HOULTS ENTERPRISES LIMITED
NEWCASTLE UPON TYNE SANDCO 1185 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 2HL

Company number 07571775
Status Active
Incorporation Date 21 March 2011
Company Type Private Limited Company
Address FORD DEPOSITORIES, WALKER ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE6 2HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 075717750004, created on 19 December 2016; Accounts for a small company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 500 . The most likely internet sites of HOULTS ENTERPRISES LIMITED are www.houltsenterprises.co.uk, and www.hoults-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Hoults Enterprises Limited is a Private Limited Company. The company registration number is 07571775. Hoults Enterprises Limited has been working since 21 March 2011. The present status of the company is Active. The registered address of Hoults Enterprises Limited is Ford Depositories Walker Road Newcastle Upon Tyne Tyne and Wear Ne6 2hl. . BROWN, Mark Ian is a Secretary of the company. HOULT, Anabel Kate is a Director of the company. HOULT, Charles Wilson is a Director of the company. HOULT, Frederick Wilson is a Director of the company. HOULT, Peta Ann is a Director of the company. HOULT, Sarah Louise, Dr is a Director of the company. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HEWITT, Colin Thompson has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Mark Ian
Appointed Date: 05 September 2011

Director
HOULT, Anabel Kate
Appointed Date: 05 September 2011
55 years old

Director
HOULT, Charles Wilson
Appointed Date: 05 September 2011
58 years old

Director
HOULT, Frederick Wilson
Appointed Date: 31 May 2011
87 years old

Director
HOULT, Peta Ann
Appointed Date: 05 September 2011
87 years old

Director
HOULT, Sarah Louise, Dr
Appointed Date: 05 September 2011
60 years old

Resigned Directors

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2011
Appointed Date: 21 March 2011

Director
HEWITT, Colin Thompson
Resigned: 31 May 2011
Appointed Date: 21 March 2011
67 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 31 May 2011
Appointed Date: 21 March 2011

HOULTS ENTERPRISES LIMITED Events

05 Jan 2017
Registration of charge 075717750004, created on 19 December 2016
11 Nov 2016
Accounts for a small company made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500

21 Mar 2016
Director's details changed for Ms Anabel Kate Hoult on 14 January 2016
06 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 28 more events
31 May 2011
Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,000

31 May 2011
Termination of appointment of Ward Hadaway Incorporations Limited as a director
31 May 2011
Termination of appointment of Colin Hewitt as a director
31 May 2011
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
21 Mar 2011
Incorporation

HOULTS ENTERPRISES LIMITED Charges

19 December 2016
Charge code 0757 1775 0004
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of brinkburn street…
28 June 2011
Legal charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being the land and buildings at blackfriars court…
28 June 2011
Legal charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being unit 2 throckley industrial estate throckley…
28 June 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…