Geo. Houlton & Sons (holdings) Limited HULL


Geo. Houlton & Sons (holdings) started in year 1935 as Private Limited Company with registration number 00300842. The Geo. Houlton & Sons (holdings) company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Hull at Hyperion Street. Postal code: HU9 1BD.

At the moment there are 4 directors in the the firm, namely Thomas H., Keith K. and Paul D. and others. In addition one secretary - Nicolas T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keith H. who worked with the the firm until 23 April 1997.

Geo. Houlton & Sons (holdings) Limited Address / Contact

Office Address Hyperion Street
Office Address2 Witham
Town Hull
Post code HU9 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00300842
Date of Incorporation Fri, 17th May 1935
Industry Other letting and operating of own or leased real estate
End of financial Year 29th April
Company age 89 years old
Account next due date Mon, 29th Jan 2024 (90 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Nicolas T.

Position: Secretary

Appointed: 03 November 2017

Thomas H.

Position: Director

Appointed: 23 August 2010

Keith K.

Position: Director

Appointed: 01 January 1998

Paul D.

Position: Director

Appointed: 19 August 1996

Richard H.

Position: Director

Appointed: 17 August 1991

Keith H.

Position: Secretary

Resigned: 23 April 1997

Simon L.

Position: Director

Appointed: 07 August 2012

Resigned: 31 March 2020

Colin P.

Position: Director

Appointed: 01 January 1998

Resigned: 26 September 2012

Keith K.

Position: Secretary

Appointed: 23 April 1997

Resigned: 03 November 2017

Keith H.

Position: Director

Appointed: 17 August 1991

Resigned: 10 December 1997

Peter H.

Position: Director

Appointed: 17 August 1991

Resigned: 01 February 2002

Richard H.

Position: Director

Appointed: 17 August 1991

Resigned: 07 May 2006

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Richard H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Susan H. This PSC owns 25-50% shares. The third one is Thomas H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Richard H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan H.

Notified on 17 August 2018
Nature of control: 25-50% shares

Thomas H.

Notified on 17 August 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-292021-04-29
Balance Sheet
Cash Bank On Hand838 3451 234 533
Current Assets1 079 0611 469 151
Debtors240 716234 618
Net Assets Liabilities369 960302 053
Property Plant Equipment739 500717 750
Other
Audit Fees Expenses27 00027 000
Director Remuneration115 64596 472
Accumulated Depreciation Not Including Impairment Property Plant Equipment130 500152 250
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 266
Amounts Owed To Group Undertakings1 598 8022 150 921
Applicable Tax Rate1919
Average Number Employees During Period132137
Comprehensive Income Expense-157 760-67 907
Creditors484 127366 227
Deferred Tax Asset Debtors212 700212 434
Deferred Tax Assets212 700212 434
Depreciation Expense Property Plant Equipment180 716173 083
Fixed Assets1 489 7011 467 951
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-1 069 000734 000
Further Item Interest Expense Component Total Interest Expense 11 700
Further Operating Expense Item Component Total Operating Expenses-217 855-391 631
Gain Loss On Disposals Property Plant Equipment11 90939 080
Increase From Depreciation Charge For Year Property Plant Equipment 21 750
Investment Property250 000250 000
Investment Property Fair Value Model250 000 
Investments Fixed Assets500 201500 201
Net Current Assets Liabilities-635 614-799 671
Number Shares Issued Fully Paid 195 340
Other Creditors484 127366 227
Other Deferred Tax Expense Credit-33 134138 474
Other Investments Other Than Loans500 201500 201
Other Remaining Operating Expense685 456 
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Prepayments28 01622 184
Profit Loss-691 163-67 907
Profit Loss On Ordinary Activities Before Tax-724 297234 191
Provisions-212 700-212 434
Tax Decrease From Utilisation Tax Losses -88 768
Tax Expense Credit Applicable Tax Rate-137 61644 496
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 3865 210
Tax Tax Credit On Profit Or Loss On Ordinary Activities-33 134-664 437
Total Assets Less Current Liabilities854 087668 280

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 29th April 2023
filed on: 1st, February 2024
Free Download (39 pages)

Company search

Advertisements