Company NameHoughton & Son Limited
Company StatusActive
Company Number02786415
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAngela Diane Houghton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address63a Navigation Road
Malvern House
Chelmsford
Essex
CM2 6ND
Director NameMr Ian Houghton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleConstruction Projects Director
Country of ResidenceEngland
Correspondence Address63a Navigation Road
Malvern House
Chelmsford
Essex
CM2 6ND
Director NameMr Jamie Houghton
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
Director NameMr Lewis Houghton
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(30 years after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
Director NameMr Ryan Houghton
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(30 years after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
Secretary NameMrs Angela Diane Houghton
StatusCurrent
Appointed21 November 2023(30 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
Director NameMr Arthur William Tombs
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2010)
RolePrecision Engineer
Country of ResidenceEngland
Correspondence Address32 Leys Road
Hemel Hempstead
Herts
HP3 9LU
Secretary NameMrs Florence Betty Tombs
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration22 years, 5 months (resigned 16 July 2015)
RoleSecretary
Correspondence Address32 Leys Road
Hemel Hempstead
Hertfordshire
HP3 9LU
Secretary NameMrs Linda Mary Howard
StatusResigned
Appointed01 January 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 2023)
RoleCompany Director
Correspondence Address63a Navigation Road Malvern House
Chelmsford
Essex
CM2 6ND
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 3 Philpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angela Diane Houghton
20.00%
Ordinary B
1 at £1Ian Houghton
20.00%
Ordinary A
1 at £1Mr Ian Davis
20.00%
Ordinary E
1 at £1Mrs Florence Betty Tombs
20.00%
Ordinary C
1 at £1Mrs Florence Betty Tombs
20.00%
Ordinary D

Financials

Year2014
Net Worth£59,193
Cash£285,137
Current Liabilities£438,417

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

30 August 2016Delivered on: 5 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
31 October 2011Delivered on: 2 November 2011
Satisfied on: 16 July 2015
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 'The receivables' meaning the debts and the payment instruments and all money together with all rights, benefits, see image for full details.
Fully Satisfied
31 October 2011Delivered on: 2 November 2011
Satisfied on: 16 July 2015
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertaking and assets, whatever and wherever.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
29 November 2023Appointment of Mr Ryan Houghton as a director on 1 February 2023 (2 pages)
29 November 2023Appointment of Mr Lewis Houghton as a director on 1 February 2023 (2 pages)
22 November 2023Termination of appointment of Linda Mary Howard as a secretary on 21 November 2023 (1 page)
22 November 2023Appointment of Mrs Angela Diane Houghton as a secretary on 21 November 2023 (2 pages)
27 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
26 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
6 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
14 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
8 August 2019Director's details changed for Mr Janie Houghton on 1 August 2019 (2 pages)
8 August 2019Appointment of Mr Janie Houghton as a director on 1 August 2019 (2 pages)
7 August 2019Director's details changed for Angela Diane Houghton on 1 August 2019 (2 pages)
7 August 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
7 August 2019Director's details changed for Mr Ian Houghton on 1 August 2019 (2 pages)
20 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
1 March 2017Director's details changed for Mr Ian Houghton on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Angela Diane Houghton on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Angela Diane Houghton on 1 March 2017 (2 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
1 March 2017Director's details changed for Mr Ian Houghton on 1 March 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 September 2016Registration of charge 027864150003, created on 30 August 2016 (19 pages)
5 September 2016Registration of charge 027864150003, created on 30 August 2016 (19 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(7 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(7 pages)
1 March 2016Appointment of Mrs Linda Mary Howard as a secretary on 1 January 2016 (2 pages)
1 March 2016Appointment of Mrs Linda Mary Howard as a secretary on 1 January 2016 (2 pages)
1 March 2016Termination of appointment of Florence Betty Tombs as a secretary on 16 July 2015 (1 page)
1 March 2016Termination of appointment of Florence Betty Tombs as a secretary on 16 July 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 July 2015Satisfaction of charge 2 in full (1 page)
16 July 2015Satisfaction of charge 2 in full (1 page)
16 July 2015Satisfaction of charge 1 in full (1 page)
16 July 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(7 pages)
1 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(7 pages)
1 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5
(7 pages)
9 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5
(7 pages)
9 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5
(7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 April 2013Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH England on 24 April 2013 (1 page)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 September 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Termination of appointment of Arthur Tombs as a director (1 page)
17 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
17 June 2011Termination of appointment of Arthur Tombs as a director (1 page)
17 June 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Mr Arthur William Tombs on 31 December 2009 (2 pages)
11 June 2010Director's details changed for Ian Joel Houghton on 31 December 2009 (2 pages)
11 June 2010Registered office address changed from 4 Cornhouse Building Claydons Lane Rayleigh Essex SS6 7UP on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Arthur William Tombs on 31 December 2009 (2 pages)
11 June 2010Director's details changed for Ian Joel Houghton on 31 December 2009 (2 pages)
11 June 2010Director's details changed for Angela Diane Houghton on 31 December 2009 (2 pages)
11 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
11 June 2010Registered office address changed from 4 Cornhouse Building Claydons Lane Rayleigh Essex SS6 7UP on 11 June 2010 (1 page)
11 June 2010Director's details changed for Angela Diane Houghton on 31 December 2009 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Return made up to 03/02/09; full list of members (5 pages)
25 June 2009Return made up to 03/02/09; full list of members (5 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Return made up to 03/02/08; full list of members (5 pages)
16 December 2008Return made up to 03/02/08; full list of members (5 pages)
4 December 2008Compulsory strike-off action has been discontinued (1 page)
4 December 2008Compulsory strike-off action has been discontinued (1 page)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
2 January 2008Registered office changed on 02/01/08 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
2 January 2008Registered office changed on 02/01/08 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
23 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 February 2006Return made up to 03/02/06; full list of members (9 pages)
10 February 2006Return made up to 03/02/06; full list of members (9 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 October 2005Registered office changed on 28/10/05 from: mayflower house billericay essex CM12 9FT (1 page)
28 October 2005Registered office changed on 28/10/05 from: mayflower house billericay essex CM12 9FT (1 page)
21 February 2005Return made up to 03/02/05; full list of members (9 pages)
21 February 2005Return made up to 03/02/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 February 2004Return made up to 03/02/04; full list of members (8 pages)
17 February 2004Return made up to 03/02/04; full list of members (8 pages)
20 February 2003Return made up to 03/02/03; full list of members (8 pages)
20 February 2003Return made up to 03/02/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
11 February 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
11 February 2002Return made up to 03/02/02; full list of members (10 pages)
11 February 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
11 February 2002Return made up to 03/02/02; full list of members (10 pages)
21 February 2001Amended full accounts made up to 29 February 2000 (9 pages)
21 February 2001Amended full accounts made up to 29 February 2000 (9 pages)
12 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(7 pages)
12 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(7 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 January 2001£ nc 100/10000 05/02/00 (2 pages)
23 January 2001£ nc 100/10000 05/02/00 (2 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house unit 18 hordon industrial park west horndon brentwood essex CM13 3XL (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house unit 18 hordon industrial park west horndon brentwood essex CM13 3XL (1 page)
3 January 2001Accounts made up to 29 February 2000 (9 pages)
3 January 2001Accounts made up to 29 February 2000 (9 pages)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
30 January 2000Accounts made up to 28 February 1999 (9 pages)
30 January 2000Accounts made up to 28 February 1999 (9 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
4 January 1999Accounts made up to 28 February 1998 (11 pages)
4 January 1999Accounts made up to 28 February 1998 (11 pages)
24 February 1998Return made up to 03/02/98; full list of members (6 pages)
24 February 1998Return made up to 03/02/98; full list of members (6 pages)
5 January 1998Accounts made up to 28 February 1997 (11 pages)
5 January 1998Accounts made up to 28 February 1997 (11 pages)
12 February 1997Return made up to 03/02/97; full list of members (6 pages)
12 February 1997Return made up to 03/02/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 29 February 1996 (9 pages)
20 January 1997Accounts for a small company made up to 29 February 1996 (9 pages)
25 February 1996Return made up to 03/02/96; no change of members (4 pages)
25 February 1996Return made up to 03/02/96; no change of members (4 pages)
8 December 1995Accounts made up to 28 February 1995 (11 pages)
8 December 1995Accounts made up to 28 February 1995 (11 pages)
21 March 1995Return made up to 03/02/95; no change of members (4 pages)
21 March 1995Return made up to 03/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 February 1993Incorporation (14 pages)
3 February 1993Incorporation (14 pages)