HOULTS LIMITED
NEWCASTLE-UPON-TYNE HOULTS ESTATES,LIMITED

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

Company number 00314036
Status Active
Incorporation Date 11 May 1936
Company Type Private Limited Company
Address FORD DEPOSITORIES,, WALKER ROAD,, NEWCASTLE-UPON-TYNE, 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 one hundred and eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Director's details changed for Ms Anabel Kate Hoult on 14 January 2016. The most likely internet sites of HOULTS LIMITED are www.hoults.co.uk, and www.hoults.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. Hoults Limited is a Private Limited Company. The company registration number is 00314036. Hoults Limited has been working since 11 May 1936. The present status of the company is Active. The registered address of Hoults Limited is Ford Depositories Walker Road Newcastle Upon Tyne Ne6 2hl. . BROWN, Mark Ian is a Secretary of the company. BROWN, Mark Ian is a Director 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 HOULT, Peta Ann has been resigned. Director MORGAN, Eric has been resigned. Director TAYLOR, Valerie Sandra 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: 22 July 2005

Director
BROWN, Mark Ian
Appointed Date: 22 July 2005
49 years old

Director
HOULT, Anabel Kate
Appointed Date: 28 August 2000
55 years old

Director
HOULT, Charles Wilson
Appointed Date: 28 August 2000
58 years old

Director

Director
HOULT, Peta Ann

87 years old

Director
HOULT, Sarah Louise, Dr
Appointed Date: 28 August 2000
60 years old

Resigned Directors

Secretary
HOULT, Peta Ann
Resigned: 22 July 2005

Director
MORGAN, Eric
Resigned: 06 February 2014
Appointed Date: 01 April 2006
80 years old

Director
TAYLOR, Valerie Sandra
Resigned: 01 July 2008
79 years old

Persons With Significant Control

Hoults Holdings Limited
Notified on: 29 December 2016
Nature of control: Ownership of shares – 75% or more

HOULTS LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Nov 2016
Accounts for a small company made up to 31 March 2016
18 Jan 2016
Director's details changed for Ms Anabel Kate Hoult on 14 January 2016
18 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,124

06 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 98 more events
20 May 1987
Particulars of mortgage/charge

07 Jan 1987
Full accounts made up to 31 March 1986
10 Apr 1986
Accounts made up to 31 March 1981
09 Oct 1985
Accounts made up to 31 March 1984
11 May 1936
Incorporation

HOULTS LIMITED Charges

23 November 2011
Debenture
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
19 August 1998
Legal mortgage
Delivered: 24 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
29 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings in low friar street…
9 December 1991
Mortgage debenture
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1991
Legal mortgage
Delivered: 3 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2, thorckley industrial estate, tyne and wear title…
11 May 1987
Legal mortgage
Delivered: 20 May 1987
Status: Satisfied on 14 February 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold - union sawmills brinkburn street newcastle upon…
7 April 1976
Mortgage debenture
Delivered: 14 April 1976
Status: Satisfied on 13 January 1992
Persons entitled: National Westminster Bank LTD
Description: A charge by way of legal mortgage over land and premises at…
1 April 1975
Legal charge
Delivered: 7 April 1975
Status: Outstanding
Persons entitled: National Westminster Bank
Description: Ford depositories walker road newcastle upon tyne (see doc…
17 September 1970
Legal charge
Delivered: 1 October 1970
Status: Satisfied on 21 November 1998
Persons entitled: Newcastle on Tyne Permanent Building Society.
Description: 286, chase rd southgate N14.