About

Registered Number: 02794098
Date of Incorporation: 26/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: C/O East Durham College, Willerby Grove, Peterlee, Co Durham, SR8 2RN

 

Based in Peterlee, Houghall Farm Ltd was registered on 26 February 1993, it's status is listed as "Active". The companies directors are listed as Taylor, Gary Douglas, Carey, Maria Teresa, Elliott-lyall, Susan Margaret, Howells, David, Mccrossan, Eugene Joseph, Moles, Angela, Ambler, Janet Elizabeth, Bone, Warren, Cunningham, Jim, Hetherington, Alan, Jones, John Alfred, Laird, John Christopher, Lockwood, Andrew, Parker, Thomas, Proud, William Gordon, Reid, John Henry, Richardson, Edward Hugh, Salmon, Ian, Webster, Thomas Ian, Whitfield, Peter Robert. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBLER, Janet Elizabeth 01 August 2006 30 January 2009 1
BONE, Warren 27 May 2004 31 March 2005 1
CUNNINGHAM, Jim 26 January 2006 30 November 2008 1
HETHERINGTON, Alan 07 April 1993 31 October 1997 1
JONES, John Alfred 03 April 2003 09 November 2011 1
LAIRD, John Christopher 26 April 2007 18 November 2010 1
LOCKWOOD, Andrew 30 September 1999 31 October 2010 1
PARKER, Thomas 30 September 1999 31 March 2003 1
PROUD, William Gordon 07 April 1993 30 September 1999 1
REID, John Henry 07 April 1993 30 September 1999 1
RICHARDSON, Edward Hugh 07 April 1993 29 February 2004 1
SALMON, Ian 13 April 2004 07 April 2006 1
WEBSTER, Thomas Ian 22 November 1997 30 September 1999 1
WHITFIELD, Peter Robert 18 December 1998 26 April 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Gary Douglas 01 February 2016 - 1
CAREY, Maria Teresa 24 July 1998 30 September 1999 1
ELLIOTT-LYALL, Susan Margaret 06 April 1993 23 July 1998 1
HOWELLS, David 30 September 1999 31 October 2010 1
MCCROSSAN, Eugene Joseph 01 March 2011 21 July 2011 1
MOLES, Angela 21 July 2011 28 January 2016 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 28 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 27 February 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 10 March 2017
AP03 - Appointment of secretary 22 April 2016
AR01 - Annual Return 29 February 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 13 February 2015
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 22 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AP03 - Appointment of secretary 23 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AUD - Auditor's letter of resignation 04 August 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 28 March 2011
AP03 - Appointment of secretary 25 March 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 01 February 2009
287 - Change in situation or address of Registered Office 01 February 2009
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 18 February 2005
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 04 April 2003
AUD - Auditor's letter of resignation 28 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 11 February 2002
RESOLUTIONS - N/A 09 August 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 04 December 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 07 March 1995
288 - N/A 31 January 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 10 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 01 December 1993
88(2)P - N/A 28 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
287 - Change in situation or address of Registered Office 26 April 1993
CERTNM - Change of name certificate 15 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.