HOULDER ENGINEERING GROUP LIMITED

HOULDER ENGINEERING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOULDER ENGINEERING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06056166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOULDER ENGINEERING GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOULDER ENGINEERING GROUP LIMITED located?

    Registered Office Address
    Leytonstone House
    3 Hanbury Drive
    E11 1GA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOULDER ENGINEERING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOULDER BIDCO LIMITEDJun 25, 2007Jun 25, 2007
    NOTSALLOW 259 LIMITEDJan 17, 2007Jan 17, 2007

    What are the latest accounts for HOULDER ENGINEERING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOULDER ENGINEERING GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for HOULDER ENGINEERING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of a statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 199.9978
    5 pagesRP04SH01

    Second filing of the annual return made up to Jan 17, 2016

    22 pagesRP04AR01

    Confirmation statement made on Jan 17, 2025 with updates

    4 pagesCS01

    Change of details for Cc223 Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC05

    Second filing of Confirmation Statement dated Jan 17, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 17, 2024

    9 pagesRP04CS01

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 199.9978
    5 pagesSH01
    Annotations
    DateAnnotation
    May 30, 2025Clarification A second filed SH01 was registered on 30/05/2025

    Registration of charge 060561660002, created on Dec 24, 2024

    30 pagesMR01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jan 17, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 11, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 11/03/2025.

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Cessation of Houlder Trusteeco Limited as a person with significant control on Mar 29, 2023

    1 pagesPSC07

    Notification of Cc223 Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC02

    Termination of appointment of Malcolm John Hutton as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Simon Allan Harris as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Mr Jonathan David Strachan as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr Mark Eric Vincent Goalen as a director on Apr 20, 2023

    2 pagesAP01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Register(s) moved to registered inspection location Ground Floor G07 1-2 Paris Garden London SE1 8nd

    1 pagesAD03

    Register inspection address has been changed to Ground Floor G07 1-2 Paris Garden London SE1 8nd

    1 pagesAD02

    Registered office address changed from , Ocean House 22 Cousin Lane, London, EC4R 3TE to Leytonstone House 3 Hanbury Drive London E11 1GA on Mar 16, 2022

    1 pagesAD01

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of HOULDER ENGINEERING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOALEN, Mark Eric Vincent
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    Director
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    ScotlandBritishChief Operations Officer172270130001
    HARE, Rupert William Aubone
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    Director
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishChief Executive Officer166774850001
    HILL, Simon John
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    Director
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishChief Finance Officer88296950003
    STRACHAN, Jonathan David
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    Director
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishChief Technical Officer307233810001
    ELIASSON, Anna-Malin
    17 Christchurch Square
    E9 7HU London
    Secretary
    17 Christchurch Square
    E9 7HU London
    SwedishAccountant115296600002
    HARRISON, John Maurice Frank
    41 Saxon Way
    Melton
    IP12 1LG Woodbridge
    Suffolk
    Secretary
    41 Saxon Way
    Melton
    IP12 1LG Woodbridge
    Suffolk
    British18783060002
    HAYWARD, Christopher Michael
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    Secretary
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    168537250001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    BECK, Mark Peter
    30 Alton Road
    TW9 1UJ Richmond
    Surrey
    Director
    30 Alton Road
    TW9 1UJ Richmond
    Surrey
    United KingdomBritishNaval Architect65711460001
    CHEW, Michael John
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    Director
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    ScotlandBritishChief Operating Officer23142380001
    FARELLEY, Barry Brenden
    38 The Grove
    RM14 2ET Upminster
    Essex
    Director
    38 The Grove
    RM14 2ET Upminster
    Essex
    BritishCompany Director122864280001
    FARRELLY, Barry Brenden
    59 Lafone Street
    London
    SE1 2LX
    Director
    59 Lafone Street
    London
    SE1 2LX
    United KingdomBritishFinance Director1243520001
    HARE, Rupert William Aubone
    55 Sefton Street
    Putney
    SW15 1NA London
    Director
    55 Sefton Street
    Putney
    SW15 1NA London
    EnglandBritishCompany Director49307520003
    HARRIS, Simon Allan
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    Director
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishCompany Director66805730003
    HARRISON, John Maurice Frank
    41 Saxon Way
    Melton
    IP12 1LG Woodbridge
    Suffolk
    Director
    41 Saxon Way
    Melton
    IP12 1LG Woodbridge
    Suffolk
    United KingdomBritishNaval Architect18783060002
    HICKSON, Peter Hanam
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    Director
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    EnglandBritishDirector42887690001
    HICKSON, Peter Hanam
    4a Hollow Lane
    PO11 9AA Hayling Island
    Hampshire
    Director
    4a Hollow Lane
    PO11 9AA Hayling Island
    Hampshire
    EnglandBritishCompany Director42887690001
    HOOKER, David Symonds
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    Director
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    EnglandBritishDirector32191550001
    HUTTON, Malcolm John
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    Director
    3 Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    EnglandBritishCompany Director199259230001
    LONG, Richard Edward
    10 Marina Drive
    Hamble
    SO31 4PJ Southampton
    Director
    10 Marina Drive
    Hamble
    SO31 4PJ Southampton
    United KingdomBritishDirector98335120001
    MEADOWS, Eric Linsley
    26 Grosvenor Gardens
    CM12 0UF Billericay
    Essex
    Director
    26 Grosvenor Gardens
    CM12 0UF Billericay
    Essex
    United KingdomBritishSales Director18783090001
    PERDRIX, Frederic Vincent
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    Director
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    United Kingdom
    United KingdomFrenchChief Technical Officer309771400001
    PERDRIX, Frederic Vincent, Dr
    7 Stepney City
    49 Clark Street
    E1 3HS London
    Director
    7 Stepney City
    49 Clark Street
    E1 3HS London
    United KingdomFrenchEngineer90930120002
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritishLegal Assistant26123940001
    SIMPSON, Thomas Michael
    The Brambles Kings Copse Road
    Blackfield
    SO45 1XF Southampton
    Hampshire
    Director
    The Brambles Kings Copse Road
    Blackfield
    SO45 1XF Southampton
    Hampshire
    United KingdomBritishNaval Architect29819490001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritishSolicitor39551530001

    Who are the persons with significant control of HOULDER ENGINEERING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cc223 Limited
    Hanbury Drive
    Leytonstone House
    E11 1GA London
    3
    England
    Mar 29, 2023
    Hanbury Drive
    Leytonstone House
    E11 1GA London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14648041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    England
    Apr 06, 2016
    22 Cousin Lane
    EC4R 3TE London
    Ocean House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06412479
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0