Background WavePink WaveYellow Wave

M.W. & G. HOUGH LIMITED (04867925)

M.W. & G. HOUGH LIMITED (04867925) is an active UK company. incorporated on 15 August 2003. with registered office in Lancashire. The company operates in the Construction sector, engaged in construction of domestic buildings. M.W. & G. HOUGH LIMITED has been registered for 22 years. Current directors include HOUGH, Greg Michael, HOUGH, Lisa.

Company Number
04867925
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
4 Southport Road, Lancashire, PR7 1LD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HOUGH, Greg Michael, HOUGH, Lisa
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.W. & G. HOUGH LIMITED

M.W. & G. HOUGH LIMITED is an active company incorporated on 15 August 2003 with the registered office located in Lancashire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. M.W. & G. HOUGH LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

04867925

LTD Company

Age

22 Years

Incorporated 15 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

4 Southport Road Chorley Lancashire, PR7 1LD,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jun 10
Director Left
Jun 10
Loan Cleared
Mar 17
New Owner
Aug 23
Funding Round
Apr 25
New Owner
Apr 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOUGH, Greg Michael

Active
4 Southport Road, LancashirePR7 1LD
Secretary
Appointed 15 Aug 2003

HOUGH, Greg Michael

Active
4 Southport Road, LancashirePR7 1LD
Born May 1970
Director
Appointed 15 Aug 2003

HOUGH, Lisa

Active
4 Southport Road, LancashirePR7 1LD
Born November 1972
Director
Appointed 21 May 2010

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 15 Aug 2003
Resigned 15 Aug 2003

HOUGH, Michael Wilfrid

Resigned
The Haven 9a Red House Lane, ChorleyPR7 5RH
Born August 1938
Director
Appointed 15 Aug 2003
Resigned 21 May 2010

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 15 Aug 2003
Resigned 15 Aug 2003

Persons with significant control

3

Mr Thomas Michael Hough

Active
4 Southport Road, LancashirePR7 1LD
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2025

Mrs Lisa Marie Hough

Active
4 Southport Road, LancashirePR7 1LD
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2022

Mr Greg Michael Hough

Active
4 Southport Road, LancashirePR7 1LD
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
2 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Legacy
19 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Legacy
11 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
27 July 2010
MG01MG01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
26 October 2003
88(2)R88(2)R
Legacy
1 September 2003
287Change of Registered Office
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Incorporation Company
15 August 2003
NEWINCIncorporation