Geo Houlton & Sons Ltd was setup in 1982, it's status at Companies House is "Active". Travis, Nicolas Bingley, Craft, Jamie Ian, Gibson, Paul Robert, Hunter, Sean, Johnson, Michael Barry, Kingston, Andrew Mark, Travis, Nicolas Bingley, Gilson, Keith, Higgins, Kenneth, Padden, David James, Tillotson, Peter Graham are the current directors of the business. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAFT, Jamie Ian | 01 January 2008 | - | 1 |
GIBSON, Paul Robert | 01 April 2020 | - | 1 |
HUNTER, Sean | 26 February 2019 | - | 1 |
JOHNSON, Michael Barry | 01 April 2020 | - | 1 |
KINGSTON, Andrew Mark | 01 June 2002 | - | 1 |
TRAVIS, Nicolas Bingley | 01 April 2020 | - | 1 |
GILSON, Keith | 17 December 1997 | 31 May 2016 | 1 |
HIGGINS, Kenneth | N/A | 31 October 1991 | 1 |
PADDEN, David James | 01 June 2002 | 26 February 2019 | 1 |
TILLOTSON, Peter Graham | 24 February 1992 | 16 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRAVIS, Nicolas Bingley | 03 November 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
MR01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CH01 - Change of particulars for director | 06 September 2019 | |
CS01 - N/A | 28 August 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
AA - Annual Accounts | 23 October 2018 | |
PSC01 - N/A | 19 October 2018 | |
PSC07 - N/A | 19 October 2018 | |
PSC02 - N/A | 19 October 2018 | |
CS01 - N/A | 21 August 2018 | |
AP03 - Appointment of secretary | 03 November 2017 | |
TM02 - Termination of appointment of secretary | 03 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 17 October 2016 | |
CS01 - N/A | 22 August 2016 | |
MR04 - N/A | 23 June 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 22 September 2014 | |
MR01 - N/A | 12 September 2014 | |
AR01 - Annual Return | 19 August 2014 | |
MR04 - N/A | 13 August 2014 | |
MR04 - N/A | 01 July 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH03 - Change of particulars for secretary | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 23 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 May 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 20 August 2008 | |
353 - Register of members | 20 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 August 2008 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
AA - Annual Accounts | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363s - Annual Return | 11 September 2007 | |
RESOLUTIONS - N/A | 20 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2006 | |
123 - Notice of increase in nominal capital | 20 October 2006 | |
363s - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 22 July 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 02 September 2003 | |
AUD - Auditor's letter of resignation | 26 February 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 04 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1999 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 20 July 1999 | |
395 - Particulars of a mortgage or charge | 26 June 1999 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 27 July 1998 | |
AUD - Auditor's letter of resignation | 14 July 1998 | |
RESOLUTIONS - N/A | 26 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1998 | |
123 - Notice of increase in nominal capital | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 29 December 1997 | |
363s - Annual Return | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 August 1997 | |
AA - Annual Accounts | 21 July 1997 | |
288b - Notice of resignation of directors or secretaries | 28 April 1997 | |
288a - Notice of appointment of directors or secretaries | 28 April 1997 | |
363s - Annual Return | 30 September 1996 | |
AA - Annual Accounts | 30 September 1996 | |
288 - N/A | 30 September 1996 | |
AA - Annual Accounts | 11 December 1995 | |
363s - Annual Return | 13 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1994 | |
AA - Annual Accounts | 11 October 1994 | |
363s - Annual Return | 30 September 1994 | |
AA - Annual Accounts | 05 October 1993 | |
363s - Annual Return | 05 October 1993 | |
AA - Annual Accounts | 19 October 1992 | |
363s - Annual Return | 19 October 1992 | |
RESOLUTIONS - N/A | 24 July 1992 | |
395 - Particulars of a mortgage or charge | 15 July 1992 | |
288 - N/A | 31 March 1992 | |
288 - N/A | 21 January 1992 | |
AA - Annual Accounts | 27 November 1991 | |
363a - Annual Return | 08 November 1991 | |
AA - Annual Accounts | 14 January 1991 | |
363a - Annual Return | 14 January 1991 | |
AUD - Auditor's letter of resignation | 08 May 1990 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
363 - Annual Return | 30 November 1988 | |
AA - Annual Accounts | 14 October 1988 | |
363 - Annual Return | 08 February 1988 | |
AA - Annual Accounts | 19 January 1988 | |
288 - N/A | 03 October 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
MEM/ARTS - N/A | 02 September 1982 | |
NEWINC - New incorporation documents | 01 May 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2020 | Outstanding |
N/A |
A registered charge | 05 September 2014 | Fully Satisfied |
N/A |
Mortgage debenture | 07 May 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 07 May 2010 | Fully Satisfied |
N/A |
Debenture | 23 June 1999 | Fully Satisfied |
N/A |
Legal charge | 26 June 1992 | Fully Satisfied |
N/A |
Legal charge | 07 October 1982 | Fully Satisfied |
N/A |
Charge | 19 May 1982 | Fully Satisfied |
N/A |