RICHARD HOUGH LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2AB

Company number 00101147
Status Active
Incorporation Date 16 January 1909
Company Type Private Limited Company
Address MILL HILL STREET, MILL STREET, BOLTON, LANCS, BL2 2AB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Michael Jason Urey as a director on 15 July 2016. The most likely internet sites of RICHARD HOUGH LIMITED are www.richardhough.co.uk, and www.richard-hough.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and nine months. Richard Hough Limited is a Private Limited Company. The company registration number is 00101147. Richard Hough Limited has been working since 16 January 1909. The present status of the company is Active. The registered address of Richard Hough Limited is Mill Hill Street Mill Street Bolton Lancs Bl2 2ab. . HUGHES, Michael John is a Secretary of the company. ASHTON, Anthony John is a Director of the company. HUGHES, Michael John is a Director of the company. UREY, Michael Jason is a Director of the company. Secretary ASHTON, James Ormrod Stringfellow has been resigned. Director ASHTON, James Ormrod Stringfellow has been resigned. Director TURNER, Charles Justin has been resigned. Director TURNER, Graham has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HUGHES, Michael John
Appointed Date: 15 August 2015

Director
ASHTON, Anthony John
Appointed Date: 17 May 1994
69 years old

Director
HUGHES, Michael John
Appointed Date: 08 February 2007
62 years old

Director
UREY, Michael Jason
Appointed Date: 15 July 2016
40 years old

Resigned Directors

Secretary
ASHTON, James Ormrod Stringfellow
Resigned: 12 August 2015

Director
ASHTON, James Ormrod Stringfellow
Resigned: 12 August 2015
97 years old

Director
TURNER, Charles Justin
Resigned: 21 May 2010
Appointed Date: 08 February 2007
53 years old

Director
TURNER, Graham
Resigned: 22 September 2009
80 years old

Persons With Significant Control

Mr Mark Richard Churchill Sheen
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

RICHARD HOUGH LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Appointment of Mr Michael Jason Urey as a director on 15 July 2016
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 15,000

23 Oct 2015
Appointment of Mr Michael John Hughes as a secretary on 15 August 2015
...
... and 90 more events
11 Sep 1987
Full accounts made up to 31 December 1986

11 Sep 1987
Return made up to 12/08/87; no change of members

05 Feb 1987
Full accounts made up to 31 December 1985

05 Feb 1987
Return made up to 29/10/86; full list of members

16 Jan 1909
Certificate of incorporation

RICHARD HOUGH LIMITED Charges

27 December 1995
Legal charge
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: The Nelson Square Property Company Limited
Description: Land and premises at millhill, mill street and kestor…
7 October 1991
Mortgage debenture
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1991
Charge over book debts
Delivered: 20 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
30 November 1990
Legal mortgage
Delivered: 17 December 1990
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of boe street…
15 November 1990
Legal mortgage
Delivered: 22 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 to 26 nelson square, bolton, greater manchester, title…
1 July 1985
Legal mortgage
Delivered: 9 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & property turner bridge works bolton greater…
15 January 1982
Legal mortgage
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold land at caddick road, knowsley industrial park…
23 October 1979
Legal mortgage
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of teesway, north tees…
19 January 1976
Legal mortgage
Delivered: 23 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The foundry & engineering works of richard hough LTD nelson…