The Syndicate Of Horticulture Limited

General information

Name:

The Syndicate Of Horticulture Ltd

Office Address:

598 Holderness Road Hull HU9 3EU Yorkshire

Number: 03360056

Incorporation date: 1997-04-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

03360056 is the reg. no. for The Syndicate Of Horticulture Limited. This firm was registered as a Private Limited Company on Fri, 25th Apr 1997. This firm has been operating on the market for the last twenty eight years. This business can be found at 598 Holderness Road Hull in Yorkshire. The post code assigned to this location is HU9 3EU. The firm now known as The Syndicate Of Horticulture Limited was known as Cedarmanor until Wed, 11th Jun 1997 at which point the name was changed. This firm's SIC and NACE codes are 2400 and their NACE code stands for Support services to forestry. The Syndicate Of Horticulture Ltd filed its account information for the period that ended on 2022/09/30. Its latest confirmation statement was submitted on 2023/02/07.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 558 pounds of revenue. In 2013 the company had 1 transaction that yielded 510 pounds. Cooperation with the Department for Transport council covered the following areas: Accommodation and Accomm - Grounds Maintenance.

Considering this firm's number of employees, it was vital to appoint additional directors: Julian G. and David M. who have been aiding each other since Sat, 17th May 1997 for the benefit of the business. In order to support the directors in their duties, this business has been utilizing the expertise of Beverley G. as a secretary since June 2011.

  • Previous company's names
  • The Syndicate Of Horticulture Limited 1997-06-11
  • Cedarmanor Limited 1997-04-25

Financial data based on annual reports

Company staff

Beverley G.

Role: Secretary

Appointed: 01 June 2011

Latest update: 12 February 2025

Julian G.

Role: Director

Appointed: 17 May 1997

Latest update: 12 February 2025

David M.

Role: Director

Appointed: 17 May 1997

Latest update: 12 February 2025

People with significant control

Executives with significant control over the firm are: David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julian G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julian G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 June 2013
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 17 June 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 22 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 June 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 20 June 2017
Annual Accounts 18 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 18 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30
Annual Accounts
Start Date For Period Covered By Report 2023-10-01
End Date For Period Covered By Report 2024-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2023 (AA)
filed on: 30th, June 2024
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 557.54
2014-03-19 928150 £ 557.54 Accommodation
2013 Department for Transport 1 £ 509.84
2013-05-22 855436 £ 509.84 Accomm - Grounds Maintenance

Search other companies

Services (by SIC Code)

  • 2400 : Support services to forestry
28
Company Age

Closest companies