Trafford Park
Manchester
Lancashire
M17 1AF
Director Name | Mr Adrian Steeples |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Peter Robert Gosnold |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Current |
Appointed | 28 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Antonius Johannes Theodorus Marie Luijks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Joseph Berquist |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Quaker Park 901 E Hector Street Conshohocken Pennsylvania United States |
Director Name | Mr Trevor Leslie Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1977(75 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 October 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 17 Glenside Drive Woodley Stockport Cheshire SK6 1JJ |
Director Name | Mr Kenneth Abbott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Priorslee Village Telford Shopshire TF2 9NW |
Director Name | Guido Galli |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 May 2003) |
Role | Company Director |
Correspondence Address | Via A Carrara 255/8 16148 Genova Foreign |
Director Name | Edward Derek Hateley |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 21 Anderton Close Four Oaks Sutton Coldfield West Midlands B74 2RJ |
Director Name | Gordon Anthony King |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 12 Ashmole Close Lichfield Staffordshire WS14 9RS |
Director Name | William Francis MacDonald |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 7291 Mill Spring Drive Ambler Pa 19002 United States |
Director Name | Mr Paul Trevor Gerald Miller |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 March 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brookland Silvermere Park Shifnal Salop TF11 9BW |
Director Name | Bryan Peter Thomas |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | Moat House Borough Lane Longdon Rugeley Staffordshire WS15 4QN |
Secretary Name | Gordon Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 12 Ashmole Close Lichfield Staffordshire WS14 9RS |
Director Name | James Quinn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2001) |
Role | Works Manager |
Correspondence Address | 53 Crow Hill North Alkrington Manchester M24 1FB |
Director Name | Robert James Banks |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(95 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2001) |
Role | Commercial Director |
Correspondence Address | Smithfold Barn Chapel Road, Hayfield High Peak Derbyshire SK22 2JF |
Director Name | Mr Mark Anthony Bishop |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Secretary Name | Mr Mark Anthony Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2003) |
Role | Financial Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Director Name | Hilary Markwick |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(103 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Hilary Markwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(103 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Alicia Turnock |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(103 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2009) |
Role | Operations Director |
Correspondence Address | 22 Watford Road New Mills Stockport Cheshire SK12 4EJ |
Director Name | Mr Stephen John Mayo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(103 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 March 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 2017) |
Role | European Cfo |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2015) |
Role | European Ceo |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Jonathan Richard Percival |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2020) |
Role | Operations And Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Barry Laurence Smith |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2015) |
Role | European Technical And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Dr Catherine Ann Jenkinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Jonathan Robert Lake |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 13 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Mr Jonathan Robert Lake |
---|---|
Status | Resigned |
Appointed | 18 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Resigned |
Appointed | 13 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Lee Bowditch |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Jon Tan |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Adrian Steeples |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Website | houghtonglobal.com/ |
---|---|
Telephone | 0161 8745000 |
Telephone region | Manchester |
Registered Address | Beacon Road Trafford Park Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1.9m at £1 | Houghton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,522,000 |
Gross Profit | £15,267,000 |
Net Worth | £7,350,000 |
Cash | £2,781,000 |
Current Liabilities | £10,570,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 1 week from now) |
17 April 2023 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
18 November 2020 | Resolutions
|
---|---|
18 November 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 2020 | Re-registration from a public company to a private limited company (2 pages) |
18 November 2020 | Resolutions
|
18 November 2020 | Re-registration of Memorandum and Articles (30 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (43 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Peter Robert Gosnold as a secretary on 28 February 2020 (2 pages) |
10 March 2020 | Appointment of Mr Peter Robert Gosnold as a director on 28 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Stephen John Mayo as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Peter Robert Gosnold as a secretary on 28 February 2020 (1 page) |
31 January 2020 | Termination of appointment of Jonathan Richard Percival as a director on 31 January 2020 (1 page) |
21 October 2019 | Appointment of Mr Adrian Steeples as a director on 8 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Jon Tan as a director on 1 October 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 December 2018 (37 pages) |
26 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Lee Bowditch as a director on 1 February 2019 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (37 pages) |
26 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Eileen Frances Brotherton as a director on 13 April 2018 (1 page) |
27 September 2017 | Amended full accounts made up to 31 December 2016 (37 pages) |
27 September 2017 | Amended full accounts made up to 31 December 2016 (37 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 March 2017 | Appointment of Mr Lee Bowditch as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Lee Bowditch as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Jon Tan as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Jon Tan as a director on 15 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Daniel Stephen Paul Little as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Daniel Stephen Paul Little as a director on 10 February 2017 (1 page) |
16 August 2016 | Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page) |
16 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page) |
16 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Termination of appointment of Catherine Ann Jenkinson as a director on 31 July 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (42 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (42 pages) |
17 November 2015 | Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Steven Michael Taylor as a director on 30 October 2015 (1 page) |
18 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 July 2015 | Full accounts made up to 31 December 2014 (33 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (33 pages) |
29 April 2015 | Termination of appointment of Barry Laurence Smith as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Barry Laurence Smith as a director on 29 April 2015 (1 page) |
27 June 2014 | Accounts made up to 31 December 2013 (36 pages) |
27 June 2014 | Accounts made up to 31 December 2013 (36 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 July 2013 | Accounts made up to 31 December 2012 (29 pages) |
4 July 2013 | Accounts made up to 31 December 2012 (29 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (29 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (29 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Appointment of Eileen Frances Brotherton as a director (2 pages) |
14 February 2012 | Appointment of Eileen Frances Brotherton as a director (2 pages) |
14 February 2012 | Termination of appointment of Jonathan Lake as a director (1 page) |
14 February 2012 | Termination of appointment of Jonathan Lake as a director (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
24 May 2011 | Termination of appointment of Hilary Markwick as a director (1 page) |
24 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
24 May 2011 | Appointment of Mr Jonathan Robert Lake as a director (2 pages) |
24 May 2011 | Appointment of Mr Jonathan Robert Lake as a director (2 pages) |
24 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
24 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Termination of appointment of Hilary Markwick as a director (1 page) |
24 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
18 March 2011 | Director's details changed for Hilary Markwick on 18 March 2011 (2 pages) |
18 March 2011 | Appointment of Dr Catherine Ann Jenkinson as a director (2 pages) |
18 March 2011 | Appointment of Mr Barry Laurence Smith as a director (2 pages) |
18 March 2011 | Appointment of Dr Catherine Ann Jenkinson as a director (2 pages) |
18 March 2011 | Director's details changed for Stephen Mayo on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Hilary Markwick on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Stephen Mayo on 18 March 2011 (2 pages) |
18 March 2011 | Appointment of Mr Jonathan Richard Percival as a director (2 pages) |
18 March 2011 | Appointment of Mr Jonathan Richard Percival as a director (2 pages) |
18 March 2011 | Appointment of Mr Barry Laurence Smith as a director (2 pages) |
15 July 2010 | Accounts made up to 31 December 2009 (29 pages) |
15 July 2010 | Accounts made up to 31 December 2009 (29 pages) |
25 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Stephen Mayo on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Stephen Mayo on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Stephen Mayo on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
4 December 2009 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
3 December 2009 | Termination of appointment of Alicia Turnock as a director (1 page) |
3 December 2009 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
3 December 2009 | Termination of appointment of Alicia Turnock as a director (1 page) |
3 December 2009 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
3 December 2009 | Termination of appointment of Mark Bishop as a director (1 page) |
3 December 2009 | Termination of appointment of Mark Bishop as a director (1 page) |
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
15 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
8 July 2009 | Appointment terminated director paul miller (1 page) |
8 July 2009 | Appointment terminated director paul miller (1 page) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
27 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Return made up to 24/05/07; no change of members (9 pages) |
22 June 2007 | Return made up to 24/05/07; no change of members (9 pages) |
5 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
5 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
18 March 2004 | Particulars of mortgage/charge (9 pages) |
18 March 2004 | Particulars of mortgage/charge (9 pages) |
18 March 2004 | Particulars of mortgage/charge (7 pages) |
18 March 2004 | Particulars of mortgage/charge (7 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
29 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 May 2001 | Return made up to 24/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (8 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
30 June 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members
|
30 May 2000 | Return made up to 24/05/00; full list of members
|
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: legge street birmingham B4 7EU (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: legge street birmingham B4 7EU (1 page) |
1 November 1999 | Company name changed houghton vaughan PLC\certificate issued on 01/11/99 (2 pages) |
1 November 1999 | Company name changed houghton vaughan PLC\certificate issued on 01/11/99 (2 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
2 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
1 June 1998 | Return made up to 24/05/98; full list of members
|
1 June 1998 | Return made up to 24/05/98; full list of members
|
6 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
6 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
17 May 1996 | Return made up to 24/05/96; no change of members
|
17 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
17 May 1996 | Return made up to 24/05/96; no change of members
|
17 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (8 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (8 pages) |
14 May 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
3 May 1991 | Re-registration of Memorandum and Articles (36 pages) |
3 May 1991 | Re-registration of Memorandum and Articles (36 pages) |
3 May 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 May 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 June 1986 | Memorandum and Articles of Association (38 pages) |
11 June 1986 | Memorandum and Articles of Association (38 pages) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |