BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED

Register to unlock more data on OkredoRegister

BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360345

Incorporation date

25/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage, Mill End, Audley, Staffordshire ST7 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon21/04/2026
Director's details changed for Mr Andrew Barry Hough on 2026-04-09
dot icon21/04/2026
Secretary's details changed for Patricia Hough on 2026-04-09
dot icon21/04/2026
Registered office address changed from 28 Boom Hill Bignall End Stoke on Trent ST7 8LA United Kingdom to The Cottage Mill End Audley Staffordshire ST7 8JH on 2026-04-21
dot icon09/04/2026
Registered office address changed from The Cottage Mill End Audley Stoke on Trent ST7 8JH United Kingdom to 28 Boom Hill Bignall End Stoke on Trent ST7 8LA on 2026-04-09
dot icon09/04/2026
Secretary's details changed for Patricia Hough on 2026-04-09
dot icon09/04/2026
Director's details changed for Mr Andrew Barry Hough on 2026-04-09
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon21/01/2026
Director's details changed for Mr Andrew Barry Hough on 2026-01-21
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/06/2025
Registered office address changed from Reliance House Moorland Road Bursley Stoke on Trent ST6 1DP to The Cottage Mill End Audley Stoke on Trent ST7 8JH on 2025-06-11
dot icon11/06/2025
Secretary's details changed for Patricia Hough on 2025-06-11
dot icon02/06/2025
Termination of appointment of Timothy Edward Sutcliffe as a director on 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon07/02/2025
Second filing of Confirmation Statement dated 2023-02-13
dot icon07/02/2025
Second filing of Confirmation Statement dated 2024-02-13
dot icon06/02/2025
Cessation of B Hough Financial Services Holdings Limited as a person with significant control on 2023-02-03
dot icon06/02/2025
Notification of Bh Holdings (Stoke on Trent) Limited as a person with significant control on 2023-02-03
dot icon22/01/2025
Total exemption full accounts made up to 2023-09-30
dot icon04/11/2024
Certificate of change of name
dot icon17/04/2024
Termination of appointment of Barrie Hough as a director on 2024-01-05
dot icon25/03/2024
Appointment of Mr Timothy Edward Sutcliffe as a director on 2024-01-05
dot icon25/03/2024
Confirmation statement made on 2024-02-13 with updates
dot icon22/03/2024
Appointment of Mr Andrew Barry Hough as a director on 2024-01-05
dot icon01/12/2023
Previous accounting period extended from 2023-04-05 to 2023-09-30
dot icon15/04/2023
Amended total exemption full accounts made up to 2022-04-05
dot icon16/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Resolutions
dot icon13/02/2023
Cessation of Barrie Hough as a person with significant control on 2023-01-20
dot icon13/02/2023
Notification of B Hough Investments Limited as a person with significant control on 2023-01-20
dot icon13/02/2023
Cessation of B Hough Investments Limited as a person with significant control on 2023-02-03
dot icon13/02/2023
Notification of B Hough Financial Services Holdings Limited as a person with significant control on 2023-02-03
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-05
dot icon29/03/2022
Amended total exemption full accounts made up to 2021-04-05
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-04-05
dot icon01/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/01/2020
Confirmation statement made on 2019-09-03 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon08/04/2019
Amended total exemption full accounts made up to 2018-04-05
dot icon22/03/2019
Amended total exemption full accounts made up to 2018-04-05
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon29/02/2016
Amended total exemption small company accounts made up to 2015-04-05
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon19/03/2015
Amended total exemption small company accounts made up to 2014-04-05
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon07/04/2014
Amended accounts made up to 2013-04-05
dot icon12/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon27/02/2013
Amended accounts made up to 2012-04-05
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon30/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon24/02/2011
Amended accounts made up to 2010-04-05
dot icon02/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon09/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon09/03/2010
Director's details changed for Barrie Hough on 2010-03-09
dot icon09/02/2010
Total exemption full accounts made up to 2009-04-05
dot icon04/06/2009
Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon04/06/2009
Resolutions
dot icon08/04/2009
Amended accounts made up to 2008-04-05
dot icon31/03/2009
Return made up to 25/01/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon25/04/2008
Return made up to 25/01/08; no change of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon02/03/2007
Return made up to 25/01/07; full list of members
dot icon16/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon02/02/2006
Return made up to 25/01/06; full list of members
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon14/02/2004
Return made up to 25/01/04; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2003-04-05
dot icon08/03/2003
Return made up to 25/01/03; full list of members
dot icon07/12/2002
Accounting reference date extended from 31/01/03 to 05/04/03
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from:\2 high street, penydarren road, merthyr tydfil, CF47 9AH
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Secretary resigned
dot icon25/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.69M
-
0.00
-
-
2022
3
3.94M
-
0.00
-
-
2022
3
3.94M
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

3.94M £Ascended6.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barrie Hough
Director
25/01/2002 - 05/01/2024
13
Sutcliffe, Timothy Edward
Director
05/01/2024 - 31/03/2025
8
Mr Andrew Barry Hough
Director
05/01/2024 - Present
10
Davies, Margaret Michelle
Nominee Secretary
25/01/2002 - 25/01/2002
228
Pike, Pamela
Nominee Director
25/01/2002 - 25/01/2002
626

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED

BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at The Cottage, Mill End, Audley, Staffordshire ST7 8JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED?

toggle

BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED is currently Active. It was registered on 25/01/2002 .

Where is BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED located?

toggle

BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED is registered at The Cottage, Mill End, Audley, Staffordshire ST7 8JH.

What does BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED do?

toggle

BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED have?

toggle

BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED had 3 employees in 2022.

What is the latest filing for BARRIE HOUGH SERVICES (STOKE ON TRENT) LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Andrew Barry Hough on 2026-04-09.