Houghton & Hargreaves Group Limited

General information

Name:

Houghton & Hargreaves Group Ltd

Office Address:

17 Leafield Road Disley SK12 2JF Stockport

Number: 05535419

Incorporation date: 2005-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the establishment of Houghton & Hargreaves Group Limited, a company registered at 17 Leafield Road, Disley in Stockport. That would make 19 years Houghton & Hargreaves Group has prospered in the business, as it was started on 12th August 2005. The company's registration number is 05535419 and the company area code is SK12 2JF. It has been already nineteen years that Houghton & Hargreaves Group Limited is no longer recognized under the business name Ultrarate. The company's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. The firm's most recent financial reports describe the period up to Wed, 31st Aug 2022 and the most current annual confirmation statement was submitted on Thu, 27th Jul 2023.

Within this specific firm, many of director's assignments have been met by Linda H. and Geoffrey H.. Out of these two managers, Geoffrey H. has carried on with the firm the longest, having been one of the many members of officers' team since August 2005. To help the directors in their tasks, the firm has been utilizing the skillset of Geoffrey H. as a secretary since 2005.

  • Previous company's names
  • Houghton & Hargreaves Group Limited 2005-09-13
  • Ultrarate Limited 2005-08-12

Financial data based on annual reports

Company staff

Linda H.

Role: Director

Appointed: 11 May 2020

Latest update: 7 April 2024

Geoffrey H.

Role: Director

Appointed: 12 August 2005

Latest update: 7 April 2024

Geoffrey H.

Role: Secretary

Appointed: 12 August 2005

Latest update: 7 April 2024

People with significant control

Executives with significant control over the firm are: Joanne T. owns 1/2 or less of company shares. Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanne T.
Notified on 12 May 2020
Nature of control:
1/2 or less of shares
Christopher H.
Notified on 12 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda H.
Notified on 12 May 2020
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
Geoffrey H.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
3/4 to full of voting rights
Christopher H.
Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 December 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 15 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 11th, January 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

55 Flixton Road Urmston

Post code:

M41 5AN

City / Town:

Manchester

HQ address,
2014

Address:

55 Flixton Road Urmston

Post code:

M41 5AN

City / Town:

Manchester

HQ address,
2015

Address:

55 Flixton Road Urmston

Post code:

M41 5AN

City / Town:

Manchester

HQ address,
2016

Address:

55 Flixton Road Urmston

Post code:

M41 5AN

City / Town:

Manchester

Accountant/Auditor,
2013 - 2014

Name:

Nw Accounts Limited

Address:

40 Buxton Road West Disley

Post code:

SK12 2LY

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies