Company number 01982014
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address 7 AUSTERFIELD PARK, HETTON-LE-HOLE, HOUGHTON LE SPRING, COUNTY DURHAM, DH5 0SA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of HOUGHTON INVESTMENTS FAMILY LEISURE LIMITED are www.houghtoninvestmentsfamilyleisure.co.uk, and www.houghton-investments-family-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Houghton Investments Family Leisure Limited is a Private Limited Company.
The company registration number is 01982014. Houghton Investments Family Leisure Limited has been working since 24 January 1986.
The present status of the company is Active. The registered address of Houghton Investments Family Leisure Limited is 7 Austerfield Park Hetton Le Hole Houghton Le Spring County Durham Dh5 0sa. . VANNER, Barbara Lesley is a Secretary of the company. HOUGHTON, Michael is a Director of the company. Secretary COOPER, Claudia has been resigned. Secretary HOUGHTON, John Tait has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael Houghton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
HOUGHTON INVESTMENTS FAMILY LEISURE LIMITED Events
13 Feb 2017
Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
...
... and 75 more events
17 Feb 1989
Return made up to 08/12/88; full list of members
06 May 1988
Accounts for a small company made up to 30 April 1987
25 Feb 1988
Return made up to 17/07/87; full list of members
24 Mar 1987
Accounting reference date extended from 31/03 to 30/04
27 Feb 1986
New secretary appointed
11 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 21 and 23 main street seahouses…
15 December 1992
Legal mortgage
Delivered: 29 December 1992
Status: Satisfied
on 10 August 2001
Persons entitled: National Westminster Bank PLC
Description: 21/23 main street, seahouses, bewick-upon-tweed…
15 December 1992
Mortgage debenture
Delivered: 23 December 1992
Status: Satisfied
on 15 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied
on 15 May 2001
Persons entitled: Midland Bank PLC
Description: F/H property known as 21/23 main street sea house…
26 February 1990
Fixed and floating charge
Delivered: 2 March 1990
Status: Satisfied
on 15 May 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…