HOUGHTON & SON LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7HH

Company number 02786415
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address SUITE 3 PHILPOT HOUSE, STATION ROAD, RAYLEIGH, ESSEX, SS6 7HH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Director's details changed for Mr Ian Houghton on 1 March 2017; Director's details changed for Angela Diane Houghton on 1 March 2017. The most likely internet sites of HOUGHTON & SON LIMITED are www.houghtonson.co.uk, and www.houghton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Houghton Son Limited is a Private Limited Company. The company registration number is 02786415. Houghton Son Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Houghton Son Limited is Suite 3 Philpot House Station Road Rayleigh Essex Ss6 7hh. . HOWARD, Linda Mary is a Secretary of the company. HOUGHTON, Angela Diane is a Director of the company. HOUGHTON, Ian is a Director of the company. Secretary TOMBS, Florence Betty has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director TOMBS, Arthur William has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HOWARD, Linda Mary
Appointed Date: 01 January 2016

Director
HOUGHTON, Angela Diane
Appointed Date: 01 September 1999
67 years old

Director
HOUGHTON, Ian
Appointed Date: 01 September 1999
68 years old

Resigned Directors

Secretary
TOMBS, Florence Betty
Resigned: 16 July 2015
Appointed Date: 04 February 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 04 February 1993
Appointed Date: 03 February 1993

Director
TOMBS, Arthur William
Resigned: 31 December 2010
Appointed Date: 04 February 1993
102 years old

Nominee Director
LUFMER LIMITED
Resigned: 04 February 1993
Appointed Date: 03 February 1993

Persons With Significant Control

Mr Ian Houghton
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOUGHTON & SON LIMITED Events

01 Mar 2017
Confirmation statement made on 3 February 2017 with updates
01 Mar 2017
Director's details changed for Mr Ian Houghton on 1 March 2017
01 Mar 2017
Director's details changed for Angela Diane Houghton on 1 March 2017
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
05 Sep 2016
Registration of charge 027864150003, created on 30 August 2016
...
... and 74 more events
07 Jun 1994
Return made up to 03/02/94; full list of members
  • 363(288) ‐ Director's particulars changed

15 Feb 1993
New secretary appointed;director resigned

15 Feb 1993
Director resigned;new director appointed

15 Feb 1993
Registered office changed on 15/02/93 from: the studio st. Nicholas close elstree, herts. WD6 3EW.

03 Feb 1993
Incorporation

HOUGHTON & SON LIMITED Charges

30 August 2016
Charge code 0278 6415 0003
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
31 October 2011
Deed of assignment
Delivered: 2 November 2011
Status: Satisfied on 16 July 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: 'The receivables' meaning the debts and the payment…
31 October 2011
Floating charge
Delivered: 2 November 2011
Status: Satisfied on 16 July 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…