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

HOUGH GREEN GARAGE LIMITED

PICKERING ROAD, HALEBANK INDUSTRIAL ESTATE, HALEBANK WIDNES, CHESHIRE, WA8 8XW,
Company Registration Number
04424134
Private Limited Company
Active

Company Overview

About Hough Green Garage Ltd
HOUGH GREEN GARAGE LIMITED was founded on 2002-04-25 and has its registered office in Halebank Widnes. The organisation's status is listed as "Active". Hough Green Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOUGH GREEN GARAGE LIMITED
 
Legal Registered Office
PICKERING ROAD
HALEBANK INDUSTRIAL ESTATE
HALEBANK WIDNES
CHESHIRE
WA8 8XW
Other companies in WA8
 
Telephone0845 519 2050
 
Filing Information
Company Number 04424134
Company ID Number 04424134
Date formed 2002-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 30/05/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB414597931  
Last Datalog update: 2024-04-06 15:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUGH GREEN GARAGE 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 HOUGH GREEN GARAGE LIMITED

Current Directors
Officer Role Date Appointed
JOAN FARRELL
Company Secretary 2002-04-25
ANDREW JAMES FARRELL
Director 2015-11-02
DAVID ANDREW FARRELL
Director 2015-11-02
DAVID NIGEL FARRELL
Director 2002-04-25
JOAN FARRELL
Director 2002-04-25
MICHAEL GEORGE GOODLEY
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 2002-04-25 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES FARRELL AUTOLIFT LOGISTICS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
ANDREW JAMES FARRELL A & D BODYSHOP LIMITED Director 2004-10-12 CURRENT 2002-05-10 Active
DAVID ANDREW FARRELL HOUGH GREEN PROPERTIES LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
DAVID ANDREW FARRELL AUTOLIFT RECOVERY LIMITED Director 2012-11-23 CURRENT 2001-09-24 Active
DAVID NIGEL FARRELL HOUGH GREEN PROPERTIES LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
DAVID NIGEL FARRELL AUTOLIFT LOGISTICS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
DAVID NIGEL FARRELL AUTOLIFT RECOVERY LIMITED Director 2012-11-23 CURRENT 2001-09-24 Active
MICHAEL GEORGE GOODLEY ASHBOURNE ARC LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2016-03-08
MICHAEL GEORGE GOODLEY NORTH LEYS MOTORS LIMITED Director 2008-11-17 CURRENT 2003-08-05 Dissolved 2013-11-30

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
2024-03-28Memorandum articles filed
2024-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-03-27Change of share class name or designation
2024-03-06FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-08-03Memorandum articles filed
2023-08-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES FARRELL
2023-06-27CESSATION OF JOAN FARRELL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW FARRELL
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-06-27Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/07/2023
2023-06-19DIRECTOR APPOINTED CLARE FARRELL
2023-05-15CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-03REGISTRATION OF A CHARGE / CHARGE CODE 044241340003
2022-09-03REGISTRATION OF A CHARGE / CHARGE CODE 044241340004
2022-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044241340004
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-29CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-28CH01Director's details changed for Andrew James Farrell on 2021-04-28
2020-08-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-31AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-04-29CH01Director's details changed for Joan Farrell on 2019-04-01
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 201
2018-06-11SH0111/05/18 STATEMENT OF CAPITAL GBP 201
2018-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-11RES01ADOPT ARTICLES 11/05/2018
2018-06-11RES13Resolutions passed:Auth share cap is dispensed with/limits to directors' authority applied/allowance for various share capital 11/05/2018Resolution of allotment of securitiesResolution of removal of pre-emption rightsADOPT ARTICLES...
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-30CH01Director's details changed for Andrew James Farrell on 2018-01-24
2017-06-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-04AR0125/04/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AP01DIRECTOR APPOINTED MR MICHAEL GEORGE GOODLEY
2015-11-03AP01DIRECTOR APPOINTED DAVID ANDREW FARRELL
2015-11-03AP01DIRECTOR APPOINTED ANDREW JAMES FARRELL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-07AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-07AR0125/04/14 ANNUAL RETURN FULL LIST
2014-03-26CH03SECRETARY'S DETAILS CHNAGED FOR JOAN FARRELL on 2014-03-25
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FARRELL / 25/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL FARRELL / 25/03/2014
2014-03-25CH01Director's details changed for Joan Farrell on 2014-03-25
2014-03-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044241340002
2013-05-09AR0125/04/13 FULL LIST
2013-03-14AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-23AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-25AR0125/04/12 FULL LIST
2011-06-08AR0125/04/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-24AR0125/04/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FARRELL / 25/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL FARRELL / 25/04/2010
2010-06-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-21RES13FACILITY LETTER FROM BA 10/07/07
2007-06-05363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-27363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-26363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-05-04363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-04225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/08/02
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-03-04123£ NC 100/200 14/09/02
2003-03-04288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-04RES04NC INC ALREADY ADJUSTED 14/09/02
2003-03-0488(2)RAD 14/09/02--------- £ SI 198@1=198 £ IC 2/200
2002-06-1388(2)RAD 25/04/02-25/04/02 £ SI 1@1=1 £ IC 1/2
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1ALL98 MOT Vehicle Testing Station at PICKERINGS ROAD HALEBANK INDUSTRIAL ESTATE HALEBANK WA8 8XW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1142901 Active Licenced property: KINMEL PARK INDUSTRIAL ESTATE HOUGH GREEN GARAGE LTD ABERGELE ROAD BODELWYDDAN RHYL ABERGELE ROAD GB LL18 5TY;25 CONWAY ROAD LLANDUDNO JUNCTION GB LL31 9LU. Correspondance address: PICKERINGS ROAD HOUGH GREEN GARAGE HALEBANK WIDNES HALEBANK GB WA8 8XW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1018960 Active Licenced property: HALEBANK PICKERINGS ROAD WIDNES GB WA8 8XW;RED SCAR INDUSTRIAL ESTATE UNIT A112 LONGRIDGE ROAD RIBBLETON PRESTON LONGRIDGE ROAD GB PR2 5NB;BACKFORD A41 CHESTER ROAD CHESTER GB CH1 6PE;UNION ROAD BOLTON GB BL2 2HJ. Correspondance address: HALEBANK PICKERINGS ROAD WIDNES GB WA8 8XW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HOUGH GREEN GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-03-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HOUGH GREEN GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of HOUGH GREEN GARAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOUGH GREEN GARAGE LIMITED owns 1 domain names.

adbodyshop.co.uk  

Trademarks
We have not found any records of HOUGH GREEN GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUGH GREEN GARAGE 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 (45200 - Maintenance and repair of motor vehicles) as HOUGH GREEN GARAGE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where HOUGH GREEN GARAGE 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 HOUGH GREEN GARAGE 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 HOUGH GREEN GARAGE 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.