HOUSEMAN LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
HOUSEMAN LIMITED is a Private Limited Company from SOUTHAMPTON UNITED KINGDOM and has the status: Active.
HOUSEMAN LIMITED was incorporated 104 years ago on 01/04/1920 and has the registered number: 00166010. The accounts status is FULL and accounts are next due on 30/09/2024.
HOUSEMAN LIMITED was incorporated 104 years ago on 01/04/1920 and has the registered number: 00166010. The accounts status is FULL and accounts are next due on 30/09/2024.
HOUSEMAN LIMITED - SOUTHAMPTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O CHAMPION TECHNOLOGIES LIMITED BLOCK 102, CADLAND ROAD
SOUTHAMPTON
HAMPSHIRE
SO45 3NP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN FERGUSON | Dec 1981 | British | Director | 2020-04-14 | CURRENT |
LEIF RÖDSJÖ | Dec 1971 | Australian | Director | 2020-04-14 | CURRENT |
MR CARL RICHMOND LEE | May 1963 | British | Director | 2004-04-30 UNTIL 2019-06-28 | RESIGNED |
FREDERIC ALAIN MARIE JUNG | May 1963 | French American | Director | 2004-03-25 UNTIL 2008-12-05 | RESIGNED |
MR JAMES SMITH | Apr 1961 | British | Director | 2009-08-08 UNTIL 2014-03-31 | RESIGNED |
ANTHONY FREDERICK SANDERS | Mar 1948 | British | Director | RESIGNED | |
MR MICHAEL HARLOW FENTON MORLEY | Jun 1940 | British | Director | RESIGNED | |
PIERRE THIBAUDAT | May 1945 | French | Director | 1999-05-04 UNTIL 2000-02-01 | RESIGNED |
MR PAUL MALLEY | Sep 1964 | British | Director | 2003-03-10 UNTIL 2004-05-07 | RESIGNED |
JOHN ELIOT FRASER LLOYD | Jan 1944 | British | Director | RESIGNED | |
TERENCE EDWIN UPHILL | Sep 1936 | Director | RESIGNED | ||
MR JOHN KRISTIAN LARS MCBRIDE | May 1954 | British | Director | 1993-07-15 UNTIL 1995-02-08 | RESIGNED |
TERENCE EDWIN UPHILL | Sep 1936 | Secretary | RESIGNED | ||
DR ANTHONY JOHN RISINO | Aug 1968 | Secretary | 2004-04-30 UNTIL 2006-06-30 | RESIGNED | |
MR CARL RICHMOND LEE | May 1963 | British | Secretary | 2003-03-10 UNTIL 2004-04-30 | RESIGNED |
MR CARL RICHMOND LEE | May 1963 | British | Secretary | 2006-06-30 UNTIL 2006-08-02 | RESIGNED |
WENDY ANNETTE JOYCE | British | Secretary | 2006-08-02 UNTIL 2020-04-14 | RESIGNED | |
MR DAVID FRANCIS DEDMAN | Mar 1940 | British | Secretary | 1995-06-30 UNTIL 2003-03-10 | RESIGNED |
ROGER JAMES KINSELLA | May 1950 | British | Director | RESIGNED | |
SALLY ANN FIELD | Oct 1947 | British | Director | 1995-02-06 UNTIL 1995-06-01 | RESIGNED |
DAVID JOHNSON | Nov 1960 | British | Director | 2009-02-09 UNTIL 2013-07-15 | RESIGNED |
PAUL HEY | Oct 1964 | British | Director | 2019-06-28 UNTIL 2020-04-14 | RESIGNED |
JOHN DENMAN GAMBLE | Nov 1962 | United Kingdom | Director | 2014-03-31 UNTIL 2019-06-28 | RESIGNED |
GARETH EVERY | Mar 1953 | British | Director | 2020-04-14 UNTIL 2022-04-01 | RESIGNED |
MR JOHN TEASDALE DOBSON | Dec 1947 | British | Director | RESIGNED | |
MR LESLIE GRAY CULLEN | Jan 1952 | British | Director | 1995-02-06 UNTIL 1995-06-01 | RESIGNED |
MR JOHN ARTHUR COPE | May 1950 | British | Director | 1992-11-10 UNTIL 1995-06-01 | RESIGNED |
DAVID JOHN BLAIR | Jan 1954 | Canadian | Director | 2003-03-10 UNTIL 2003-12-31 | RESIGNED |
MR KENNETH BLACKBURN | Oct 1946 | British | Director | RESIGNED | |
ERIC BILLETTE DE VILLEMEUR | Mar 1985 | French | Director | 2019-06-28 UNTIL 2020-04-14 | RESIGNED |
BRADLEY BELL | Sep 1952 | American | Director | 2003-12-31 UNTIL 2009-06-01 | RESIGNED |
MR LESLIE WILLIAMSON | Oct 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nalco Limited | 2019-12-09 - 2019-12-09 | Northwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Championx Egypt Holdings Ltd. | 2019-12-09 | Southampton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Enviroflo Engineering Limited | 2016-04-06 - 2019-12-09 | Northwich Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-28 | 31-12-2022 | 2,257,853 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-30 | 31-12-2021 | 2,491,192 equity |
ACCOUNTS - Final Accounts preparation | 2021-08-25 | 30-11-2020 | 4,692 Cash 2,160,579 equity |