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

HUBBARD & HOUGHTON CONSTRUCTION LIMITED

2 THE LINKS, HERNE BAY, KENT, CT6 7GQ,
Company Registration Number
04438691
Private Limited Company
Liquidation

Company Overview

About Hubbard & Houghton Construction Ltd
HUBBARD & HOUGHTON CONSTRUCTION LIMITED was founded on 2002-05-14 and has its registered office in Herne Bay. The organisation's status is listed as "Liquidation". Hubbard & Houghton Construction 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
HUBBARD & HOUGHTON CONSTRUCTION LIMITED
 
Legal Registered Office
2 THE LINKS
HERNE BAY
KENT
CT6 7GQ
Other companies in ME10
 
Filing Information
Company Number 04438691
Company ID Number 04438691
Date formed 2002-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794444982  
Last Datalog update: 2024-04-06 15:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUBBARD & HOUGHTON CONSTRUCTION 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 HUBBARD & HOUGHTON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CHARLES BROWN
Company Secretary 2005-12-01
DANIEL CHARLES BROWN
Director 2002-05-14
MELVIN HART
Director 2002-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN BROWN
Company Secretary 2002-05-14 2005-12-01
PHILIP JOHN BROWN
Director 2002-05-14 2005-12-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-05-14 2002-05-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-05-14 2002-05-14

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
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Unit 33 Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS England
2024-03-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-08Appointment of a voluntary liquidator
2024-03-08Voluntary liquidation Statement of affairs
2023-05-17CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-04-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-11-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM 33 Chalkwell Road Sittingbourne Kent ME10 2LD
2019-09-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-02-06SH06Cancellation of shares. Statement of capital on 2019-01-11 GBP 1
2019-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2019-01-25SH03Purchase of own shares
2019-01-11PSC07CESSATION OF DANIEL CHARLES BROWN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11TM02Termination of appointment of Daniel Charles Brown on 2019-01-11
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES BROWN
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-12-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-11-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0114/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0114/05/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-06AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BROWN / 01/05/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN HART / 01/05/2011
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BROWN / 01/05/2011
2010-12-09AA31/07/10 TOTAL EXEMPTION FULL
2010-05-27AR0114/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN HART / 01/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BROWN / 01/05/2010
2009-11-16AA31/07/09 TOTAL EXEMPTION FULL
2009-05-22363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MELVIN HART / 01/05/2009
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL BROWN / 01/05/2009
2008-11-25AA31/07/08 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-05363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288cSECRETARY'S PARTICULARS CHANGED
2005-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-05-20363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-12363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-17225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02
2002-06-1788(2)RAD 01/06/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUBBARD & HOUGHTON CONSTRUCTION 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-up2024-03-08
Appointment of Liquidators2024-03-08
Fines / Sanctions
No fines or sanctions have been issued against HUBBARD & HOUGHTON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-08 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 48,098
Creditors Due After One Year 2012-07-31 £ 44,436
Creditors Due Within One Year 2013-07-31 £ 85,432
Creditors Due Within One Year 2012-07-31 £ 71,137
Provisions For Liabilities Charges 2013-07-31 £ 3,465
Provisions For Liabilities Charges 2012-07-31 £ 1,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HUBBARD & HOUGHTON CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 60,149
Cash Bank In Hand 2012-07-31 £ 26,208
Current Assets 2013-07-31 £ 190,913
Current Assets 2012-07-31 £ 151,459
Debtors 2013-07-31 £ 127,264
Debtors 2012-07-31 £ 122,751
Secured Debts 2013-07-31 £ 41,990
Secured Debts 2012-07-31 £ 47,320
Shareholder Funds 2013-07-31 £ 160,598
Shareholder Funds 2012-07-31 £ 131,391
Stocks Inventory 2013-07-31 £ 3,500
Stocks Inventory 2012-07-31 £ 2,500
Tangible Fixed Assets 2013-07-31 £ 106,680
Tangible Fixed Assets 2012-07-31 £ 96,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUBBARD & HOUGHTON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUBBARD & HOUGHTON CONSTRUCTION LIMITED
Trademarks
We have not found any records of HUBBARD & HOUGHTON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUBBARD & HOUGHTON CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-4 GBP £640 Services
Swale Borough Council 2015-12 GBP £22,837
Swale Borough Council 2015-11 GBP £9,958
Swale Borough Council 2015-10 GBP £9,640
Swale Borough Council 2015-9 GBP £25,855
Swale Borough Council 2015-8 GBP £17,029
Swale Borough Council 2015-7 GBP £21,393
Swale Borough Council 2015-6 GBP £18,032
Swale Borough Council 2015-5 GBP £1,260
Swale Borough Council 2015-4 GBP £6,872
Swale Borough Council 2015-3 GBP £58,602
Maidstone Borough Council 2015-2 GBP £5,493
Swale Borough Council 2015-2 GBP £51,536
Swale Borough Council 2015-1 GBP £19,809
Tunbridge Wells Borough Council 2015-1 GBP £19,213 CAPITAL GRANTS PAYABLE
Maidstone Borough Council 2015-1 GBP £1,100 Grant Paid
Maidstone Borough Council 2014-12 GBP £24,822 Grant Paid
Swale Borough Council 2014-12 GBP £28,325
Dover District Council 2014-12 GBP £5,048 RENOVATION GRANTS
Maidstone Borough Council 2014-11 GBP £15,867 Grant Paid
Swale Borough Council 2014-11 GBP £9,437
Swale Borough Council 2014-10 GBP £16,388
Maidstone Borough Council 2014-9 GBP £5,385 Grant Paid
Swale Borough Council 2014-9 GBP £5,400
Swale Borough Council 2014-8 GBP £18,518
Maidstone Borough Council 2014-8 GBP £2,986 Grant Paid
Swale Borough Council 2014-7 GBP £20,774
Kent County Council 2014-7 GBP £1,632 Capital Grants and Advances
Swale Borough Council 2014-6 GBP £28,581
Maidstone Borough Council 2014-6 GBP £4,536 Grant Paid
Swale Borough Council 2014-5 GBP £6,205
Maidstone Borough Council 2014-4 GBP £11,576 Grant Paid
Swale Borough Council 2014-4 GBP £16,079
Swale Borough Council 2014-3 GBP £27,090
Maidstone Borough Council 2014-2 GBP £2,332 Grant Paid
Swale Borough Council 2014-2 GBP £17,213
Kent County Council 2014-1 GBP £1,314 Capital Grants and Advances
Swale Borough Council 2014-1 GBP £12,970
Maidstone Borough Council 2013-12 GBP £4,782 Grant Paid
Swale Borough Council 2013-12 GBP £48,164
Kent County Council 2013-11 GBP £2,681 Capital Grants and Advances
Maidstone Borough Council 2013-11 GBP £4,813 Grant Paid
Swale Borough Council 2013-11 GBP £41,085
Swale Borough Council 2013-10 GBP £34,415
Swale Borough Council 2013-9 GBP £27,876
Maidstone Borough Council 2013-9 GBP £10,107 Grant Paid
Kent County Council 2013-8 GBP £2,742 Capital Grants and Advances
Swale Borough Council 2013-8 GBP £10,089
Swale Borough Council 2013-7 GBP £13,382
Maidstone Borough Council 2013-7 GBP £4,959 Grant Paid
Maidstone Borough Council 2013-6 GBP £1,996 Grant Paid
Maidstone Borough Council 2013-5 GBP £7,828 Grant Paid
Swale Borough Council 2013-5 GBP £13,554
Swale Borough Council 2013-4 GBP £2,307
Tunbridge Wells Borough Council 2013-3 GBP £7,396 CAPITAL GRANTS PAYABLE
Swale Borough Council 2013-3 GBP £27,992
Maidstone Borough Council 2013-3 GBP £7,890 Grant Paid
Swale Borough Council 2013-2 GBP £19,427
Maidstone Borough Council 2013-2 GBP £9,223 Grant Paid
Maidstone Borough Council 2013-1 GBP £4,297 Grant Paid
Swale Borough Council 2013-1 GBP £11,455
Maidstone Borough Council 2012-12 GBP £11,214 Grant Paid
Swale Borough Council 2012-12 GBP £32,008
2012-11 GBP £3,380
Swale Borough Council 2012-11 GBP £24,076
Maidstone Borough Council 2012-10 GBP £9,263 Grant Paid
Swale Borough Council 2012-10 GBP £29,863
Swale Borough Council 2012-9 GBP £21,259
Maidstone Borough Council 2012-9 GBP £2,500 Grant Paid
Maidstone Borough Council 2012-8 GBP £11,102 Grant Paid
Swale Borough Council 2012-8 GBP £10,888
Maidstone Borough Council 2012-4 GBP £776 Grant Paid
Tunbridge Wells Borough Council 2012-3 GBP £1,809 CAPITAL GRANTS PAYABLE
Maidstone Borough Council 2012-3 GBP £27,287 Grant Paid
Kent County Council 2012-2 GBP £6,545 Capital Grants and Advances
Maidstone Borough Council 2012-2 GBP £15,000 Grant Paid
Kent County Council 2011-12 GBP £3,546 Capital Grants and Advances
Maidstone Borough Council 2011-11 GBP £1,647 Grant Paid
Maidstone Borough Council 2011-10 GBP £4,224 Grant Paid
Tunbridge Wells Borough Council 2011-10 GBP £3,165 8355
Tunbridge Wells Borough Council 2011-9 GBP £5,500 8355
Kent County Council 2011-8 GBP £2,150 Capital Grants and Advances
Maidstone Borough Council 2011-7 GBP £7,462 Grant Paid
Maidstone Borough Council 2011-6 GBP £9,564 Grant Paid
Maidstone Borough Council 2011-3 GBP £37,828 Grant Paid
Maidstone Borough Council 2011-2 GBP £4,500 Grant Paid
Maidstone Borough Council 2011-1 GBP £6,605 Grant Paid
Maidstone Borough Council 2010-11 GBP £21,195 Grant Paid

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUBBARD & HOUGHTON CONSTRUCTION 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 HUBBARD & HOUGHTON CONSTRUCTION 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 HUBBARD & HOUGHTON CONSTRUCTION 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1