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

HOUNDISCOMBE CONSULTANTS LIMITED

6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HH,
Company Registration Number
04233555
Private Limited Company
Active

Company Overview

About Houndiscombe Consultants Ltd
HOUNDISCOMBE CONSULTANTS LIMITED was founded on 2001-06-13 and has its registered office in Devon. The organisation's status is listed as "Active". Houndiscombe Consultants 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
HOUNDISCOMBE CONSULTANTS LIMITED
 
Legal Registered Office
6 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6HH
Other companies in PL4
 
Filing Information
Company Number 04233555
Company ID Number 04233555
Date formed 2001-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811603862  
Last Datalog update: 2024-06-07 06:33:37
Primary Source:Companies House
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 HOUNDISCOMBE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE SAMANTHA BAKER
Company Secretary 2014-06-05
RICHARD BAKER
Director 2001-06-13
STEPHEN WILLIAM EMERY
Director 2001-06-13
JOHN MICHAEL HILLIER
Director 2001-06-13
KATHERINE EMMA MARTIN
Director 2009-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM EMERY
Company Secretary 2010-02-01 2014-06-05
JULIE SAMANTHA BAKER
Director 2008-09-18 2014-06-05
JANE NICOLA EMERY
Director 2008-09-18 2014-06-05
REBECCA ALISON HILLIER
Director 2008-09-18 2014-06-05
JOHN MICHAEL HILLIER
Company Secretary 2001-06-13 2010-02-01
JOHN CARMICHAEL FRY
Director 2001-06-13 2008-03-27
JEREMY DAVID STONE
Director 2001-06-13 2004-02-29
WILLIAM ROBERT STYRING
Director 2001-06-13 2002-09-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-13 2001-06-13
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-13 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BAKER INTENTIUM LIMITED Director 2012-04-11 CURRENT 1999-07-28 Active
RICHARD BAKER CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
RICHARD BAKER CMB MORTGAGE CONSULTANTS LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
RICHARD BAKER CONDY MATHIAS FINANCIAL PLANNERS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active
RICHARD BAKER BAKER BURLEY LIMITED Director 1999-12-03 CURRENT 1999-10-11 Active
RICHARD BAKER THE DURNFORD SOCIETY TRUST LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active
STEPHEN WILLIAM EMERY INTENTIUM LIMITED Director 2012-04-11 CURRENT 1999-07-28 Active
STEPHEN WILLIAM EMERY CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
STEPHEN WILLIAM EMERY CONDY MATHIAS FINANCIAL PLANNERS LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active
JOHN MICHAEL HILLIER CONDY MATHIAS ELDERCARE LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
KATHERINE EMMA MARTIN INTENTIUM LIMITED Director 2012-04-11 CURRENT 1999-07-28 Active
KATHERINE EMMA MARTIN CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
KATHERINE EMMA MARTIN CONDY MATHIAS FINANCIAL PLANNERS LIMITED Director 2009-04-23 CURRENT 2002-08-09 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
2023-06-08Appointment of Ms Justine Louise Twomey as company secretary on 2023-06-05
2023-06-08Termination of appointment of Julie Samantha Baker on 2023-06-05
2023-06-08Director's details changed for Mr Richard Baker on 2023-06-06
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-10CH01Director's details changed for Ms Justine Louise Twomey on 2021-06-06
2021-03-15AP01DIRECTOR APPOINTED MS JUSTINE LOUISE TWOMEY
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-09CH01Director's details changed for Mr John Michael Hillier on 2020-06-06
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-06-06PSC07CESSATION OF KATHERINE EMMA MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17AP01DIRECTOR APPOINTED MR LEE JASON WILLIAMS
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE LOUISE TWOMEY
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM EMERY
2018-11-23AP01DIRECTOR APPOINTED MISS JUSTINE LOUISE TWOMEY
2018-11-23PSC02Notification of B H M Holdings Limited as a person with significant control on 2018-11-09
2018-09-14PSC04Change of details for Mrs Katherine Emma Martin as a person with significant control on 2018-09-14
2018-09-14CH01Director's details changed for Mrs Katherine Emma Martin on 2018-09-14
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE EMMA MARTIN / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HILLIER / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM EMERY / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAKER / 08/06/2018
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 1460
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE EMMA MARTIN
2018-05-01PSC09Withdrawal of a person with significant control statement on 2018-05-01
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1460
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1460
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042335550002
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1460
2015-06-11AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-10RES01ADOPT ARTICLES 19/03/2015
2015-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-10RES12Resolution of varying share rights or name
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042335550001
2014-06-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-12RES01ADOPT ARTICLES 15/05/2014
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1460
2014-06-10AR0106/06/14 FULL LIST
2014-06-05AP03SECRETARY APPOINTED MRS JULIE SAMANTHA BAKER
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN EMERY
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HILLIER
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE EMERY
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BAKER
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10AR0106/06/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-07AR0106/06/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHY MARTIN / 06/06/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0106/06/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHY LYNE / 24/11/2010
2010-06-17AR0106/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HILLIER / 16/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ALISON HILLIER / 16/06/2010
2010-02-08AP03SECRETARY APPOINTED STEPHEN WILLIAM EMERY
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN HILLIER
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA HILLIER / 12/06/2009
2009-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HILLIER / 12/06/2009
2009-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-14RES04GBP NC 69660/80000 27/04/2009
2009-05-14123NC INC ALREADY ADJUSTED 27/04/09
2009-05-14RES01ADOPT ARTICLES 27/04/2009
2009-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-01288aDIRECTOR APPOINTED KATHY LYNE
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08288aDIRECTOR APPOINTED JANE NICOLA EMERY
2008-10-08288aDIRECTOR APPOINTED JULIE SAMANTHA BAKER
2008-10-08288aDIRECTOR APPOINTED REBECCA ALISON HILLIER
2008-06-19363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMERY / 05/06/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 05/06/2008
2008-04-17122GBP NC 70000/69660 27/03/08
2008-04-17169GBP IC 1800/1460 27/03/08 GBP SR 340@1=340
2008-04-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRY
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 06/06/04; CHANGE OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: THE OLD SCHOOL STILLHOUSE LANE BEDMINSTER BRISTOL BS3 4EB
2003-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS
2003-07-26288bDIRECTOR RESIGNED
2003-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HOUNDISCOMBE CONSULTANTS 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 HOUNDISCOMBE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOUNDISCOMBE CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of HOUNDISCOMBE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUNDISCOMBE CONSULTANTS LIMITED
Trademarks
We have not found any records of HOUNDISCOMBE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUNDISCOMBE CONSULTANTS 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 (69201 - Accounting and auditing activities) as HOUNDISCOMBE CONSULTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HOUNDISCOMBE CONSULTANTS 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 HOUNDISCOMBE CONSULTANTS 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 HOUNDISCOMBE CONSULTANTS 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.