HOUSEHAM SPRAYERS LIMITED - WOODHALL SPA
Company Profile | Company Filings |
Overview
HOUSEHAM SPRAYERS LIMITED is a Private Limited Company from WOODHALL SPA ENGLAND and has the status: Active.
HOUSEHAM SPRAYERS LIMITED was incorporated 32 years ago on 07/10/1991 and has the registered number: 02651880. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HOUSEHAM SPRAYERS LIMITED was incorporated 32 years ago on 07/10/1991 and has the registered number: 02651880. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HOUSEHAM SPRAYERS LIMITED - WOODHALL SPA
This company is listed in the following categories:
28302 - Manufacture of agricultural and forestry machinery other than tractors
28302 - Manufacture of agricultural and forestry machinery other than tractors
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
HOUSEHAM SPRAYERS LIMITED
WOODHALL SPA
LINCOLNSHIRE
LN10 6YQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ROBERT JAMES WILLEY | Nov 1954 | British | Director | 1992-03-18 | CURRENT |
MR PHILIP JAMES | Sep 1987 | British | Director | 2018-07-01 UNTIL 2020-12-31 | RESIGNED |
MRS SUSAN DORIS HOUSEHAM | Aug 1957 | British | Secretary | 1991-10-09 UNTIL 1995-03-17 | RESIGNED |
MR ANDREW KNEEN | Apr 1976 | British | Director | 2009-01-01 UNTIL 2018-12-31 | RESIGNED |
MR CHRISTOPHER JOHN TRIGG | Oct 1954 | British | Director | 2011-01-01 UNTIL 2020-12-31 | RESIGNED |
MR JOHN JOSEPH WALSH | Jul 1962 | British | Director | 2015-11-16 UNTIL 2016-08-02 | RESIGNED |
MRS SUSAN DORIS HOUSEHAM | Aug 1957 | British | Director | 1993-04-06 UNTIL 1995-03-17 | RESIGNED |
WILLIAM JOHN SCORROR | Oct 1961 | British | Director | 1995-11-09 UNTIL 2004-06-30 | RESIGNED |
MR PHILIP JOHN CHARLES NUNN | Mar 1961 | British | Director | 2019-10-07 UNTIL 2020-07-08 | RESIGNED |
MR ROBERT MATTHEWS | Aug 1966 | British | Director | 2015-07-20 UNTIL 2017-06-20 | RESIGNED |
WILLIAM HAYDN WINCKWORTH | Jun 1947 | Secretary | 2004-06-30 UNTIL 2006-12-06 | RESIGNED | |
MR. ROBERT JAMES WILLEY | Nov 1954 | British | Secretary | 1995-03-20 UNTIL 2004-06-30 | RESIGNED |
RONALD ALBERT PRICE | Sep 1951 | Secretary | 2007-02-27 UNTIL 2008-09-19 | RESIGNED | |
MR GARY HUGHES | British | Secretary | 2008-10-03 UNTIL 2015-06-30 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-10-07 UNTIL 1991-10-09 | RESIGNED | ||
MR GARY HUGHES | Dec 1963 | English | Director | 2011-01-01 UNTIL 2015-06-30 | RESIGNED |
MR LEONARD WILLIAM HOUSEHAM | May 1929 | British | Director | 1991-10-09 UNTIL 1993-02-28 | RESIGNED |
MR JOHN CHARLES HIND | Oct 1954 | British | Director | 2017-11-16 UNTIL 2019-04-29 | RESIGNED |
MR LEONARD WILLIAM HOUSEHAM | May 1929 | British | Director | 1994-11-01 UNTIL 1995-11-09 | RESIGNED |
BRYAN MARTYN HOUSEHAM | Jul 1957 | British | Director | 1995-03-17 UNTIL 1995-11-09 | RESIGNED |
NIGEL GREAVES | Aug 1953 | British | Director | 2005-01-01 UNTIL 2005-06-10 | RESIGNED |
MR KEITH EDDINGTON | Jun 1946 | British | Director | 2005-07-01 UNTIL 2010-12-31 | RESIGNED |
MR JAMES STEWART DICKINSON | Jun 1957 | British | Director | 2005-01-01 UNTIL 2019-12-31 | RESIGNED |
GORDON CUMMINGS | Jul 1956 | British | Director | 2012-04-01 UNTIL 2014-07-31 | RESIGNED |
MR DAVID EDWARD BALFE | Sep 1951 | British | Director | 1991-11-15 UNTIL 1994-04-28 | RESIGNED |
MR COLIN WILLIAM ADAMS | Dec 1964 | British | Director | 2015-07-06 UNTIL 2016-08-02 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-10-07 UNTIL 1991-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert James Willey | 2016-04-06 | 11/1954 | Woodhall Spa |
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 |
---|---|---|---|
Househam Sprayers Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-22 | 31-12-2022 | £583,979 Cash £-1,519,038 equity |
Househam Sprayers Limited - Limited company accounts 23.1 | 2023-05-12 | 31-12-2021 | £91,474 Cash £-1,504,450 equity |
Househam Sprayers Limited - Limited company accounts 20.1 | 2022-02-19 | 31-12-2020 | £216,105 Cash £1,445,843 equity |
Househam Sprayers Limited - Limited company accounts 20.1 | 2020-12-24 | 31-12-2019 | £332,007 Cash £1,697,362 equity |
Househam Sprayers Limited - Limited company accounts 18.2 | 2019-10-01 | 31-12-2018 | £903 Cash £1,675,149 equity |
Househam Sprayers Limited - Limited company accounts 18.2 | 2018-09-28 | 31-12-2017 | £37,588 Cash £1,985,771 equity |