Background WavePink WaveYellow Wave

HOUGHTON HAMS LIMITED (02919146)

HOUGHTON HAMS LIMITED (02919146) is an active UK company. incorporated on 14 April 1994. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). HOUGHTON HAMS LIMITED has been registered for 31 years. Current directors include WAGSTAFF, Jose Moonyean, WAGSTAFF, Nigel Charles William, WAGSTAFF, Paul.

Company Number
02919146
Status
active
Type
ltd
Incorporated
14 April 1994
Age
31 years
Address
58-60 Tenter Road, Northampton, NN3 6AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
WAGSTAFF, Jose Moonyean, WAGSTAFF, Nigel Charles William, WAGSTAFF, Paul
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUGHTON HAMS LIMITED

HOUGHTON HAMS LIMITED is an active company incorporated on 14 April 1994 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). HOUGHTON HAMS LIMITED was registered 31 years ago.(SIC: 10130)

Status

active

Active since 31 years ago

Company No

02919146

LTD Company

Age

31 Years

Incorporated 14 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

DAMSON ORCHARD LIMITED
From: 14 April 1994To: 26 September 1994
Contact
Address

58-60 Tenter Road Moulton Park Industrial Estate Northampton, NN3 6AX,

Previous Addresses

58/60 Tenter Road Moulton Park Northampton Northamptonshire NN3 1NN
From: 14 April 1994To: 31 August 2022
Timeline

4 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Loan Secured
Dec 14
Director Joined
Jun 16
Loan Cleared
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WAGSTAFF, Jose Moonyean

Active
Kingsthorpe, NorthamptonNN2 7AZ
Secretary
Appointed 21 Sept 1994

WAGSTAFF, Jose Moonyean

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born January 1953
Director
Appointed 21 Sept 1994

WAGSTAFF, Nigel Charles William

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born September 1951
Director
Appointed 21 Sept 1994

WAGSTAFF, Paul

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born March 1978
Director
Appointed 23 May 2016

HUGHES, William Edwin Charles

Resigned
31 Cumberland Close, AylesburyHP21 7HH
Nominee secretary
Appointed 14 Apr 1994
Resigned 21 Sept 1994

DARVILL, Martin

Resigned
Orchard Farm, Leighton BuzzardLU7 9DL
Born February 1961
Nominee director
Appointed 14 Apr 1994
Resigned 21 Sept 1994

Persons with significant control

1

Mr Nigel Charles William Wagstaff

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
23 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Capital Name Of Class Of Shares
14 March 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
23 October 2023
AAMDAAMD
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
18 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 July 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
24 April 2006
88(2)R88(2)R
Legacy
24 April 2006
123Notice of Increase in Nominal Capital
Resolution
24 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
225Change of Accounting Reference Date
Legacy
16 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
17 May 1995
287Change of Registered Office
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
25 October 1994
288288
Certificate Change Of Name Company
23 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1994
NEWINCIncorporation