Company number 00927416
Status Active
Incorporation Date 16 February 1968
Company Type Private Limited Company
Address HILTON CROSS BUSINESS PARK, CANNOCK ROAD, FEATHERSTONE WOLVERHAMPTON, WEST MIDLANDS, WV10 7QZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 28 February 2017; Registration of charge 009274160009, created on 1 March 2017; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of ARTHUR HOUGH & SONS LIMITED are www.arthurhoughsons.co.uk, and www.arthur-hough-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Bloxwich Rail Station is 3.7 miles; to Bilbrook Rail Station is 4 miles; to Cannock Rail Station is 4.6 miles; to Coseley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Hough Sons Limited is a Private Limited Company.
The company registration number is 00927416. Arthur Hough Sons Limited has been working since 16 February 1968.
The present status of the company is Active. The registered address of Arthur Hough Sons Limited is Hilton Cross Business Park Cannock Road Featherstone Wolverhampton West Midlands Wv10 7qz. . APPLEBY, Brian is a Secretary of the company. APPLEBY, Brian is a Director of the company. APPLEBY, Carole Patricia is a Director of the company. EVANS, Marlene is a Director of the company. EVANS, Richard James is a Director of the company. HANDLEY, Brian is a Director of the company. PEMBERTON, Margaret Winifred is a Director of the company. Director EVANS, Geoffrey James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard James Evans
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Brian Appleby
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARTHUR HOUGH & SONS LIMITED Events
05 May 2017
Accounts for a small company made up to 28 February 2017
02 Mar 2017
Registration of charge 009274160009, created on 1 March 2017
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
17 May 2016
Accounts for a small company made up to 29 February 2016
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
...
... and 99 more events
31 Jul 1987
Accounts for a small company made up to 28 February 1987
31 Jul 1987
Return made up to 24/06/87; full list of members
11 Nov 1986
Accounts for a small company made up to 28 February 1986
11 Nov 1986
Return made up to 17/09/86; full list of members
1 March 2017
Charge code 0092 7416 0009
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 hilton cross business park cannock road heatherstone…
25 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2006
Legal mortgage
Delivered: 28 February 2006
Status: Satisfied
on 4 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H industrial premises at hilton cross business park…
16 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied
on 4 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied
on 1 August 2008
Persons entitled: David Wilson Homes Limited
Description: The f/h property k/a land and buildings at brownshore lane…
11 April 2000
Fixed charge
Delivered: 14 April 2000
Status: Satisfied
on 1 August 2008
Persons entitled: Royscot Industrial Leasing Limited
Royscot Spa Leasing Limited
Royscot Trust PLC
Royscot Commercial Leasing Limited
Royscot Leasing Limited
Description: 1 x bihler multi slide wire and strip forming machine and…
28 January 1991
Charge on book debts.
Delivered: 30 January 1991
Status: Satisfied
on 4 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
22 September 1970
Mortgage
Delivered: 6 October 1970
Status: Satisfied
on 1 August 2008
Persons entitled: Midland Bank LTD
Description: Factory premises at brownshore lane, essington, staffs…