A.W.R. HOUGHTON & SON LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 7EJ

Company number 00408812
Status Active
Incorporation Date 23 April 1946
Company Type Private Limited Company
Address RANKSBOROUGH HOUSE, LANGHAM, OAKHAM, LEICESTERSHIRE, LE15 7EJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of A.W.R. HOUGHTON & SON LIMITED are www.awrhoughtonson.co.uk, and www.a-w-r-houghton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. The distance to to Melton Mowbray Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W R Houghton Son Limited is a Private Limited Company. The company registration number is 00408812. A W R Houghton Son Limited has been working since 23 April 1946. The present status of the company is Active. The registered address of A W R Houghton Son Limited is Ranksborough House Langham Oakham Leicestershire Le15 7ej. . HOUGHTON, Fiona Patricia is a Secretary of the company. HOUGHTON, Anthony Nicholas Raynor is a Director of the company. Secretary HOUGHTON, Anthony Nicholas Raynor has been resigned. Secretary HOUGHTON, Anthony Jeffrey has been resigned. Director HOUGHTON, Anthony Jeffrey has been resigned. Director HOUGHTON, Beryl Iris has been resigned. Director HOUGHTON, David Jasper Henry has been resigned. Director HOUGHTON, John George William has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
HOUGHTON, Fiona Patricia
Appointed Date: 01 May 2004

Director

Resigned Directors

Secretary
HOUGHTON, Anthony Nicholas Raynor
Resigned: 01 May 2004
Appointed Date: 13 July 1999

Secretary
HOUGHTON, Anthony Jeffrey
Resigned: 13 July 1999

Director
HOUGHTON, Anthony Jeffrey
Resigned: 01 May 2004
91 years old

Director
HOUGHTON, Beryl Iris
Resigned: 01 May 2004
91 years old

Director
HOUGHTON, David Jasper Henry
Resigned: 01 May 2004
57 years old

Director
HOUGHTON, John George William
Resigned: 13 July 1999
60 years old

Persons With Significant Control

Anthony Jeffrey Houghton
Notified on: 30 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.W.R. HOUGHTON & SON LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
21 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3,000

09 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 74 more events
12 May 1987
Full accounts made up to 30 April 1987

12 May 1987
Return made up to 14/04/87; full list of members

13 Jun 1986
Full accounts made up to 30 April 1985

13 Jun 1986
Return made up to 07/05/86; full list of members

23 Apr 1946
Certificate of incorporation

A.W.R. HOUGHTON & SON LIMITED Charges

10 February 2014
Charge code 0040 8812 0003
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 1996
Collateral charge (as collateral with the deeds defined therein together with the business loan agreement(s) of even date)
Delivered: 10 May 1996
Status: Satisfied on 15 October 2005
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under a lease dated 28/3/47 in the…
20 January 1994
Legal charge
Delivered: 3 February 1994
Status: Satisfied on 15 October 2005
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Piece or parcel of land situate at sysonby grange farm inc…