Company NameHouston And Sons Limited
DirectorsNeil Frazer Tilley and Michael Grant Tilley
Company StatusActive
Company Number00584765
CategoryPrivate Limited Company
Incorporation Date29 May 1957(66 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Neil Frazer Tilley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(35 years, 10 months after company formation)
Appointment Duration31 years
RoleMetal Merchant
Country of ResidenceEngland
Correspondence AddressVictoria Avenue
Crewe
Cheshire
CW2 7SR
Director NameMr Michael Grant Tilley
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(57 years, 10 months after company formation)
Appointment Duration9 years
RoleMetal Merchant
Country of ResidenceEngland
Correspondence AddressVictoria Avenue
Crewe
Cheshire
CW2 7SR
Secretary NameCarol Shore
StatusCurrent
Appointed24 February 2017(59 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressVictoria Avenue
Crewe
Cheshire
CW2 7SR
Director NameAlexander Houston
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 1994)
RoleMetal Merchant
Correspondence Address1 Princess Drive
Wistaston
Crewe
Cheshire
CW2 8HN
Director NameJames Alastair Houston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(34 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 1996)
RoleMetal Merchant
Correspondence Address150 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameChristopher Willavoys Royle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(34 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Avenue
Crewe
Cheshire
CW2 7SR
Secretary NameChristopher Willavoys Royle
NationalityBritish
StatusResigned
Appointed27 September 1991(34 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Avenue
Crewe
Cheshire
CW2 7SR
Director NameMrs Sharon Tilley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(38 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Avenue
Crewe
Cheshire
CW2 7SR

Contact

Websitehouston-and-sons.co.uk
Telephone01270 500312
Telephone regionCrewe

Location

Registered AddressVictoria Avenue
Crewe
Cheshire
CW2 7SR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe West
Built Up AreaCrewe

Shareholders

1.3k at £1Neil Frazer Tilley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,846,434
Cash£1,046,976
Current Liabilities£405,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

20 April 1993Delivered on: 28 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 November 1970Delivered on: 16 November 1970
Satisfied on: 25 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of & fixed & floating charges fixed plant & machinery fixed & floating charge (see doc 27 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 August 1960Delivered on: 5 August 1960
Satisfied on: 10 December 1993
Persons entitled: District Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 2 union street, congleton.
Fully Satisfied
6 March 1958Delivered on: 18 March 1958
Satisfied on: 10 December 1993
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 4 plots of land (1,288 1/2 square yards), now used as a serap yard, on the east side of oakley street, crowe, chester, together with all buildings created thereon.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 October 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
24 February 2023Satisfaction of charge 4 in full (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 September 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
1 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
29 September 2020Amended total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Termination of appointment of Sharon Tilley as a director on 18 May 2017 (1 page)
23 May 2017Termination of appointment of Sharon Tilley as a director on 18 May 2017 (1 page)
27 February 2017Appointment of Carol Shore as a secretary on 24 February 2017 (2 pages)
27 February 2017Appointment of Carol Shore as a secretary on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Christopher Willavoys Royle as a secretary on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Christopher Willavoys Royle as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Christopher Willavoys Royle as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Christopher Willavoys Royle as a secretary on 24 February 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,295
(5 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,295
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Appointment of Mr Michael Grant Tilley as a director on 7 April 2015 (2 pages)
19 May 2015Appointment of Mr Michael Grant Tilley as a director on 7 April 2015 (2 pages)
19 May 2015Appointment of Mr Michael Grant Tilley as a director on 7 April 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,295
(4 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,295
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,295
(4 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,295
(4 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 March 2010Director's details changed for Sharon Tilley on 1 November 2009 (2 pages)
17 March 2010Secretary's details changed for Christopher Willavoys Royle on 1 November 2009 (1 page)
17 March 2010Director's details changed for Mr Neil Frazer Tilley on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Mr Neil Frazer Tilley on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Christopher Willavoys Royle on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Sharon Tilley on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Christopher Willavoys Royle on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Mr Neil Frazer Tilley on 1 November 2009 (2 pages)
17 March 2010Secretary's details changed for Christopher Willavoys Royle on 1 November 2009 (1 page)
17 March 2010Secretary's details changed for Christopher Willavoys Royle on 1 November 2009 (1 page)
17 March 2010Director's details changed for Sharon Tilley on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Christopher Willavoys Royle on 1 November 2009 (2 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
27 October 2008Return made up to 27/09/08; full list of members (4 pages)
27 October 2008Return made up to 27/09/08; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 27/09/06; full list of members (7 pages)
12 October 2006Return made up to 27/09/06; full list of members (7 pages)
31 October 2005Return made up to 27/09/05; full list of members (7 pages)
31 October 2005Return made up to 27/09/05; full list of members (7 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 October 2004£ ic 1596/1295 01/10/04 £ sr 301@1=301 (1 page)
18 October 2004£ ic 1596/1295 01/10/04 £ sr 301@1=301 (1 page)
18 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 October 2004Return made up to 27/09/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 October 2002Return made up to 27/09/02; full list of members (7 pages)
22 October 2002Return made up to 27/09/02; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2001Return made up to 27/09/01; full list of members (7 pages)
10 October 2001Return made up to 27/09/01; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 1999Return made up to 27/09/99; full list of members (6 pages)
27 September 1999Return made up to 27/09/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1998Return made up to 27/09/98; no change of members (4 pages)
5 October 1998Return made up to 27/09/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 27/09/97; no change of members (4 pages)
6 November 1997Return made up to 27/09/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (6 pages)
6 October 1996Return made up to 27/09/96; full list of members (8 pages)
6 October 1996Return made up to 27/09/96; full list of members (8 pages)
13 April 1996Director resigned (1 page)
13 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1994Return made up to 27/09/94; full list of members (5 pages)
26 October 1994Return made up to 27/09/94; full list of members (5 pages)
16 August 1994£ ic 3351/2128 15/07/94 £ sr 1223@1=1223 (1 page)
16 August 1994£ ic 3351/2128 15/07/94 £ sr 1223@1=1223 (1 page)
28 April 1993Particulars of mortgage/charge (4 pages)
28 April 1993Particulars of mortgage/charge (4 pages)
26 April 1993New director appointed (2 pages)
26 April 1993New director appointed (2 pages)
20 March 1989Return made up to 14/12/88; full list of members (4 pages)
20 March 1989Return made up to 14/12/88; full list of members (4 pages)
22 January 1988Return made up to 09/12/87; full list of members (4 pages)
22 January 1988Return made up to 09/12/87; full list of members (4 pages)
12 April 1983Accounts made up to 31 March 1982 (10 pages)
12 April 1983Accounts made up to 31 March 1982 (10 pages)
17 December 1981Accounts made up to 31 March 1981 (9 pages)
17 December 1981Accounts made up to 31 March 1981 (9 pages)
10 February 1981Accounts made up to 31 March 1980 (10 pages)
10 February 1981Accounts made up to 31 March 1980 (10 pages)