HOULDER ENGINEERING GROUP LIMITED
Overview
Company Name | HOULDER ENGINEERING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06056166 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOULDER ENGINEERING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HOULDER BIDCO LIMITED | Jun 25, 2007 | Jun 25, 2007 |
NOTSALLOW 259 LIMITED | Jan 17, 2007 | Jan 17, 2007 |
What are the latest accounts for HOULDER ENGINEERING GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOULDER ENGINEERING GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for HOULDER ENGINEERING GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of a statement of capital following an allotment of shares on Mar 29, 2023
| 5 pages | RP04SH01 | ||||||
Second filing of the annual return made up to Jan 17, 2016 | 22 pages | RP04AR01 | ||||||
Confirmation statement made on Jan 17, 2025 with updates | 4 pages | CS01 | ||||||
Change of details for Cc223 Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC05 | ||||||
Second filing of Confirmation Statement dated Jan 17, 2017 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jan 17, 2024 | 9 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Mar 29, 2023
| 5 pages | SH01 | ||||||
| ||||||||
Registration of charge 060561660002, created on Dec 24, 2024 | 30 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Confirmation statement made on Jan 17, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||
Cessation of Houlder Trusteeco Limited as a person with significant control on Mar 29, 2023 | 1 pages | PSC07 | ||||||
Notification of Cc223 Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC02 | ||||||
Termination of appointment of Malcolm John Hutton as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Allan Harris as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan David Strachan as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Mark Eric Vincent Goalen as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||
Register(s) moved to registered inspection location Ground Floor G07 1-2 Paris Garden London SE1 8nd | 1 pages | AD03 | ||||||
Register inspection address has been changed to Ground Floor G07 1-2 Paris Garden London SE1 8nd | 1 pages | AD02 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of HOULDER ENGINEERING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOALEN, Mark Eric Vincent | Director | 3 Hanbury Drive E11 1GA London Leytonstone House England | Scotland | British | Chief Operations Officer | 172270130001 | ||||
HARE, Rupert William Aubone | Director | 3 Hanbury Drive E11 1GA London Leytonstone House England | England | British | Chief Executive Officer | 166774850001 | ||||
HILL, Simon John | Director | 3 Hanbury Drive E11 1GA London Leytonstone House England | England | British | Chief Finance Officer | 88296950003 | ||||
STRACHAN, Jonathan David | Director | 3 Hanbury Drive E11 1GA London Leytonstone House England | England | British | Chief Technical Officer | 307233810001 | ||||
ELIASSON, Anna-Malin | Secretary | 17 Christchurch Square E9 7HU London | Swedish | Accountant | 115296600002 | |||||
HARRISON, John Maurice Frank | Secretary | 41 Saxon Way Melton IP12 1LG Woodbridge Suffolk | British | 18783060002 | ||||||
HAYWARD, Christopher Michael | Secretary | 22 Cousin Lane EC4R 3TE London Ocean House United Kingdom | 168537250001 | |||||||
WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
BECK, Mark Peter | Director | 30 Alton Road TW9 1UJ Richmond Surrey | United Kingdom | British | Naval Architect | 65711460001 | ||||
CHEW, Michael John | Director | 22 Cousin Lane EC4R 3TE London Ocean House United Kingdom | Scotland | British | Chief Operating Officer | 23142380001 | ||||
FARELLEY, Barry Brenden | Director | 38 The Grove RM14 2ET Upminster Essex | British | Company Director | 122864280001 | |||||
FARRELLY, Barry Brenden | Director | 59 Lafone Street London SE1 2LX | United Kingdom | British | Finance Director | 1243520001 | ||||
HARE, Rupert William Aubone | Director | 55 Sefton Street Putney SW15 1NA London | England | British | Company Director | 49307520003 | ||||
HARRIS, Simon Allan | Director | 3 Hanbury Drive E11 1GA London Leytonstone House England | England | British | Company Director | 66805730003 | ||||
HARRISON, John Maurice Frank | Director | 41 Saxon Way Melton IP12 1LG Woodbridge Suffolk | United Kingdom | British | Naval Architect | 18783060002 | ||||
HICKSON, Peter Hanam | Director | 22 Cousin Lane EC4R 3TE London Ocean House United Kingdom | England | British | Director | 42887690001 | ||||
HICKSON, Peter Hanam | Director | 4a Hollow Lane PO11 9AA Hayling Island Hampshire | England | British | Company Director | 42887690001 | ||||
HOOKER, David Symonds | Director | 22 Cousin Lane EC4R 3TE London Ocean House United Kingdom | England | British | Director | 32191550001 | ||||
HUTTON, Malcolm John | Director | 3 Hanbury Drive E11 1GA London Leytonstone House England | England | British | Company Director | 199259230001 | ||||
LONG, Richard Edward | Director | 10 Marina Drive Hamble SO31 4PJ Southampton | United Kingdom | British | Director | 98335120001 | ||||
MEADOWS, Eric Linsley | Director | 26 Grosvenor Gardens CM12 0UF Billericay Essex | United Kingdom | British | Sales Director | 18783090001 | ||||
PERDRIX, Frederic Vincent | Director | 22 Cousin Lane EC4R 3TE London Ocean House United Kingdom | United Kingdom | French | Chief Technical Officer | 309771400001 | ||||
PERDRIX, Frederic Vincent, Dr | Director | 7 Stepney City 49 Clark Street E1 3HS London | United Kingdom | French | Engineer | 90930120002 | ||||
SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | Legal Assistant | 26123940001 | ||||
SIMPSON, Thomas Michael | Director | The Brambles Kings Copse Road Blackfield SO45 1XF Southampton Hampshire | United Kingdom | British | Naval Architect | 29819490001 | ||||
WOLLASTON, Richard Hugh | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | Solicitor | 39551530001 |
Who are the persons with significant control of HOULDER ENGINEERING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cc223 Limited | Mar 29, 2023 | Hanbury Drive Leytonstone House E11 1GA London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Houlder Trusteeco Limited | Apr 06, 2016 | 22 Cousin Lane EC4R 3TE London Ocean House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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