About

Registered Number: 00357670
Date of Incorporation: 13/11/1939 (84 years and 4 months ago)
Company Status: Active
Registered Address: 4-5 Houghton Hall Cottages Houghton Hall, Cavendish, Sudbury, Suffolk, CO10 8BW

 

Founded in 1939, Houghton Hall Farm Ltd have registered office in Sudbury in Suffolk, it's status at Companies House is "Active". There are 9 directors listed as Unger, Deborah Clare, Hermiston, Roger, Unger, Brooke David, Unger, Deborah Clare, Wise, Sherry Eileen, Berger, Leslie, Wise, Claire, Wise, Mary Lou, Wise, Stephen George for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMISTON, Roger 24 October 2016 - 1
UNGER, Brooke David 16 January 2009 - 1
UNGER, Deborah Clare 27 February 2015 - 1
WISE, Sherry Eileen 27 February 2015 - 1
BERGER, Leslie 14 May 2002 27 February 2015 1
WISE, Claire N/A 30 November 1992 1
WISE, Mary Lou N/A 30 November 1992 1
WISE, Stephen George N/A 14 May 2002 1
Secretary Name Appointed Resigned Total Appointments
UNGER, Deborah Clare 27 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 04 November 2018
PSC04 - N/A 05 June 2018
PSC04 - N/A 04 June 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 04 November 2016
AP01 - Appointment of director 24 October 2016
AD01 - Change of registered office address 23 June 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 04 March 2015
AP03 - Appointment of secretary 04 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 November 2014
MR05 - N/A 19 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 18 December 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR01 - N/A 28 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 November 2012
AA01 - Change of accounting reference date 06 September 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 21 September 2011
RESOLUTIONS - N/A 05 September 2011
MEM/ARTS - N/A 05 September 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363a - Annual Return 20 November 2008
RESOLUTIONS - N/A 19 November 2008
MEM/ARTS - N/A 19 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 January 2008
225 - Change of Accounting Reference Date 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 23 September 2005
395 - Particulars of a mortgage or charge 17 June 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 23 September 2004
287 - Change in situation or address of Registered Office 24 June 2004
363a - Annual Return 18 December 2003
AA - Annual Accounts 01 June 2003
363a - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 30 May 2002
363a - Annual Return 09 November 2001
AA - Annual Accounts 13 August 2001
363a - Annual Return 15 November 2000
AA - Annual Accounts 02 October 2000
363a - Annual Return 04 February 2000
AA - Annual Accounts 29 July 1999
363a - Annual Return 23 December 1998
AA - Annual Accounts 08 September 1998
363a - Annual Return 12 November 1997
AA - Annual Accounts 16 July 1997
363a - Annual Return 22 October 1996
288 - N/A 24 June 1996
AA - Annual Accounts 24 June 1996
363x - Annual Return 05 December 1995
288 - N/A 26 October 1995
AA - Annual Accounts 26 September 1995
363x - Annual Return 09 November 1994
AA - Annual Accounts 16 August 1994
363x - Annual Return 21 June 1994
288 - N/A 02 June 1994
AA - Annual Accounts 28 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
363x - Annual Return 20 November 1992
AA - Annual Accounts 01 September 1992
363x - Annual Return 17 December 1991
AA - Annual Accounts 10 June 1991
363x - Annual Return 05 April 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 14 September 1988
AA - Annual Accounts 13 September 1988
AA - Annual Accounts 03 September 1987
287 - Change in situation or address of Registered Office 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
AA - Annual Accounts 13 December 1983
MEM/ARTS - N/A 15 November 1976
395 - Particulars of a mortgage or charge 02 April 1957
395 - Particulars of a mortgage or charge 10 May 1940

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

Legal charge 23 March 2012 Outstanding

N/A

Legal charge 15 June 2005 Partially Satisfied

N/A

Debenture 14 March 1957 Fully Satisfied

N/A

Legal charge 22 April 1940 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.