Manchester
M17 1AF
Director Name | Gary Cappeline |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2012) |
Role | Opertaing Partner , Private Equity |
Country of Residence | United States |
Correspondence Address | 264 Fifth Street Unit 2b Hoboken Nj 07030 United States |
Director Name | David Hays |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2014) |
Role | Vp Cfo |
Country of Residence | United States |
Correspondence Address | 81 Founders Way Downingtown Pa 19335 United States |
Director Name | Hilary Markwick |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 February 2017) |
Role | European Cfo |
Country of Residence | England |
Correspondence Address | 48 Chester Road Poynton Stockport Cheshire SK12 1HA |
Secretary Name | Mr Jonathan Robert Lake |
---|---|
Status | Resigned |
Appointed | 18 April 2011(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Resigned |
Appointed | 13 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Peter Michael Macaluso |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2014(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Stephen John Mayo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | houghtonglobal.com |
---|
Registered Address | Beacon Road Trafford Park Manchester 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 |
6.2m at £1 | Houghton Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,504,127 |
Gross Profit | £442,564 |
Net Worth | £2,846,019 |
Cash | £1,119,621 |
Current Liabilities | £22,340,102 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
7 January 2014 | Delivered on: 13 January 2014 Persons entitled: Rbc Europe Limited as European Collateral Agent Classification: A registered charge Outstanding |
---|
21 September 2023 | Accounts for a small company made up to 31 December 2022 (29 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (27 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
9 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
13 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
13 August 2020 | Notification of Quaker Chemical Corporation as a person with significant control on 1 August 2019 (1 page) |
13 August 2020 | Cessation of Ghg Lubricants Holdings Limited as a person with significant control on 1 August 2019 (1 page) |
10 March 2020 | Termination of appointment of Peter Robert Gosnold as a secretary on 28 February 2020 (1 page) |
10 March 2020 | Termination of appointment of Steve Mayo as a director on 28 February 2020 (1 page) |
10 March 2020 | Appointment of Mr Peter Robert Gosnold as a director on 28 February 2020 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
1 August 2019 | Satisfaction of charge 066566620001 in full (1 page) |
19 March 2019 | Termination of appointment of Peter Michael Macaluso as a director on 15 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Steve Mayo as a director on 15 March 2019 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Eileen Frances Brotherton as a director on 13 April 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 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) |
4 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 July 2015 | Memorandum and Articles of Association (7 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Memorandum and Articles of Association (7 pages) |
27 July 2015 | Resolutions
|
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 March 2014 | Appointment of Mr Peter Macaluso as a director (2 pages) |
21 March 2014 | Appointment of Mr Peter Macaluso as a director (2 pages) |
20 March 2014 | Termination of appointment of David Hays as a director (1 page) |
20 March 2014 | Termination of appointment of David Hays as a director (1 page) |
13 January 2014 | Registration of charge 066566620001 (30 pages) |
13 January 2014 | Registration of charge 066566620001 (30 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 December 2012 | Termination of appointment of Gary Cappeline as a director (1 page) |
21 December 2012 | Termination of appointment of Gary Cappeline as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Appointment of Eileen Frances Brotherton as a director (2 pages) |
28 March 2012 | Appointment of Eileen Frances Brotherton as a director (2 pages) |
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) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 July 2011 | Termination of appointment of Hilary Markwick as a director (1 page) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
29 July 2011 | Termination of appointment of Hilary Markwick as a director (1 page) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
11 August 2010 | Director's details changed for David Hays on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Gary Cappeline on 1 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for David Hays on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Gary Cappeline on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Gary Cappeline on 1 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for David Hays on 1 July 2010 (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
19 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
23 February 2010 | Appointment of Hilary Markwick as a director (3 pages) |
23 February 2010 | Appointment of Hilary Markwick as a director (3 pages) |
23 February 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (3 pages) |
23 February 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (3 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (8 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (8 pages) |
8 September 2008 | Memorandum and Articles of Association (10 pages) |
8 September 2008 | Memorandum and Articles of Association (10 pages) |
3 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
3 September 2008 | Director appointed david hays (1 page) |
3 September 2008 | Director appointed gary cappeline (1 page) |
3 September 2008 | Company name changed frontmeter LIMITED\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Director appointed david hays (1 page) |
3 September 2008 | Company name changed frontmeter LIMITED\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 2008 | Director appointed gary cappeline (1 page) |
3 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
25 July 2008 | Incorporation (18 pages) |
25 July 2008 | Incorporation (18 pages) |