Background WavePink WaveYellow Wave

HOUGHTON LIMITED (00063827)

HOUGHTON LIMITED (00063827) is an active UK company. incorporated on 11 October 1899. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOUGHTON LIMITED has been registered for 126 years. Current directors include BERQUIST, Joseph, LUIJKS, Antonius Johannes Theodorus Marie.

Company Number
00063827
Status
active
Type
ltd
Incorporated
11 October 1899
Age
126 years
Address
Beacon Road, Manchester, M17 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERQUIST, Joseph, LUIJKS, Antonius Johannes Theodorus Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUGHTON LIMITED

HOUGHTON LIMITED is an active company incorporated on 11 October 1899 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOUGHTON LIMITED was registered 126 years ago.(SIC: 82990)

Status

active

Active since 126 years ago

Company No

00063827

LTD Company

Age

126 Years

Incorporated 11 October 1899

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

HOUGHTON PLC
From: 1 November 1999To: 18 November 2020
HOUGHTON VAUGHAN PLC
From: 3 May 1991To: 1 November 1999
EDGAR VAUGHAN & COMPANY LIMITED
From: 11 October 1899To: 3 May 1991
Contact
Address

Beacon Road Trafford Park Manchester, M17 1AF,

Timeline

33 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 15
Director Left
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

GOSNOLD, Peter Robert

Active
Beacon Road, ManchesterM17 1AF
Secretary
Appointed 28 Feb 2020

BERQUIST, Joseph

Active
Quaker Park, Conshohocken
Born August 1971
Director
Appointed 31 Aug 2022

LUIJKS, Antonius Johannes Theodorus Marie

Active
Beacon Road, ManchesterM17 1AF
Born August 1964
Director
Appointed 31 Aug 2022

BISHOP, Mark Anthony

Resigned
Windfall Cottage Pumphouse Lane, DroitwichWR9 7EB
Secretary
Appointed 31 Jan 2000
Resigned 22 Jul 2003

GOSNOLD, Peter Robert

Resigned
Beacon Road, ManchesterM17 1AF
Secretary
Appointed 13 Feb 2012
Resigned 28 Feb 2020

KING, Gordon Anthony

Resigned
12 Ashmole Close, LichfieldWS14 9RS
Secretary
Appointed N/A
Resigned 31 Jan 2000

LAKE, Jonathan Robert

Resigned
Beacon Road, ManchesterM17 1AF
Secretary
Appointed 18 Apr 2011
Resigned 13 Feb 2012

MARKWICK, Hilary

Resigned
4 Ladythorn Road, StockportSK7 2ER
Secretary
Appointed 01 Oct 2005
Resigned 18 Apr 2011

ABBOTT, Kenneth

Resigned
Priory House, TelfordTF2 9NW
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1993

BANKS, Robert James

Resigned
Smithfold Barn, High PeakSK22 2JF
Born December 1951
Director
Appointed 24 Nov 1996
Resigned 10 Jan 2001

BISHOP, Mark Anthony

Resigned
Windfall Cottage Pumphouse Lane, DroitwichWR9 7EB
Born November 1953
Director
Appointed 04 Jan 1999
Resigned 01 Oct 2009

BOWDITCH, Lee Elvis

Resigned
Beacon Road, ManchesterM17 1AF
Born April 1974
Director
Appointed 15 Mar 2017
Resigned 01 Feb 2019

BROTHERTON, Eileen Frances

Resigned
Beacon Road, ManchesterM17 1AF
Born December 1970
Director
Appointed 13 Feb 2012
Resigned 13 Apr 2018

GALLI, Guido

Resigned
Via A Carrara 255/8, 16148 GenovaFOREIGN
Born October 1941
Director
Appointed N/A
Resigned 11 May 2003

GOSNOLD, Peter Robert

Resigned
Beacon Road, ManchesterM17 1AF
Born August 1982
Director
Appointed 28 Feb 2020
Resigned 26 Jun 2023

HATELEY, Edward Derek

Resigned
21 Anderton Close, Sutton ColdfieldB74 2RJ
Born May 1935
Director
Appointed N/A
Resigned 31 Dec 2000

JENKINSON, Catherine Ann, Dr

Resigned
Beacon Road, ManchesterM17 1AF
Born October 1968
Director
Appointed 18 Mar 2011
Resigned 31 Jul 2016

KING, Gordon Anthony

Resigned
12 Ashmole Close, LichfieldWS14 9RS
Born October 1943
Director
Appointed N/A
Resigned 31 Jan 2000

LAKE, Jonathan Robert

Resigned
Beacon Road, ManchesterM17 1AF
Born August 1968
Director
Appointed 18 Apr 2011
Resigned 13 Feb 2012

LITTLE, Daniel Stephen Paul

Resigned
Beacon Road, ManchesterM17 1AF
Born January 1976
Director
Appointed 01 Oct 2009
Resigned 10 Feb 2017

MACDONALD, William Francis

Resigned
7291 Mill Spring Drive, Pa 19002
Born May 1944
Director
Appointed N/A
Resigned 05 Oct 2005

MARKWICK, Hilary

Resigned
Beacon Road, ManchesterM17 1AF
Born February 1965
Director
Appointed 01 Oct 2005
Resigned 18 Apr 2011

MAYO, Stephen John

Resigned
Beacon Road, ManchesterM17 1AF
Born October 1959
Director
Appointed 14 Nov 2005
Resigned 05 Mar 2020

MILLER, Paul Trevor Gerald

Resigned
Brookland Silvermere Park, ShifnalTF11 9BW
Born April 1949
Director
Appointed N/A
Resigned 24 Mar 2009

OGDEN, Nicholas Anthony

Resigned
Beacon Road, ManchesterM17 1AF
Born February 1973
Director
Appointed 26 Jun 2023
Resigned 31 Jan 2025

PERCIVAL, Jonathan Richard

Resigned
Beacon Road, ManchesterM17 1AF
Born November 1963
Director
Appointed 18 Mar 2011
Resigned 31 Jan 2020

QUINN, James

Resigned
53 Crow Hill North, ManchesterM24 1FB
Born August 1945
Director
Appointed 03 Jan 1995
Resigned 25 Oct 2001

SMITH, Barry Laurence

Resigned
Beacon Road, ManchesterM17 1AF
Born November 1961
Director
Appointed 18 Mar 2011
Resigned 29 Apr 2015

STEEPLES, Adrian

Resigned
Beacon Road, ManchesterM17 1AF
Born December 1960
Director
Appointed 08 Oct 2019
Resigned 31 Aug 2022

TAN, Jon

Resigned
Beacon Road, ManchesterM17 1AF
Born May 1980
Director
Appointed 15 Mar 2017
Resigned 01 Oct 2019

TAYLOR, Steven Michael

Resigned
Beacon Road, ManchesterM17 1AF
Born September 1959
Director
Appointed 01 Oct 2009
Resigned 30 Oct 2015

THOMAS, Bryan Peter

Resigned
Moat House Borough Lane, RugeleyWS15 4QN
Born May 1939
Director
Appointed N/A
Resigned 25 Feb 1999

TURNOCK, Alicia

Resigned
22 Watford Road, StockportSK12 4EJ
Born November 1950
Director
Appointed 14 Nov 2005
Resigned 31 Oct 2009

WILLIAMS, Trevor Leslie

Resigned
17 Glenside Drive, StockportSK6 1JJ
Born October 1955
Director
Appointed 02 Jan 1977
Resigned 31 Oct 2007

Persons with significant control

1

Beacon Road, ManchesterM17 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Resolution
18 November 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 November 2020
RR02RR02
Certificate Re Registration Public Limited Company To Private
18 November 2020
CERT10CERT10
Re Registration Memorandum Articles
18 November 2020
MARMAR
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
27 September 2017
AAMDAAMD
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Made Up Date
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Made Up Date
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Made Up Date
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
24 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
3 August 2005
244244
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
29 July 2002
244244
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
29 July 2001
244244
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
287Change of Registered Office
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1997
AAAnnual Accounts
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 July 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
29 June 1992
363x363x
Accounts With Accounts Type Full Group
10 June 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Full Group
14 May 1991
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
3 May 1991
CERT7CERT7
Accounts Balance Sheet
3 May 1991
BSBS
Re Registration Memorandum Articles
3 May 1991
MARMAR
Auditors Report
3 May 1991
AUDRAUDR
Auditors Statement
3 May 1991
AUDSAUDS
Legacy
3 May 1991
43(3)e43(3)e
Legacy
3 May 1991
43(3)43(3)
Resolution
3 May 1991
RESOLUTIONSResolutions
Legacy
19 September 1990
363363
Legacy
30 August 1990
288288
Accounts With Accounts Type Full Group
24 July 1990
AAAnnual Accounts
Legacy
3 August 1989
288288
Legacy
3 August 1989
363363
Accounts With Accounts Type Full Group
25 May 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Made Up Date
8 July 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Accounts With Made Up Date
10 July 1987
AAAnnual Accounts
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
288288
Legacy
11 June 1986
GAZ(U)GAZ(U)
Memorandum Articles
11 June 1986
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC