About

Registered Number: 02786415
Date of Incorporation: 03/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH

 

Based in Essex, Houghton & Son Ltd was registered on 03 February 1993, it's status in the Companies House registry is set to "Active". The companies directors are listed as Howard, Linda Mary, Houghton, Angela Diane, Tombs, Florence Betty, Tombs, Arthur William at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Angela Diane 01 September 1999 - 1
TOMBS, Arthur William 04 February 1993 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Linda Mary 01 January 2016 - 1
TOMBS, Florence Betty 04 February 1993 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
CH01 - Change of particulars for director 08 August 2019
AP01 - Appointment of director 08 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 25 November 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 22 March 2016
AP03 - Appointment of secretary 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AA - Annual Accounts 27 November 2015
MR04 - N/A 16 July 2015
MR04 - N/A 16 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 September 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
DISS16(SOAS) - N/A 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AA - Annual Accounts 23 February 2011
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 05 October 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 25 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 16 December 2008
DISS40 - Notice of striking-off action discontinued 04 December 2008
AA - Annual Accounts 03 December 2008
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
287 - Change in situation or address of Registered Office 02 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 29 December 2005
287 - Change in situation or address of Registered Office 28 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 17 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 11 February 2002
AAMD - Amended Accounts 21 February 2001
363s - Annual Return 12 February 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
123 - Notice of increase in nominal capital 23 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 12 February 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 07 June 1994
288 - N/A 15 February 1993
288 - N/A 15 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
NEWINC - New incorporation documents 03 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

Deed of assignment 31 October 2011 Fully Satisfied

N/A

Floating charge 31 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.