HOUGHTON LIMITED

Address:
Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF

HOUGHTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00063827. The registration start date is October 11, 1899. The current status is Active.

Company Overview

Company Number 00063827
Company Name HOUGHTON LIMITED
Registered Address Beacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1899-10-11
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-21
Returns Last Update 2016-05-24
Confirmation Statement Due Date 2021-06-07
Confirmation Statement Last Update 2020-05-24
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
20590 Manufacture of other chemical products n.e.c.

Office Location

Address BEACON ROAD
TRAFFORD PARK
Post Town MANCHESTER
County LANCASHIRE
Post Code M17 1AF

Companies with the same location

Entity Name Office Address
ALDERLEY HISTORIC QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom
ST GREGORY'S PLACE ESTATE MANAGEMENT COMPANY LIMITED Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom
ST GREGORY'S PLACE MANAGEMENT COMPANY LIMITED Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom
P J LIVESEY HOMES (1) LIMITED Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom
HOUGHTON HOLDINGS LIMITED Beacon Road, Trafford Park, Manchester, M17 1AF

Companies with the same post code

Entity Name Office Address
SUPREME NOMINEES LIMITED 4 Beacon Road, Ashburton Park, Trafford Park, Manchester, M17 1AF, United Kingdom
P J LIVESEY HOMES (2) LIMITED C/o P J Livesey Holdings Limited Beacon Road, Ashburton Road, Trafford Park, M17 1AF, United Kingdom
MILLIONS AND MILLIONS LIMITED Unit 4 Beacon Road, Trafford Park, Manchester, M17 1AF, England
P J LIVESEY HOMES (3) LIMITED C/o P J Livesey Holdings Limited Beacon Road Ashburton Road West, Trafford Park, Manchester, M17 1AF, United Kingdom
P J LIVESEY HOMES (4) LIMITED C/o P J Livesey Holdings Limited Beacon House Ashburton Road, Trafford Park, Manchester, M17 1AF, United Kingdom
STORETON HALL ESTATE MANAGEMENT COMPANY LIMITED P J Livesey Holdings Limited, Beacon Road Ashburton Road West, Manchester, M17 1AF
QH CHEMICAL LIMITED C/o Houghton Plc Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom
825 WILMSLOW ROAD ESTATE MANAGEMENT COMPANY LIMITED C/o P J Livesey Holdings Limited Ashburton Park, Ashburton Road West, Trafford Park, Manchester, M17 1AF, United Kingdom
825 WILMSLOW ROAD LEASEHOLD MANAGEMENT COMPANY LIMITED C/o P J Livesey Holdings Limited Beacon Road, Trafford Park, Manchester, M17 1AF, England
88VAPE LIMITED 4 Beacon Road, Trafford Park, Manchester, M17 1AF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOSNOLD, Peter Robert Secretary (Active) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF /
13 February 2012
/
BOWDITCH, Lee Director (Active) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF April 1974 /
15 March 2017
British /
Wales
Director
BROTHERTON, Eileen Frances Director (Active) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF December 1970 /
13 February 2012
British /
United Kingdom
Accountant
MAYO, Stephen John Director (Active) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF October 1959 /
14 November 2005
British /
United Kingdom
Sales Director
PERCIVAL, Jonathan Richard Director (Active) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF November 1963 /
18 March 2011
British /
United Kingdom
Operations And Supply Chain Director
TAN, Jon Director (Active) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF May 1980 /
15 March 2017
British /
England
Director
BISHOP, Mark Anthony Secretary (Resigned) Windfall Cottage Pumphouse Lane, Hanbury, Droitwich, Worcestershire, WR9 7EB /
31 January 2000
/
KING, Gordon Anthony Secretary (Resigned) 12 Ashmole Close, Lichfield, Staffordshire, WS14 9RS /
/
LAKE, Jonathan Robert Secretary (Resigned) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF /
18 April 2011
/
MARKWICK, Hilary Secretary (Resigned) 4 Ladythorn Road, Bramhall, Stockport, Cheshire, SK7 2ER /
1 October 2005
/
ABBOTT, Kenneth Director (Resigned) Priory House, Priorslee Village, Telford, Shopshire, TF2 9NW June 1947 /
British /
England
Director
BANKS, Robert James Director (Resigned) Smithfold Barn, Chapel Road, Hayfield, High Peak, Derbyshire, SK22 2JF December 1951 /
24 November 1996
British /
Commercial Director
BISHOP, Mark Anthony Director (Resigned) Windfall Cottage Pumphouse Lane, Hanbury, Droitwich, Worcestershire, WR9 7EB November 1953 /
4 January 1999
British /
Accountant
GALLI, Guido Director (Resigned) Via A Carrara 255/8, 16148 Genova, Italy, FOREIGN October 1941 /
Italian /
Director
HATELEY, Edward Derek Director (Resigned) 21 Anderton Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2RJ May 1935 /
British /
Director
JENKINSON, Catherine Ann, Dr Director (Resigned) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF October 1968 /
18 March 2011
British /
United Kingdom
Hr Director
KING, Gordon Anthony Director (Resigned) 12 Ashmole Close, Lichfield, Staffordshire, WS14 9RS October 1943 /
British /
Secretary
LAKE, Jonathan Robert Director (Resigned) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF August 1968 /
18 April 2011
British /
United Kingdom
Accountant
LITTLE, Daniel Stephen Paul Director (Resigned) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF January 1976 /
1 October 2009
British /
United Kingdom
European Cfo
MACDONALD, William Francis Director (Resigned) 7291 Mill Spring Drive, Ambler, Pa 19002, Usa May 1944 /
American /
Director
MARKWICK, Hilary Director (Resigned) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF February 1965 /
1 October 2005
British /
Uk
Accountant
MILLER, Paul Trevor Gerald Director (Resigned) Brookland Silvermere Park, Shifnal, Salop, TF11 9BW April 1949 /
British /
England
Sales Director
QUINN, James Director (Resigned) 53 Crow Hill North, Alkrington, Manchester, M24 1FB August 1945 /
3 January 1995
British /
Works Manager
SMITH, Barry Laurence Director (Resigned) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF November 1961 /
18 March 2011
British /
United Kingdom
European Technical And Marketing Director
TAYLOR, Steven Michael Director (Resigned) Beacon Road, Trafford Park, Manchester, Lancashire, M17 1AF September 1959 /
1 October 2009
British /
England
European Ceo
THOMAS, Bryan Peter Director (Resigned) Moat House Borough Lane, Longdon, Rugeley, Staffordshire, WS15 4QN May 1939 /
British /
Director
TURNOCK, Alicia Director (Resigned) 22 Watford Road, New Mills, Stockport, Cheshire, SK12 4EJ November 1950 /
14 November 2005
British /
Operations Director
WILLIAMS, Trevor Leslie Director (Resigned) 17 Glenside Drive, Woodley, Stockport, Cheshire, SK6 1JJ October 1955 /
2 January 1977
British /
England
Technical Director

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M17 1AF
SIC Code 20590 - Manufacture of other chemical products n.e.c.

Improve Information

Please provide details on HOUGHTON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches