About

Registered Number: 01632717
Date of Incorporation: 01/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Houlton, Hyperion Street, Hull, East Yorkshire, HU9 1BD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.