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 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 |
SIC Code | Industry |
---|---|
20590 | Manufacture of other chemical products n.e.c. |
Address |
BEACON ROAD TRAFFORD PARK |
Post Town | MANCHESTER |
County | LANCASHIRE |
Post Code | M17 1AF |
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 |
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 |
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 |
Post Town | MANCHESTER |
Post Code | M17 1AF |
SIC Code | 20590 - Manufacture of other chemical products n.e.c. |
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.