Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUGHTON TRADING LIMITED
Company Information for

HOUGHTON TRADING LIMITED

C/O ASHLEY KING LTD, 68 ST. MARGARETS ROAD, EDGWARE, HA8 9UU,
Company Registration Number
04257127
Private Limited Company
Active

Company Overview

About Houghton Trading Ltd
HOUGHTON TRADING LIMITED was founded on 2001-07-23 and has its registered office in Edgware. The organisation's status is listed as "Active". Houghton Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOUGHTON TRADING LIMITED
 
Legal Registered Office
C/O ASHLEY KING LTD
68 ST. MARGARETS ROAD
EDGWARE
HA8 9UU
Other companies in HA8
 
Filing Information
Company Number 04257127
Company ID Number 04257127
Date formed 2001-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780044936  
Last Datalog update: 2024-03-06 06:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUGHTON TRADING LIMITED
The accountancy firm based at this address is ASHLEY KING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOUGHTON TRADING LIMITED
The following companies were found which have the same name as HOUGHTON TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUGHTON TRADING LIMITED Active Company formed on the 1996-06-06

Company Officers of HOUGHTON TRADING LIMITED

Current Directors
Officer Role Date Appointed
KISHOR PATEL
Company Secretary 2001-07-23
KISHOR PATEL
Director 2001-07-23
PRADEEP PATEL
Director 2001-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-07-23 2001-07-23
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-07-23 2001-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KISHOR PATEL MARKET FRESH DIRECT LTD Company Secretary 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
KISHOR PATEL BARIA PROPERTIES LTD Director 2018-01-09 CURRENT 2018-01-09 Active
KISHOR PATEL PROGRESS PARK PROPERTIES LTD Director 2014-12-23 CURRENT 2014-12-23 Active
KISHOR PATEL YOUR LOCAL STORE LTD Director 2012-12-10 CURRENT 2012-12-10 Active
KISHOR PATEL HERITAGE LOCAL LTD Director 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
KISHOR PATEL MARKET FRESH DIRECT LTD Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
KISHOR PATEL NEWSFORCE PROMOTIONS LIMITED Director 2004-07-05 CURRENT 1989-08-02 Active
PRADEEP PATEL BARIA PROPERTIES LTD Director 2018-01-09 CURRENT 2018-01-09 Active
PRADEEP PATEL PROGRESS PARK PROPERTIES LTD Director 2014-12-23 CURRENT 2014-12-23 Active
PRADEEP PATEL YOUR LOCAL STORE LTD Director 2012-12-10 CURRENT 2012-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-03-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-07-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHAN PATEL
2020-09-17PSC07CESSATION OF PRADEEP PATEL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17AP01DIRECTOR APPOINTED MRS ANITA PATEL
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP PATEL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 68 st. Margarets Road Edgware Middlesex HA8 9UU
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-12-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-02-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-09AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-31SH0130/03/15 STATEMENT OF CAPITAL GBP 10000
2015-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP PATEL / 01/02/2015
2015-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KISHOR PATEL on 2015-02-01
2015-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KISHOR PATEL / 01/02/2015
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0123/07/14 ANNUAL RETURN FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-05-15MR05
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-26AR0123/07/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP PATEL / 01/10/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP PATEL / 01/10/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP PATEL / 01/10/2012
2012-07-27AR0123/07/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-29AR0123/07/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-06AR0123/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP PATEL / 01/11/2009
2010-05-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-31363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-14363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-08AA30/09/07 TOTAL EXEMPTION FULL
2007-10-04363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-21363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-25363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-26363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2003-08-11363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-08-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-11363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS; AMEND
2002-08-2988(2)RAD 19/07/02--------- £ SI 99@1
2002-07-30363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET, EDGWARE MIDDLESEX HA8 7HQ
2002-05-21225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-22288cDIRECTOR'S PARTICULARS CHANGED
2001-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-29288bSECRETARY RESIGNED
2001-07-29288bDIRECTOR RESIGNED
2001-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOUGHTON TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOUGHTON TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE LEGAL CHARGE 2009-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-15 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-09 Outstanding KISHOR PATEL AND PRADEEP PATEL
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUGHTON TRADING LIMITED

Intangible Assets
Patents
We have not found any records of HOUGHTON TRADING LIMITED registering or being granted any patents
Domain Names

HOUGHTON TRADING LIMITED owns 2 domain names.

rupatandoori.co.uk   yourlocalstore.co.uk  

Trademarks
We have not found any records of HOUGHTON TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUGHTON TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HOUGHTON TRADING LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where HOUGHTON TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUGHTON TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOUGHTON TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.