Company NameHoughton & Hargreaves Group Limited
DirectorsGeoffrey Houghton and Linda Houghton
Company StatusActive
Company Number05535419
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 9 months ago)
Previous NameUltrarate Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Houghton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warbrick Drive
Urmston
Manchester
Greater Manchester
M41 9QL
Secretary NameMr Geoffrey Houghton
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warbrick Drive
Urmston
Manchester
Greater Manchester
M41 9QL
Director NameMrs Linda Houghton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameMr Christopher John Hargreaves
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Booths Hall Paddock
Worsley
Manchester
M28 1YH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Geoff Houghton
51.00%
Ordinary
49 at £1Christopher John Hargreaves
49.00%
Ordinary

Financials

Year2014
Net Worth-£356,892
Cash£7,781
Current Liabilities£158,620

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

21 December 2006Delivered on: 9 January 2007
Persons entitled: Davenham Trust PLC

Classification: Legal 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: 55 and 57 flixton road, urmstan t/nos LA343144 and GM121647.
Outstanding
21 December 2006Delivered on: 23 December 2006
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any memeber of the chargees group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 23 December 2006
Persons entitled: Davenham Trust PLC

Classification: Legal 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: 465 and 467 moorside road flixton urmston t/nos LA308237 and LA208185.
Outstanding
21 December 2006Delivered on: 23 December 2006
Persons entitled: Davenham Trust PLC

Classification: Legal 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: 13 balfar road and 70 princess road flixton manchester t/no GM195681.
Outstanding

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
29 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
30 September 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
30 September 2020Change of details for Mr Christopher Houghton as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Cessation of Geoffrey Houghton as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Linda Houghton as a person with significant control on 30 September 2020 (1 page)
30 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2020Change of share class name or designation (2 pages)
25 September 2020Change of details for Mr Geoffrey Houghton as a person with significant control on 12 May 2020 (2 pages)
25 September 2020Notification of Christopher Houghton as a person with significant control on 12 May 2020 (2 pages)
25 September 2020Notification of Joanne Tanswell as a person with significant control on 12 May 2020 (2 pages)
25 September 2020Notification of Linda Houghton as a person with significant control on 12 May 2020 (2 pages)
21 September 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 102
(3 pages)
6 August 2020Cessation of Christopher John Hargreaves as a person with significant control on 18 May 2020 (1 page)
26 May 2020Satisfaction of charge 2 in full (1 page)
26 May 2020Satisfaction of charge 1 in full (1 page)
26 May 2020Satisfaction of charge 3 in full (1 page)
26 May 2020Satisfaction of charge 4 in full (1 page)
19 May 2020Termination of appointment of Christopher John Hargreaves as a director on 18 May 2020 (1 page)
11 May 2020Appointment of Mrs Linda Houghton as a director on 11 May 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 August 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 9 August 2015 (1 page)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
9 August 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 9 August 2015 (1 page)
9 August 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 9 August 2015 (1 page)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Director's details changed for Mr Geoffrey Houghton on 12 August 2010 (2 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Christopher John Hargreaves on 12 August 2010 (2 pages)
17 August 2010Director's details changed for Christopher John Hargreaves on 12 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Geoffrey Houghton on 12 August 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from 55 flixton road urmston manchester M41 5AN (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 12/08/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 55 flixton road urmston manchester M41 5AN (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 12/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
10 November 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/06
(6 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/06
(6 pages)
10 November 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 16 churchill way cardiff CF10 2DX (1 page)
19 October 2006Registered office changed on 19/10/06 from: 16 churchill way cardiff CF10 2DX (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
22 September 2005Memorandum and Articles of Association (8 pages)
22 September 2005Memorandum and Articles of Association (8 pages)
13 September 2005Company name changed ultrarate LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed ultrarate LIMITED\certificate issued on 13/09/05 (2 pages)
12 August 2005Incorporation (12 pages)
12 August 2005Incorporation (12 pages)