 1994
Resigned 12 Jul 1999

BROWN, Michael

Resigned
Kemps Hill, Kirkby Lonsdale Via CarnforthLA6 2LP
Born April 1929
Director
Appointed 14 Oct 1991
Resigned 31 Jul 1996

BUTTERFIELD, Christopher John

Resigned
6 Ashville Close, HarrogateHG2 9LZ
Born December 1945
Director
Appointed 11 Jul 2005
Resigned 13 Apr 2008

CULPAN, John

Resigned
5 Holly Court, HarrogateHG2 8HY
Born August 1909
Director
Appointed N/A
Resigned 19 Jul 1993

DONNELLY, Susan Ann

Resigned
Cardale Park, HarrogateHG3 1GY
Born September 1964
Director
Appointed 15 Sept 2008
Resigned 25 Sept 2017

DURRANT, David John

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1947
Director
Appointed 24 Jan 2005
Resigned 25 Sept 2014

DUTHIE, David James Ralph, Dr

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1957
Director
Appointed 18 Nov 2010
Resigned 15 Mar 2012

GALLAGHER, Brian Bernard

Resigned
38 Kent Road North, HarrogateHG1 2EX
Born August 1932
Director
Appointed N/A
Resigned 16 Sept 1991

GILHESPIE, Susan

Resigned
Ash Mount, KnaresboroughHG5 0JD
Born September 1947
Director
Appointed 13 Oct 2006
Resigned 18 Mar 2010

GREEN, John Raymond

Resigned
Victoria Cottage Victoria Road, HarrogateHG2 0HQ
Born October 1933
Director
Appointed N/A
Resigned 17 Dec 1997

HAYES, David Charles

Resigned
Cardale Park, HarrogateHG3 1GY
Born August 1946
Director
Appointed 21 Jan 2008
Resigned 19 Sept 2019

HEWITT, Philip Arthur

Resigned
16 Hawthorne Close, YorkYO26 6HP
Born October 1929
Director
Appointed 01 Feb 1995
Resigned 02 Aug 2004

HOLEY, Adrian Stuart

Resigned
Cardale Park, HarrogateHG3 1GY
Born February 1959
Director
Appointed 20 May 2010
Resigned 30 Jan 2020

HUNTER, Mark James

Resigned
3 Woods Court, HarrogateHG2 9QP
Born February 1969
Director
Appointed 23 Jul 2001
Resigned 15 May 2007

LINKE, Frank

Resigned
6 Wensley Road, HarrogateHG2 8AQ
Born October 1925
Director
Appointed N/A
Resigned 14 Oct 1991

LUERY, David John

Resigned
18 Kent Road, HarrogateHG1 2LE
Born March 1930
Director
Appointed N/A
Resigned 19 Jul 1993

MAUNDRILL, Gwendoline Frances

Resigned
Abbey Mill View, KnaresboroughHG5 8ES
Born December 1940
Director
Appointed N/A
Resigned 21 Jul 2009

MIDDLETON, Stephen Arnold

Resigned
106 Westroyd Avenue, MirfieldWF14 9LE
Born May 1939
Director
Appointed 19 Jul 1993
Resigned 17 Apr 2000
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 August 1998
AAMDAAMD
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
287Change of Registered Office
Legacy
17 February 1995
288288
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
11 December 1991
288288
Legacy
18 October 1991
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
19 July 1991
288288
Legacy
15 July 1991
287Change of Registered Office
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
5 November 1990
288288
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
15 February 1990
225(1)225(1)
Legacy
2 February 1990
288288
Legacy
8 January 1990
225(1)225(1)
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
3 November 1988
288288
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
25 September 1987
288288
Legacy
5 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Legacy
16 October 1986
288288
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
288288
Legacy
12 August 1986
363363
Miscellaneous
12 January 1984
MISCMISC
Incorporation Company
12 January 1984
NEWINCIncorporation