About

Registered Number: 05535419
Date of Incorporation: 12/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: NW ACCOUNTS LIMITED, 17 Leafield Road, Disley, Stockport, Cheshire, SK12 2JF

 

Established in 2005, Houghton & Hargreaves Group Ltd has its registered office in Stockport, it's status at Companies House is "Active". The current directors of the company are listed as Houghton, Geoffrey, Houghton, Linda, Hargreaves, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Geoffrey 12 August 2005 - 1
HOUGHTON, Linda 11 May 2020 - 1
HARGREAVES, Christopher John 12 August 2005 18 May 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
PSC07 - N/A 30 September 2020
PSC07 - N/A 30 September 2020
PSC04 - N/A 30 September 2020
CS01 - N/A 30 September 2020
SH08 - Notice of name or other designation of class of shares 30 September 2020
PSC01 - N/A 25 September 2020
PSC01 - N/A 25 September 2020
PSC01 - N/A 25 September 2020
PSC04 - N/A 25 September 2020
SH01 - Return of Allotment of shares 21 September 2020
PSC07 - N/A 06 August 2020
MR04 - N/A 26 May 2020
MR04 - N/A 26 May 2020
MR04 - N/A 26 May 2020
MR04 - N/A 26 May 2020
TM01 - Termination of appointment of director 19 May 2020
AP01 - Appointment of director 11 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 09 August 2015
AD01 - Change of registered office address 09 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
353 - Register of members 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 20 June 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
363s - Annual Return 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
MEM/ARTS - N/A 22 September 2005
CERTNM - Change of name certificate 13 September 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2006 Fully Satisfied

N/A

Debenture 21 December 2006 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.