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

RICHARD HOUGH LIMITED

LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QZ,
Company Registration Number
00101147
Private Limited Company
Liquidation

Company Overview

About Richard Hough Ltd
RICHARD HOUGH LIMITED was founded on 1909-01-16 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Richard Hough Limited is a Private Limited Company registered in 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
RICHARD HOUGH LIMITED
 
Legal Registered Office
LANCASTER HOUSE
171 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QZ
Other companies in BL2
 
Telephone0120-452-6562
 
Filing Information
Company Number 00101147
Company ID Number 00101147
Date formed 1909-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD HOUGH 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 RICHARD HOUGH LIMITED
The following companies were found which have the same name as RICHARD HOUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARD HOUGH (BUILDING) LIMITED 6 HIGH STREET ELY CAMBRIDGESHIRE CB7 4JU Active Company formed on the 1984-01-20
RICHARD HOUGHTON LIMITED MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX Active - Proposal to Strike off Company formed on the 2018-04-05
RICHARD HOUGHTEN INCORPORATED Michigan UNKNOWN
RICHARD HOUGHTON GROUP LIMITED California Unknown
RICHARD HOUGH LIMITED Unknown

Company Officers of RICHARD HOUGH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HUGHES
Company Secretary 2015-08-15
ANTHONY JOHN ASHTON
Director 1994-05-17
MICHAEL JOHN HUGHES
Director 2007-02-08
MICHAEL JASON UREY
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ORMROD STRINGFELLOW ASHTON
Company Secretary 1991-09-30 2015-08-12
JAMES ORMROD STRINGFELLOW ASHTON
Director 1991-09-30 2015-08-12
CHARLES JUSTIN TURNER
Director 2007-02-08 2010-05-21
GRAHAM TURNER
Director 1991-09-30 2009-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN ASHTON BRITISH TEXTILE MACHINERY ASSOCIATION Director 2006-12-01 CURRENT 2004-04-28 Active
ANTHONY JOHN ASHTON TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2006-12-01 CURRENT 1934-12-29 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
2024-03-24Restoration by order of court - previously in Members' Voluntary Liquidation
2021-09-18GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-03
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Barlow Andrews Llp Carlyle House 78 Chorley New Road Bolton BL1 4BY England
2019-12-13600Appointment of a voluntary liquidator
2019-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-04
2019-12-13LIQ01Voluntary liquidation declaration of solvency
2019-11-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-04AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM Mill Hill Street Mill Street Bolton Lancs BL2 2AB
2018-10-16MR05
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-15AP01DIRECTOR APPOINTED MRS JILLIAN RUTH CANNON
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AP01DIRECTOR APPOINTED MR MICHAEL JASON UREY
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-23AP03Appointment of Mr Michael John Hughes as company secretary on 2015-08-15
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORMROD STRINGFELLOW ASHTON
2015-10-02TM02Termination of appointment of James Ormrod Stringfellow Ashton on 2015-08-12
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-01-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2015-01-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-01-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-12AR0130/09/14 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ASHTON / 12/11/2014
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 15000
2013-10-21AR0130/09/13 FULL LIST
2013-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-22AR0130/09/12 FULL LIST
2012-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-06AR0130/09/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-18RES01ADOPT ARTICLES 19/05/2011
2011-08-18RES12VARYING SHARE RIGHTS AND NAMES
2011-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-19AR0130/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUGHES / 30/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORMROD STRINGFELLOW ASHTON / 30/09/2010
2010-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TURNER
2009-10-28AR0130/09/09 FULL LIST
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11288aNEW DIRECTOR APPOINTED
2006-11-07363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-11-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-31363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-23363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/99
1999-10-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-12-30363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-11-14363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-02-26ELRESS366A DISP HOLDING AGM 11/02/97
1997-02-26ELRESS252 DISP LAYING ACC 11/02/97
1997-02-26ELRESS386 DISP APP AUDS 11/02/97
1996-11-01363sRETURN MADE UP TO 30/09/96; CHANGE OF MEMBERS
1996-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-01-09395PARTICULARS OF MORTGAGE/CHARGE
1995-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-11-29SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/07/95
1995-11-29SRES01ALTER MEM AND ARTS 27/07/95
1995-11-15363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1994-10-31363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1994-05-27288NEW DIRECTOR APPOINTED
1993-12-06363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1993-10-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-19363sRETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
1992-09-21AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-10-24AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-15363aRETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RICHARD HOUGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-12-11
Appointment of Liquidators2019-12-11
Notices to2019-12-09
Fines / Sanctions
No fines or sanctions have been issued against RICHARD HOUGH 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 1996-01-09 ALL of the property or undertaking has been released from charge THE NELSON SQUARE PROPERTY COMPANY LIMITED
MORTGAGE DEBENTURE 1991-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1991-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-22 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-21 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-10-29 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-01-23 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 RICHARD HOUGH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by RICHARD HOUGH LIMITED

RICHARD HOUGH LIMITED has registered 3 patents

GB2455175 , GB2500269 , GB2477157 ,

Domain Names
We could not find the registrant information for the domain

RICHARD HOUGH LIMITED owns 1 domain names.

richardhough.co.uk  

Trademarks
We have not found any records of RICHARD HOUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD HOUGH 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as RICHARD HOUGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHARD HOUGH 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.
Import/Export of Goods
Goods imported/exported by RICHARD HOUGH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0152
2015-06-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2015-06-0184823000Spherical roller bearings
2015-05-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2015-04-0156021090Needleloom felt and stitch-bonded fibre fabrics, impregnated, coated, covered or laminated, n.e.s.
2015-04-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2015-03-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2014-12-0184
2014-11-0156021019Needleloom felt, not impregnated, coated, covered or laminated, n.e.s.(excl. that of jute or of other textile bast fibres of heading 5303)
2014-11-0184
2014-10-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2014-09-0152
2014-09-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2014-08-0152
2014-08-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2014-06-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2014-04-0184
2014-04-0184209900Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders)
2014-03-0184
2014-02-0152
2014-02-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2014-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-01-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-12-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-11-0156039490Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > than 150 g/m² (excl. coated or covered or of man-made filaments)
2013-11-0184
2013-10-0152
2013-10-0184
2013-09-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-08-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-07-0152
2013-07-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-06-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-05-0152
2013-05-0184
2013-04-0156031190Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing <= 25 g/m² (excl. coated or covered)
2013-04-0184
2013-03-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-02-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2013-01-0152
2013-01-0184
2012-12-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2012-11-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-11-0184
2012-10-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-10-0184
2012-09-0152
2012-09-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2012-08-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2012-07-0184
2012-06-0152
2012-06-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2012-05-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2012-04-0152
2012-04-0184
2012-02-0184
2012-01-0163101000Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted
2012-01-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2011-12-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2011-11-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2011-10-0163101000Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted
2011-10-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2011-09-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2011-08-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2011-08-0184
2011-08-0184482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2011-07-0184
2011-06-0184
2011-05-0184
2011-04-0184
2011-03-0152
2011-03-0156039490Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > than 150 g/m² (excl. coated or covered or of man-made filaments)
2011-03-0184459000Machines for producing textile yarns and machines for preparing textile yarns for use on machines of heading 8446 or 8447 (excl. machines of heading 8444 and spinning, doubling or twisting machines)
2011-02-0152083299Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 130 g to 200 g/m², dyed, with a width of > 165 cm
2011-02-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2011-01-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-12-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-11-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-10-0152
2010-10-0184
2010-09-0173110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2010-09-0184
2010-08-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-07-0152021000Cotton yarn waste, incl. thread waste
2010-07-0184
2010-05-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-04-0152021000Cotton yarn waste, incl. thread waste
2010-04-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-03-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-02-0184209180Cylinders for calendering or other rolling machines (excl. of cast iron and those for metals or glass)
2010-01-0152

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRICHARD HOUGH LIMITEDEvent Date2019-12-09
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHARD HOUGH LIMITEDEvent Date2019-12-04
Place of meeting: Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Date of meeting: 4 December 2019. Time of meeting: 10:00 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Andrew David Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Email: services@idealcs.co.uk. : Joint Liquidator's Name and Address: Tom Bowes (IP No. 17010) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Email: tom.bowes@idealcs.co.uk. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRICHARD HOUGH LIMITEDEvent Date2019-12-04
Joint Liquidator's Name and Address: Andrew David Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Email: services@idealcs.co.uk. : Joint Liquidator's Name and Address: Tom Bowes (IP No. 17010) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. Email: tom.bowes@idealcs.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD HOUGH 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 RICHARD HOUGH 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.