The Houghton Project HEREFORD


The Houghton Project started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04812493. The The Houghton Project company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hereford at Houghton Court. Postal code: HR1 3HZ.

At the moment there are 2 directors in the the firm, namely Thomas J. and Timothy J.. In addition one secretary - Jennifer H. - is with the company. As of 9 May 2024, there were 3 ex directors - Michael L., Guy M. and others listed below. There were no ex secretaries.

The Houghton Project Address / Contact

Office Address Houghton Court
Office Address2 Bodenham
Town Hereford
Post code HR1 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04812493
Date of Incorporation Thu, 26th Jun 2003
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jennifer H.

Position: Secretary

Appointed: 26 June 2003

Thomas J.

Position: Director

Appointed: 26 June 2003

Timothy J.

Position: Director

Appointed: 26 June 2003

Michael L.

Position: Director

Appointed: 29 July 2020

Resigned: 05 February 2021

Guy M.

Position: Director

Appointed: 10 June 2020

Resigned: 13 July 2020

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2003

Resigned: 26 June 2003

Online Nominees Limited

Position: Director

Appointed: 26 June 2003

Resigned: 26 June 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Timothy J. The abovementioned PSC has significiant influence or control over this company,.

Timothy J.

Notified on 26 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth127 758134 652       
Balance Sheet
Cash Bank On Hand 46 68255 87662 07487 651114 097137 043175 642209 969
Current Assets70 06580 66092 59195 243121 874143 016172 143204 834267 374
Debtors22 56831 47833 82530 43331 21325 71931 90025 79253 805
Net Assets Liabilities 134 652139 503143 706160 911186 393217 439242 768300 229
Property Plant Equipment 60 11751 90650 98846 70052 98164 03955 31453 499
Total Inventories 2 5002 8902 7363 0103 2003 2003 4003 600
Cash Bank In Hand44 99746 682       
Net Assets Liabilities Including Pension Asset Liability127 758134 652       
Stocks Inventory2 5002 500       
Tangible Fixed Assets64 02460 117       
Reserves/Capital
Profit Loss Account Reserve127 758134 652       
Shareholder Funds127 758134 652       
Other
Version Production Software    2 0212 020  2 023
Accumulated Depreciation Impairment Property Plant Equipment 79 13991 14089 07795 065102 652109 458118 183126 190
Additions Other Than Through Business Combinations Property Plant Equipment  3 79010 7195 50013 86823 314 6 192
Average Number Employees During Period 7101010101088
Creditors 6 1254 9942 5257 6639 60418 74317 38020 644
Increase From Depreciation Charge For Year Property Plant Equipment  12 00111 6376 7487 58710 7848 7258 007
Net Current Assets Liabilities63 73474 53587 59792 718114 211133 412153 400187 454246 730
Other Creditors 3 4461 9482 2002 2002 8636 8067 4996 740
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 700760 3 978  
Other Disposals Property Plant Equipment   13 7003 800 5 450  
Prepayments Accrued Income 8612 7912 1593 1656 8243 2003 000 
Property Plant Equipment Gross Cost 139 256143 046140 065141 765155 633173 497173 497179 689
Raw Materials Consumables 2 5002 8902 7363 010    
Taxation Social Security Payable 2 6793 0463255 4636 74111 9379 88113 904
Total Increase Decrease From Revaluations Property Plant Equipment   7 704     
Trade Debtors Trade Receivables 30 61731 03428 27428 04818 89528 70022 79253 805
Creditors Due Within One Year6 3316 125       
Tangible Fixed Assets Additions 7 704       
Tangible Fixed Assets Cost Or Valuation131 552139 256       
Tangible Fixed Assets Depreciation67 52879 139       
Tangible Fixed Assets Depreciation Charged In Period 11 611       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, May 2023
Free Download (7 pages)

Company search

Advertisements