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

ARTHUR HOUGH & SONS LIMITED

HILTON CROSS BUSINESS PARK, CANNOCK ROAD, FEATHERSTONE WOLVERHAMPTON, WEST MIDLANDS, WV10 7QZ,
Company Registration Number
00927416
Private Limited Company
Active

Company Overview

About Arthur Hough & Sons Ltd
ARTHUR HOUGH & SONS LIMITED was founded on 1968-02-16 and has its registered office in Featherstone Wolverhampton. The organisation's status is listed as "Active". Arthur Hough & Sons 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
ARTHUR HOUGH & SONS LIMITED
 
Legal Registered Office
HILTON CROSS BUSINESS PARK
CANNOCK ROAD
FEATHERSTONE WOLVERHAMPTON
WEST MIDLANDS
WV10 7QZ
Other companies in WV10
 
Telephone01922 710303
 
Filing Information
Company Number 00927416
Company ID Number 00927416
Date formed 1968-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR HOUGH & SONS 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.

Company Officers of ARTHUR HOUGH & SONS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN APPLEBY
Company Secretary 1991-10-30
BRIAN APPLEBY
Director 1991-10-30
CAROLE PATRICIA APPLEBY
Director 1991-10-30
MARLENE EVANS
Director 1991-10-30
RICHARD JAMES EVANS
Director 1995-11-02
BRIAN HANDLEY
Director 2006-11-21
MARGARET WINIFRED PEMBERTON
Director 1991-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JAMES EVANS
Director 1991-10-30 2003-02-23

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
2024-05-1029/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-10-20CH01Director's details changed for Brian Handley on 2022-08-31
2022-07-19AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-05-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009274160009
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 240000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 240000
2015-11-10AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 240000
2014-11-07AR0130/10/14 ANNUAL RETURN FULL LIST
2014-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 240000
2013-11-07AR0130/10/13 ANNUAL RETURN FULL LIST
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2012-11-07AR0130/10/12 ANNUAL RETURN FULL LIST
2012-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2011-11-02AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-02AD02Register inspection address changed from C/O C/O Crowe Clark Whitehill Llp Hatherton House Hatherton Street Walsall West Midlands WS1 1YB England
2011-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2010-11-04AR0130/10/10 ANNUAL RETURN FULL LIST
2010-11-04AD02Register inspection address changed from C/O C/O Horwath Clark Whitehill Llp Hatherton House Hatherton Street Walsall West Midlands WS1 1YB England
2010-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED PEMBERTON / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HANDLEY / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES EVANS / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE EVANS / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA APPLEBY / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN APPLEBY / 09/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN APPLEBY / 09/02/2010
2009-11-12AR0130/10/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED PEMBERTON / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HANDLEY / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES EVANS / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE EVANS / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA APPLEBY / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN APPLEBY / 01/10/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2007-11-02363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-22363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: BROWNSHORE LANE, ESSINGTON, NR WOLVERHAMPTON, WV11 2AD
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-11-22363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-14AUDAUDITOR'S RESIGNATION
2003-11-12363(288)DIRECTOR RESIGNED
2003-11-12363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-21363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-07-16AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06123£ NC 40000/240000 01/02/02
2002-02-06RES14£200000 01/02/02
2002-02-06RES04NC INC ALREADY ADJUSTED 01/02/02
2002-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-06RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARTHUR HOUGH & SONS 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 ARTHUR HOUGH & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-01 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-02-24 Satisfied HSBC BANK PLC
DEBENTURE 2006-01-16 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-07-11 Satisfied DAVID WILSON HOMES LIMITED
FIXED CHARGE 2000-04-11 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
CHARGE ON BOOK DEBTS. 1991-01-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-09-22 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 ARTHUR HOUGH & SONS LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR HOUGH & SONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARTHUR HOUGH & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR HOUGH & SONS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ARTHUR HOUGH & SONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR HOUGH & SONS 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 ARTHUR HOUGH & SONS 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 ARTHUR HOUGH & SONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3