About

Registered Number: 00408812
Date of Incorporation: 23/04/1946 (78 years ago)
Company Status: Active
Registered Address: Ranksborough House, Langham, Oakham, Leicestershire, LE15 7EJ

 

Having been setup in 1946, A.W.R. Houghton & Son Ltd have registered office in Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of A.W.R. Houghton & Son Ltd are Houghton, Fiona Patricia, Houghton, Anthony Nicholas Raynor, Houghton, Beryl Iris, Houghton, David Jasper Henry, Houghton, John George William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Beryl Iris N/A 01 May 2004 1
HOUGHTON, David Jasper Henry N/A 01 May 2004 1
HOUGHTON, John George William N/A 13 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Fiona Patricia 01 May 2004 - 1
HOUGHTON, Anthony Nicholas Raynor 13 July 1999 01 May 2004 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 05 February 2018
PSC04 - N/A 26 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 15 September 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 23 October 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2005
AA - Annual Accounts 02 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2004
363s - Annual Return 12 October 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 23 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2000
363s - Annual Return 31 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 12 February 1999
287 - Change in situation or address of Registered Office 26 November 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 27 August 1996
395 - Particulars of a mortgage or charge 10 May 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 07 March 1994
395 - Particulars of a mortgage or charge 03 February 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 03 September 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
AA - Annual Accounts 05 June 1992
363b - Annual Return 20 September 1991
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 17 April 1991
363 - Annual Return 17 April 1991
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
288 - N/A 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
MISC - Miscellaneous document 23 April 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Outstanding

N/A

Collateral charge (as collateral with the deeds defined therein together with the business loan agreement(s) of even date) 08 May 1996 Fully Satisfied

N/A

Legal charge 20 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.