Company NameHoughton Limited
Company StatusActive
Company Number00063827
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Peter Robert Gosnold
StatusCurrent
Appointed28 February 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Antonius Johannes Theodorus Marie Luijks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed31 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Joseph Berquist
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Quaker Park
901 E Hector Street
Conshohocken
Pennsylvania
United States
Director NameMr Nicholas Anthony Ogden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(121 years, 7 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Trevor Leslie Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1977(75 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 31 October 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address17 Glenside Drive
Woodley
Stockport
Cheshire
SK6 1JJ
Director NameMr Kenneth Abbott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
Priorslee Village
Telford
Shopshire
TF2 9NW
Director NameGuido Galli
Date of BirthOctober 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 May 2003)
RoleCompany Director
Correspondence AddressVia A Carrara 255/8
16148 Genova
Foreign
Director NameEdward Derek Hateley
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address21 Anderton Close
Four Oaks
Sutton Coldfield
West Midlands
B74 2RJ
Director NameGordon Anthony King
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address12 Ashmole Close
Lichfield
Staffordshire
WS14 9RS
Director NameBryan Peter Thomas
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressMoat House Borough Lane
Longdon
Rugeley
Staffordshire
WS15 4QN
Director NameWilliam Francis MacDonald
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address7291 Mill Spring Drive
Ambler
Pa 19002
United States
Director NameMr Paul Trevor Gerald Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 March 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrookland Silvermere Park
Shifnal
Salop
TF11 9BW
Secretary NameGordon Anthony King
NationalityBritish
StatusResigned
Appointed24 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address12 Ashmole Close
Lichfield
Staffordshire
WS14 9RS
Director NameJames Quinn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(93 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 2001)
RoleWorks Manager
Correspondence Address53 Crow Hill North
Alkrington
Manchester
M24 1FB
Director NameRobert James Banks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(95 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2001)
RoleCommercial Director
Correspondence AddressSmithfold Barn
Chapel Road, Hayfield
High Peak
Derbyshire
SK22 2JF
Director NameMr Mark Anthony Bishop
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(97 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2009)
RoleAccountant
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Secretary NameMr Mark Anthony Bishop
NationalityBritish
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2003)
RoleFinancial Director
Correspondence AddressWindfall Cottage Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NameHilary Markwick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(103 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameHilary Markwick
NationalityBritish
StatusResigned
Appointed01 October 2005(103 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameAlicia Turnock
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(103 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2009)
RoleOperations Director
Correspondence Address22 Watford Road
New Mills
Stockport
Cheshire
SK12 4EJ
Director NameMr Stephen John Mayo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(103 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2015)
RoleEuropean Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2017)
RoleEuropean Cfo
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameDr Catherine Ann Jenkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(109 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Jonathan Richard Percival
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(109 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2020)
RoleOperations And Supply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Barry Laurence Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(109 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2015)
RoleEuropean Technical And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Jonathan Robert Lake
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(109 years, 5 months after company formation)
Appointment Duration10 months (resigned 13 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameMr Jonathan Robert Lake
StatusResigned
Appointed18 April 2011(109 years, 5 months after company formation)
Appointment Duration10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMrs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(110 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameMr Peter Robert Gosnold
StatusResigned
Appointed13 February 2012(110 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Jon Tan
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(115 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Lee Bowditch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Adrian Steeples
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(117 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Peter Robert Gosnold
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(118 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2023)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF

Contact

Websitehoughtonglobal.com/
Telephone0161 8745000
Telephone regionManchester

Location

Registered AddressBeacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1.9m at £1Houghton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,522,000
Gross Profit£15,267,000
Net Worth£7,350,000
Cash£2,781,000
Current Liabilities£10,570,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

17 April 2023Delivered on: 20 April 2023
Persons entitled: Mark Anthony Bishop, Jonathan Dilley and Peter Gosnold as Trustees (And Any Other Person or Persons Who is or are for the Time Being a Trustee) of the Houghton PLC Group Pension Scheme

Classification: A registered charge
Particulars: None.
Outstanding
11 March 2004Delivered on: 18 March 2004
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property at beacon road trafford manchester t/n GM200226 & t/n GM578483 by way of fixed charge all the present and future goodwill the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 18 March 2004
Satisfied on: 24 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Full accounts made up to 31 December 2022 (40 pages)
27 June 2023Termination of appointment of Peter Robert Gosnold as a director on 26 June 2023 (1 page)
27 June 2023Appointment of Mr Nicholas Ogden as a director on 26 June 2023 (2 pages)
15 June 2023Confirmation statement made on 24 May 2023 with updates (3 pages)
20 April 2023Registration of charge 000638270003, created on 17 April 2023 (39 pages)
7 January 2023Full accounts made up to 31 December 2021 (44 pages)
14 September 2022Termination of appointment of Adrian Steeples as a director on 31 August 2022 (1 page)
14 September 2022Appointment of Mr Joseph Berquist as a director on 31 August 2022 (2 pages)
14 September 2022Appointment of Mr Antonius Johannes Theodorus Marie Luijks as a director on 31 August 2022 (2 pages)
28 June 2022Director's details changed for Mr Adrian Steeples on 28 June 2022 (2 pages)
27 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 December 2021Full accounts made up to 31 December 2020 (44 pages)
1 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 November 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 November 2020Certificate of re-registration from Public Limited Company to Private (1 page)
18 November 2020Re-registration from a public company to a private limited company (2 pages)
18 November 2020Resolutions
  • RES13 ‐ Directors authority under section 175 02/11/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2020Re-registration of Memorandum and Articles (30 pages)
6 November 2020Full accounts made up to 31 December 2019 (43 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Peter Robert Gosnold as a secretary on 28 February 2020 (2 pages)
10 March 2020Appointment of Mr Peter Robert Gosnold as a director on 28 February 2020 (2 pages)
5 March 2020Termination of appointment of Stephen John Mayo as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Peter Robert Gosnold as a secretary on 28 February 2020 (1 page)
31 January 2020Termination of appointment of Jonathan Richard Percival as a director on 31 January 2020 (1 page)
21 October 2019Appointment of Mr Adrian Steeples as a director on 8 October 2019 (2 pages)
21 October 2019Termination of appointment of Jon Tan as a director on 1 October 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (37 pages)
26 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Lee Bowditch as a director on 1 February 2019 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (37 pages)
26 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Eileen Frances Brotherton as a director on 13 April 2018 (1 page)
27 September 2017Amended full accounts made up to 31 December 2016 (37 pages)
27 September 2017Amended full accounts made up to 31 December 2016 (37 pages)
11 July 2017Full accounts made up to 31 December 2016 (37 pages)
11 July 2017Full accounts made up to 31 December 2016 (37 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 March 2017Appointment of Mr Lee Bowditch as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Lee Bowditch as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Jon Tan as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Mr Jon Tan as a director on 15 March 2017 (2 pages)
10 February 2017Termination of appointment of Daniel Stephen Paul Little as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Daniel Stephen Paul Little as a director on 10 February 2017 (1 page)
16 August 2016Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page)
16 August 2016Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page)
16 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,850,000
(7 pages)
16 August 2016Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page)
16 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,850,000
(7 pages)
16 August 2016Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (42 pages)
5 July 2016Full accounts made up to 31 December 2015 (42 pages)
17 November 2015Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page)
17 November 2015Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page)
18 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,850,000
(6 pages)
18 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,850,000
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (33 pages)
3 July 2015Full accounts made up to 31 December 2014 (33 pages)
29 April 2015Termination of appointment of Barry Laurence Smith as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Barry Laurence Smith as a director on 29 April 2015 (1 page)
27 June 2014Accounts made up to 31 December 2013 (36 pages)
27 June 2014Accounts made up to 31 December 2013 (36 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,850,000
(6 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,850,000
(6 pages)
4 July 2013Accounts made up to 31 December 2012 (29 pages)
4 July 2013Accounts made up to 31 December 2012 (29 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
29 June 2012Accounts made up to 31 December 2011 (29 pages)
29 June 2012Accounts made up to 31 December 2011 (29 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
14 February 2012Appointment of Eileen Frances Brotherton as a director (2 pages)
14 February 2012Appointment of Eileen Frances Brotherton as a director (2 pages)
14 February 2012Termination of appointment of Jonathan Lake as a director (1 page)
14 February 2012Termination of appointment of Jonathan Lake as a director (1 page)
13 February 2012Termination of appointment of Jonathan Lake as a secretary (1 page)
13 February 2012Termination of appointment of Jonathan Lake as a secretary (1 page)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary (1 page)
13 February 2012Appointment of Mr Peter Robert Gosnold as a secretary (1 page)
24 May 2011Termination of appointment of Hilary Markwick as a director (1 page)
24 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
24 May 2011Appointment of Mr Jonathan Robert Lake as a director (2 pages)
24 May 2011Appointment of Mr Jonathan Robert Lake as a director (2 pages)
24 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
24 May 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Termination of appointment of Hilary Markwick as a director (1 page)
24 May 2011Termination of appointment of Hilary Markwick as a secretary (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
18 March 2011Director's details changed for Hilary Markwick on 18 March 2011 (2 pages)
18 March 2011Appointment of Dr Catherine Ann Jenkinson as a director (2 pages)
18 March 2011Appointment of Mr Barry Laurence Smith as a director (2 pages)
18 March 2011Appointment of Dr Catherine Ann Jenkinson as a director (2 pages)
18 March 2011Director's details changed for Stephen Mayo on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Hilary Markwick on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Stephen Mayo on 18 March 2011 (2 pages)
18 March 2011Appointment of Mr Jonathan Richard Percival as a director (2 pages)
18 March 2011Appointment of Mr Jonathan Richard Percival as a director (2 pages)
18 March 2011Appointment of Mr Barry Laurence Smith as a director (2 pages)
15 July 2010Accounts made up to 31 December 2009 (29 pages)
15 July 2010Accounts made up to 31 December 2009 (29 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Stephen Mayo on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Stephen Mayo on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Stephen Mayo on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
4 December 2009Appointment of Mr Steven Michael Taylor as a director (2 pages)
4 December 2009Appointment of Mr Steven Michael Taylor as a director (2 pages)
3 December 2009Termination of appointment of Alicia Turnock as a director (1 page)
3 December 2009Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
3 December 2009Termination of appointment of Alicia Turnock as a director (1 page)
3 December 2009Appointment of Mr Daniel Stephen Paul Little as a director (2 pages)
3 December 2009Termination of appointment of Mark Bishop as a director (1 page)
3 December 2009Termination of appointment of Mark Bishop as a director (1 page)
1 August 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
1 August 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
15 July 2009Return made up to 24/05/09; full list of members (4 pages)
15 July 2009Return made up to 24/05/09; full list of members (4 pages)
8 July 2009Appointment terminated director paul miller (1 page)
8 July 2009Appointment terminated director paul miller (1 page)
30 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
27 June 2008Return made up to 24/05/08; full list of members (5 pages)
27 June 2008Return made up to 24/05/08; full list of members (5 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 24/05/07; no change of members (9 pages)
22 June 2007Return made up to 24/05/07; no change of members (9 pages)
5 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
5 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
21 June 2006Return made up to 24/05/06; full list of members (9 pages)
21 June 2006Return made up to 24/05/06; full list of members (9 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
3 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 June 2005Return made up to 24/05/05; full list of members (8 pages)
13 June 2005Return made up to 24/05/05; full list of members (8 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
24 June 2004Return made up to 24/05/04; full list of members (8 pages)
24 June 2004Return made up to 24/05/04; full list of members (8 pages)
18 March 2004Particulars of mortgage/charge (9 pages)
18 March 2004Particulars of mortgage/charge (9 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
5 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 June 2002Return made up to 24/05/02; full list of members (8 pages)
16 June 2002Return made up to 24/05/02; full list of members (8 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
3 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
29 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 May 2001Return made up to 24/05/01; full list of members (8 pages)
31 May 2001Return made up to 24/05/01; full list of members (8 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
30 June 2000Full group accounts made up to 31 December 1999 (28 pages)
30 June 2000Full group accounts made up to 31 December 1999 (28 pages)
30 May 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: legge street birmingham B4 7EU (1 page)
19 November 1999Registered office changed on 19/11/99 from: legge street birmingham B4 7EU (1 page)
1 November 1999Company name changed houghton vaughan PLC\certificate issued on 01/11/99 (2 pages)
1 November 1999Company name changed houghton vaughan PLC\certificate issued on 01/11/99 (2 pages)
26 July 1999Full group accounts made up to 31 December 1998 (26 pages)
26 July 1999Full group accounts made up to 31 December 1998 (26 pages)
2 June 1999Return made up to 24/05/99; no change of members (6 pages)
2 June 1999Return made up to 24/05/99; no change of members (6 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
17 June 1998Full group accounts made up to 31 December 1997 (26 pages)
17 June 1998Full group accounts made up to 31 December 1997 (26 pages)
1 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1997Return made up to 24/05/97; no change of members (6 pages)
6 June 1997Return made up to 24/05/97; no change of members (6 pages)
21 May 1997Full group accounts made up to 31 December 1996 (23 pages)
21 May 1997Full group accounts made up to 31 December 1996 (23 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
17 May 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Full group accounts made up to 31 December 1995 (23 pages)
17 May 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Full group accounts made up to 31 December 1995 (23 pages)
30 May 1995Return made up to 24/05/95; full list of members (8 pages)
30 May 1995Return made up to 24/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (221 pages)
14 May 1991Full group accounts made up to 31 December 1990 (20 pages)
3 May 1991Re-registration of Memorandum and Articles (36 pages)
3 May 1991Re-registration of Memorandum and Articles (36 pages)
3 May 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 May 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 June 1986Memorandum and Articles of Association (38 pages)
11 June 1986Memorandum and Articles of Association (38 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)