Company NameHoughton Holdings Limited
DirectorPeter Robert Gosnold
Company StatusActive
Company Number06656662
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Previous NameFrontmeter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Peter Robert Gosnold
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road Trafford Park
Manchester
M17 1AF
Director NameGary Cappeline
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2012)
RoleOpertaing Partner , Private Equity
Country of ResidenceUnited States
Correspondence Address264 Fifth Street
Unit 2b
Hoboken
Nj 07030
United States
Director NameDavid Hays
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2014)
RoleVp Cfo
Country of ResidenceUnited States
Correspondence Address81 Founders Way
Downingtown
Pa 19335
United States
Director NameHilary Markwick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2ER
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 10 February 2017)
RoleEuropean Cfo
Country of ResidenceEngland
Correspondence Address48 Chester Road
Poynton
Stockport
Cheshire
SK12 1HA
Secretary NameMr Jonathan Robert Lake
StatusResigned
Appointed18 April 2011(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressBeacon Road Trafford Park
Manchester
M17 1AF
Director NameEileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road Trafford Park
Manchester
M17 1AF
Secretary NameMr Peter Robert Gosnold
StatusResigned
Appointed13 February 2012(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressBeacon Road Trafford Park
Manchester
M17 1AF
Director NameMr Peter Michael Macaluso
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2014(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 March 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressBeacon Road Trafford Park
Manchester
M17 1AF
Director NameMr Stephen John Mayo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road Trafford Park
Manchester
M17 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitehoughtonglobal.com

Location

Registered AddressBeacon Road
Trafford Park
Manchester
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

6.2m at £1Houghton Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£2,504,127
Gross Profit£442,564
Net Worth£2,846,019
Cash£1,119,621
Current Liabilities£22,340,102

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

7 January 2014Delivered on: 13 January 2014
Persons entitled: Rbc Europe Limited as European Collateral Agent

Classification: A registered charge
Outstanding

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (29 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (27 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
9 December 2021Full accounts made up to 31 December 2020 (26 pages)
26 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
9 January 2021Full accounts made up to 31 December 2019 (27 pages)
13 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
13 August 2020Notification of Quaker Chemical Corporation as a person with significant control on 1 August 2019 (1 page)
13 August 2020Cessation of Ghg Lubricants Holdings Limited as a person with significant control on 1 August 2019 (1 page)
10 March 2020Termination of appointment of Peter Robert Gosnold as a secretary on 28 February 2020 (1 page)
10 March 2020Termination of appointment of Steve Mayo as a director on 28 February 2020 (1 page)
10 March 2020Appointment of Mr Peter Robert Gosnold as a director on 28 February 2020 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
12 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 August 2019Satisfaction of charge 066566620001 in full (1 page)
19 March 2019Termination of appointment of Peter Michael Macaluso as a director on 15 March 2019 (1 page)
19 March 2019Appointment of Mr Steve Mayo as a director on 15 March 2019 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (27 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Eileen Frances Brotherton as a director on 13 April 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (28 pages)
29 September 2017Full accounts made up to 31 December 2016 (28 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 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)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6,242,014
(5 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6,242,014
(5 pages)
27 July 2015Memorandum and Articles of Association (7 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 16/07/2015
(3 pages)
27 July 2015Memorandum and Articles of Association (7 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction documents 16/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,242,014
(5 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,242,014
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Full accounts made up to 31 December 2013 (19 pages)
21 March 2014Appointment of Mr Peter Macaluso as a director (2 pages)
21 March 2014Appointment of Mr Peter Macaluso as a director (2 pages)
20 March 2014Termination of appointment of David Hays as a director (1 page)
20 March 2014Termination of appointment of David Hays as a director (1 page)
13 January 2014Registration of charge 066566620001 (30 pages)
13 January 2014Registration of charge 066566620001 (30 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
21 December 2012Termination of appointment of Gary Cappeline as a director (1 page)
21 December 2012Termination of appointment of Gary Cappeline as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
28 March 2012Appointment of Eileen Frances Brotherton as a director (2 pages)
28 March 2012Appointment of Eileen Frances Brotherton as a director (2 pages)
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)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 July 2011Termination of appointment of Hilary Markwick as a director (1 page)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
29 July 2011Termination of appointment of Hilary Markwick as a director (1 page)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Appointment of Mr Jonathan Robert Lake as a secretary (1 page)
11 August 2010Director's details changed for David Hays on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Gary Cappeline on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for David Hays on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Gary Cappeline on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Gary Cappeline on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for David Hays on 1 July 2010 (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (12 pages)
28 April 2010Full accounts made up to 31 December 2009 (12 pages)
19 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
19 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
23 February 2010Appointment of Hilary Markwick as a director (3 pages)
23 February 2010Appointment of Hilary Markwick as a director (3 pages)
23 February 2010Appointment of Mr Daniel Stephen Paul Little as a director (3 pages)
23 February 2010Appointment of Mr Daniel Stephen Paul Little as a director (3 pages)
22 September 2009Return made up to 25/07/09; full list of members (8 pages)
22 September 2009Return made up to 25/07/09; full list of members (8 pages)
8 September 2008Memorandum and Articles of Association (10 pages)
8 September 2008Memorandum and Articles of Association (10 pages)
3 September 2008Appointment terminated director instant companies LIMITED (1 page)
3 September 2008Director appointed david hays (1 page)
3 September 2008Director appointed gary cappeline (1 page)
3 September 2008Company name changed frontmeter LIMITED\certificate issued on 03/09/08 (2 pages)
3 September 2008Director appointed david hays (1 page)
3 September 2008Company name changed frontmeter LIMITED\certificate issued on 03/09/08 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
3 September 2008Registered office changed on 03/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
3 September 2008Director appointed gary cappeline (1 page)
3 September 2008Appointment terminated director instant companies LIMITED (1 page)
25 July 2008Incorporation (18 pages)
25 July 2008Incorporation (18 pages)