Company NameHough Green Garage Limited
Company StatusActive
Company Number04424134
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Nigel Farrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate Halebank
Widnes
Cheshire
Director NameJoan Farrell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
Secretary NameJoan Farrell
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
Director NameAndrew James Farrell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate Halebank
Widnes
Cheshire
Director NameDavid Andrew Farrell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleBody Shop Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate Halebank
Widnes
Cheshire
Director NameMr Michael George Goodley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleVehicle Recovery
Country of ResidenceUnited Kingdom
Correspondence AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
WA8 8XW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehoughgreengarage.com
Telephone0151 4242148
Telephone regionLiverpool

Location

Registered AddressPickering Road
Halebank Industrial Estate
Halebank Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Nigel Farrell
37.50%
Ordinary
75 at £1Joan Farrell
37.50%
Ordinary
25 at £1Andrew James Farrell
12.50%
Ordinary
25 at £1David Andrew Farrell
12.50%
Ordinary

Financials

Year2014
Net Worth£801,259
Cash£129,479
Current Liabilities£1,166,310

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

31 August 2022Delivered on: 3 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at foundry lane widnes cheshire.
Outstanding
31 August 2022Delivered on: 3 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at liverpool road backford chester.
Outstanding
12 November 2013Delivered on: 19 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at foundry lane widnes t/nos CH372406 CH259361 CH439044 and CH477080.
Outstanding
28 February 2013Delivered on: 6 March 2013
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2023Memorandum and Articles of Association (18 pages)
12 July 2023Second filing of Confirmation Statement dated 27 June 2023 (3 pages)
27 June 2023Notification of David Andrew Farrell as a person with significant control on 1 June 2023 (2 pages)
27 June 2023Notification of Andrew James Farrell as a person with significant control on 1 June 2023 (2 pages)
27 June 202327/06/23 Statement of Capital gbp 201
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/07/2023
(6 pages)
27 June 2023Cessation of Joan Farrell as a person with significant control on 1 June 2023 (1 page)
19 June 2023Appointment of Clare Farrell as a director on 1 June 2023 (2 pages)
15 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
2 May 2023Full accounts made up to 31 August 2022 (32 pages)
3 September 2022Registration of charge 044241340003, created on 31 August 2022 (51 pages)
3 September 2022Registration of charge 044241340004, created on 31 August 2022 (51 pages)
23 May 2022Full accounts made up to 31 August 2021 (34 pages)
29 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
27 May 2021Full accounts made up to 31 August 2020 (33 pages)
11 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
28 April 2021Director's details changed for Andrew James Farrell on 28 April 2021 (2 pages)
28 April 2021Director's details changed for David Andrew Farrell on 28 April 2021 (2 pages)
28 August 2020Full accounts made up to 31 August 2019 (33 pages)
29 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
12 July 2019Full accounts made up to 31 August 2018 (33 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
29 April 2019Director's details changed for Joan Farrell on 1 April 2019 (2 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
29 April 2019Director's details changed for David Andrew Farrell on 1 April 2019 (2 pages)
11 June 2018Resolutions
  • RES13 ‐ Auth share cap is dispensed with/limits to directors' authority applied/allowance for various share capital 11/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 June 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 201
(4 pages)
31 May 2018Accounts for a small company made up to 31 August 2017 (19 pages)
30 April 2018Director's details changed for Andrew James Farrell on 24 January 2018 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
4 June 2017Full accounts made up to 31 August 2016 (31 pages)
4 June 2017Full accounts made up to 31 August 2016 (31 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(8 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(8 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 February 2016Appointment of Mr Michael George Goodley as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Michael George Goodley as a director on 26 February 2016 (2 pages)
3 November 2015Appointment of David Andrew Farrell as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Andrew James Farrell as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Andrew James Farrell as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Andrew James Farrell as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of David Andrew Farrell as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of David Andrew Farrell as a director on 2 November 2015 (2 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(5 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(5 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(5 pages)
26 March 2014Secretary's details changed for Joan Farrell on 25 March 2014 (1 page)
26 March 2014Director's details changed for David Nigel Farrell on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Joan Farrell on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Joan Farrell on 25 March 2014 (2 pages)
26 March 2014Director's details changed for David Nigel Farrell on 25 March 2014 (2 pages)
26 March 2014Secretary's details changed for Joan Farrell on 25 March 2014 (1 page)
25 March 2014Director's details changed for Joan Farrell on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Joan Farrell on 25 March 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
19 November 2013Registration of charge 044241340002 (12 pages)
19 November 2013Registration of charge 044241340002 (12 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for David Nigel Farrell on 25 April 2010 (2 pages)
24 June 2010Director's details changed for Joan Farrell on 25 April 2010 (2 pages)
24 June 2010Director's details changed for David Nigel Farrell on 25 April 2010 (2 pages)
24 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Joan Farrell on 25 April 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
11 August 2008Return made up to 25/04/08; full list of members (4 pages)
11 August 2008Return made up to 25/04/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 July 2007Resolutions
  • RES13 ‐ Facility letter from ba 10/07/07
(2 pages)
21 July 2007Resolutions
  • RES13 ‐ Facility letter from ba 10/07/07
(2 pages)
5 June 2007Return made up to 25/04/07; full list of members (3 pages)
5 June 2007Return made up to 25/04/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 April 2004Return made up to 25/04/04; full list of members (8 pages)
26 April 2004Return made up to 25/04/04; full list of members (8 pages)
4 May 2003Return made up to 25/04/03; full list of members (7 pages)
4 May 2003Return made up to 25/04/03; full list of members (7 pages)
4 March 2003£ nc 100/200 14/09/02 (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 March 2003£ nc 100/200 14/09/02 (1 page)
4 March 2003Ad 14/09/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
4 March 2003Ad 14/09/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
13 June 2002Ad 25/04/02-25/04/02 £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2002Ad 25/04/02-25/04/02 £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)