About

Registered Number: 04373101
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: CONNOR SPENCER & CO, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Established in 2002, Houghton Phillips Ltd has its registered office in Harpenden, it has a status of "Active". We do not know the number of employees at this business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Gary Roger 13 February 2002 - 1
STOREY, Pamela 12 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Pamela 13 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 May 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
CS01 - N/A 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 December 2012
SH01 - Return of Allotment of shares 30 March 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 21 November 2011
SH08 - Notice of name or other designation of class of shares 17 November 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
225 - Change of Accounting Reference Date 22 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.