HOUGHTON BROWN ENTERPRISES LIMITED

Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire, United Kingdom
StatusACTIVE
Company No.01241254
CategoryPrivate Limited Company
Incorporated21 Jan 1976
Age48 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

HOUGHTON BROWN ENTERPRISES LIMITED is an active private limited company with number 01241254. It was incorporated 48 years, 4 months, 26 days ago, on 21 January 1976. The company address is Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Houghton-Brown

Change date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Houghton Brown

Termination date: 2023-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Houghton Brown

Appointment date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Sep 2021

Category: Address

Type: AD02

New address: Countrywide House 23 West Bar Banbury Oxfrodshire OX16 9SA

Old address: Penrose House 67 Hightown Road Banbury Oxon OX16 9BE England

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 05 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-05

Officer name: Peter John Houghton Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

Old address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom

New address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2017

Category: Address

Type: AD02

New address: Penrose House 67 Hightown Road Banbury Oxon OX16 9BE

Old address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Houghton-Brown

Notification date: 2017-02-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Peter John Houghton Brown

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Grizelda Houghton Brown

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Grizelda Houghton Brown

Change date: 2017-01-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jan 2017

Category: Address

Type: AD04

New address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

New address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE

Old address: Culworth Mill Trafford Bridge, Culworth Banbury Oxfordshire OX17 1AQ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Dec 2014

Action Date: 04 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-04

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change sail address company with old address

Date: 17 Sep 2013

Category: Address

Type: AD02

Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Legacy

Date: 05 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 06 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grizelda Houghton Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grizelda Houghton Brown

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/12/00--------- £ si 16@1

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/12/00--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/12/00--------- £ si 24@1

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/12/00--------- £ si 37@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/00

Documents

View document PDF

Resolution

Date: 29 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 22/09/00 from: the manor farm, chipping warden, banbury, oxfordshire OX17 1LH

Documents

Legacy

Date: 22 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 04/09/95; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

A FLOCK OF SHEEP LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:05591807
Status:ACTIVE
Category:Private Limited Company

GET CLUBS LIMITED

45 MAYFIELD DRIVE,NOTTINGHAM,NG9 8JF

Number:11687595
Status:ACTIVE
Category:Private Limited Company

GLOBALAW FOUNDATION

C/O CHILD & CHILD, NOVA NORTH,LONDON,SW1E 5BY

Number:09829053
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PILOT GROUP SERVICES LIMITED

15 CARNARVON STREET,MANCHESTER,M3 1HJ

Number:07337481
Status:ACTIVE
Category:Private Limited Company

SMART PUBLIC RELATIONS LTD

SUIT 10, NUMBER 1 COMMONSIDE WEST,MITCHAM,CR4 4HA

Number:11428925
Status:ACTIVE
Category:Private Limited Company

STRKSWI 0067 LTD

11A BROOMFIELD ROAD,BIRMINGHAM,B23 7QA

Number:11552515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source