Company NameHovington Limited
DirectorsNicholas Steven Green and Jack Thomas Maloney
Company StatusActive
Company Number01541829
CategoryPrivate Limited Company
Incorporation Date27 January 1981(43 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Nicholas Steven Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(40 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chichester Street
Rochdale
Lancs
OL16 2AU
Director NameMr Jack Thomas Maloney
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(40 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chichester Street
Rochdale
Lancs
OL16 2AU
Director NameMr Norman Taylor Holt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressMedlock House
Bardsley Vale Avenue Bardsley
Oldham
Lancashire
OL8 3HZ
Director NameMr John Anthony Maloney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Beeches Court 48 Bloomesbury Avenue
Didsbury
Manchester
M20 2NF
Director NameMr Martin Vincent Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill 17 Harrop Road
Hale
Cheshire
WA15 9BY
Secretary NameMr Martin Vincent Quinn
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill 17 Harrop Road
Hale
Cheshire
WA15 9BY

Contact

Websitehovington.co.uk
Telephone01706 354502
Telephone regionRochdale

Location

Registered Address7 Chichester Street
Rochdale
Lancs
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

100 at £1Anntina Quinn
9.52%
Ordinary C
100 at £1Mary C. Maloney
9.52%
Ordinary C
375 at £1Mr John Maloney
35.71%
Ordinary A
375 at £1Mr Martin Quinn
35.71%
Ordinary A
40 at £1Mr John Maloney
3.81%
Ordinary B
40 at £1Mr Martin Quinn
3.81%
Ordinary B
20 at £1Nicholas Green
1.90%
Ordinary B

Financials

Year2014
Net Worth£4,326,261
Cash£3,450,963
Current Liabilities£1,039,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

12 May 2010Delivered on: 14 May 2010
Persons entitled: Martin Vincent Quinn and John Anthony Maloney

Classification: Debenture
Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking & all property & assets present & future.
Outstanding
24 April 1992Delivered on: 6 May 1992
Satisfied on: 30 April 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 5 & 6 chichester street, rochdale, greater manchester t/nos. GM576953 and GM587324 and all fixtures fixed plant and machinery and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1992Delivered on: 6 May 1992
Satisfied on: 21 April 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 7 chichester street, rochdale, greater manchester t/nos. GM539288 and GM541964 and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1992Delivered on: 6 May 1992
Satisfied on: 9 October 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 tc ref: M12C). 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.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 August 2023Director's details changed for Mr Jack Thomas Maloney on 20 June 2023 (2 pages)
29 August 2023Change of details for Mr Jack Thomas Maloney as a person with significant control on 20 June 2023 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
20 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
16 September 2022Statement of capital following an allotment of shares on 7 September 2022
  • GBP 613
(4 pages)
15 September 2022Memorandum and Articles of Association (32 pages)
15 September 2022Resolutions
  • RES13 ‐ Creation of new class of share 18/08/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2022Change of share class name or designation (2 pages)
15 September 2022Resolutions
  • RES13 ‐ Creation of new class of share 18/08/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2022Resolutions
  • RES13 ‐ Creation of new class of share 18/08/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 September 2021Notification of Nicholas Steven Green as a person with significant control on 2 March 2021 (2 pages)
14 September 2021Notification of Jack Thomas Maloney as a person with significant control on 2 March 2021 (2 pages)
7 September 2021Cessation of Martin Vincent Quinn as a person with significant control on 2 March 2021 (1 page)
7 September 2021Cessation of John Anthony Maloney as a person with significant control on 2 March 2021 (1 page)
13 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 535
(8 pages)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 April 2021Memorandum and Articles of Association (22 pages)
15 April 2021Change of share class name or designation (2 pages)
15 April 2021Particulars of variation of rights attached to shares (2 pages)
15 April 2021Change of share class name or designation (2 pages)
15 April 2021Statement of company's objects (2 pages)
15 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 March 2021Termination of appointment of Martin Vincent Quinn as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Jack Maloney as a director on 2 March 2021 (2 pages)
26 March 2021Termination of appointment of Martin Vincent Quinn as a secretary on 2 March 2021 (1 page)
26 March 2021Termination of appointment of John Anthony Maloney as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Nicholas Steven Green as a director on 2 March 2021 (2 pages)
25 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
25 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
11 February 2020Director's details changed for Mr John Anthony Maloney on 24 May 2019 (2 pages)
11 February 2020Director's details changed for Mr John Anthony Maloney on 24 May 2019 (2 pages)
17 January 2020Change of details for Mr John Anthony Maloney as a person with significant control on 24 May 2019 (2 pages)
17 January 2020Director's details changed for Mr John Anthony Maloney on 24 May 2019 (2 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,050
(6 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,050
(6 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,050
(6 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,050
(6 pages)
11 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
11 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050
(6 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050
(6 pages)
17 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
17 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 June 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
21 June 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr John Anthony Maloney on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Mr John Anthony Maloney on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Martin Vincent Quinn on 15 September 2010 (2 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr Martin Vincent Quinn on 15 September 2010 (2 pages)
10 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
10 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
6 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
17 September 2009Return made up to 15/09/09; full list of members (5 pages)
17 September 2009Director and secretary's change of particulars / martin quinn / 30/06/2009 (1 page)
17 September 2009Director and secretary's change of particulars / martin quinn / 30/06/2009 (1 page)
17 September 2009Return made up to 15/09/09; full list of members (5 pages)
17 March 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
17 March 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
22 September 2008Return made up to 15/09/08; full list of members (5 pages)
22 September 2008Return made up to 15/09/08; full list of members (5 pages)
26 March 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
26 March 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
2 October 2007Return made up to 15/09/07; no change of members (7 pages)
2 October 2007Return made up to 15/09/07; no change of members (7 pages)
15 July 2007Amended accounts made up to 30 June 2006 (19 pages)
15 July 2007Amended accounts made up to 30 June 2006 (19 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
20 October 2006Return made up to 15/09/06; full list of members (8 pages)
20 October 2006Return made up to 15/09/06; full list of members (8 pages)
29 March 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
29 March 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
22 September 2005Return made up to 15/09/05; full list of members (8 pages)
22 September 2005Return made up to 15/09/05; full list of members (8 pages)
28 January 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
28 January 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
26 November 2004Return made up to 15/09/04; full list of members (8 pages)
26 November 2004Return made up to 15/09/04; full list of members (8 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
8 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
24 September 2003Return made up to 15/09/03; full list of members (8 pages)
24 September 2003Return made up to 15/09/03; full list of members (8 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
20 September 2002Return made up to 15/09/02; full list of members (8 pages)
20 September 2002Return made up to 15/09/02; full list of members (8 pages)
30 November 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
30 November 2001Accounts for a medium company made up to 30 June 2001 (18 pages)
2 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Nc inc already adjusted 17/04/01 (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2001Nc inc already adjusted 17/04/01 (1 page)
24 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 May 2001Ad 17/04/01--------- £ si 300@1=300 £ ic 750/1050 (2 pages)
24 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2001Ad 17/04/01--------- £ si 300@1=300 £ ic 750/1050 (2 pages)
27 December 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
27 December 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
8 September 2000Return made up to 15/09/00; full list of members (6 pages)
8 September 2000Return made up to 15/09/00; full list of members (6 pages)
20 March 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
20 March 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
14 September 1999Return made up to 15/09/99; no change of members (4 pages)
14 September 1999Return made up to 15/09/99; no change of members (4 pages)
26 January 1999Full accounts made up to 30 June 1998 (10 pages)
26 January 1999Full accounts made up to 30 June 1998 (10 pages)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
6 November 1997Return made up to 15/09/97; full list of members (6 pages)
6 November 1997Return made up to 15/09/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
1 November 1996Return made up to 15/09/96; no change of members (6 pages)
1 November 1996Return made up to 15/09/96; no change of members (6 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 November 1994Accounts for a small company made up to 30 June 1994 (4 pages)
29 November 1994Accounts for a small company made up to 30 June 1994 (4 pages)
14 November 1994Return made up to 15/09/94; full list of members (5 pages)
14 November 1994Return made up to 15/09/94; full list of members (5 pages)
10 November 1993Return made up to 15/09/93; full list of members (5 pages)
10 November 1993Accounts for a small company made up to 30 June 1993 (4 pages)
10 November 1993Return made up to 15/09/93; full list of members (5 pages)
10 November 1993Accounts for a small company made up to 30 June 1993 (4 pages)
15 January 1993Return made up to 15/09/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1993Return made up to 15/09/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1992Accounts for a small company made up to 30 June 1992 (4 pages)
23 December 1992Accounts for a small company made up to 30 June 1992 (4 pages)
6 May 1992Particulars of mortgage/charge (3 pages)
6 May 1992Particulars of mortgage/charge (3 pages)
6 May 1992Particulars of mortgage/charge (6 pages)
6 May 1992Particulars of mortgage/charge (6 pages)
5 November 1991Accounts for a small company made up to 30 June 1991 (6 pages)
5 November 1991Accounts for a small company made up to 30 June 1991 (6 pages)
14 October 1991Return made up to 15/09/91; full list of members (7 pages)
14 October 1991Return made up to 15/09/91; full list of members (7 pages)
18 March 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
18 March 1991Accounts for a small company made up to 30 June 1990 (6 pages)
18 March 1991Accounting reference date shortened from 31/03 to 30/06 (1 page)
18 March 1991Accounts for a small company made up to 30 June 1990 (6 pages)
6 March 1991Return made up to 14/12/90; no change of members (6 pages)
6 March 1991Return made up to 14/12/90; no change of members (6 pages)
17 October 1989Full accounts made up to 31 March 1989 (10 pages)
17 October 1989Return made up to 15/09/89; full list of members (4 pages)
17 October 1989Full accounts made up to 31 March 1989 (10 pages)
17 October 1989Return made up to 15/09/89; full list of members (4 pages)
13 April 1989Accounts for a small company made up to 31 March 1988 (8 pages)
13 April 1989Accounts for a small company made up to 31 March 1988 (8 pages)
19 January 1989Return made up to 02/12/88; full list of members (4 pages)
19 January 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
19 January 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
19 January 1989Return made up to 02/12/88; full list of members (4 pages)
28 July 1988Accounts for a small company made up to 31 March 1987 (8 pages)
28 July 1988Accounts for a small company made up to 31 March 1987 (8 pages)
3 March 1988Return made up to 30/11/87; full list of members (4 pages)
3 March 1988Return made up to 30/11/87; full list of members (4 pages)
31 January 1987Return made up to 30/11/86; full list of members (4 pages)
31 January 1987Return made up to 30/11/86; full list of members (4 pages)
24 January 1987Full accounts made up to 31 March 1986 (11 pages)
24 January 1987Full accounts made up to 31 March 1986 (11 pages)
27 January 1981Certificate of incorporation (2 pages)
27 January 1981Incorporation (15 pages)
27 January 1981Incorporation (15 pages)
27 January 1981Certificate of incorporation (2 pages)