About

Registered Number: 02651880
Date of Incorporation: 07/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Househam Sprayers Limited, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6YQ,

 

Having been setup in 1991, Househam Sprayers Ltd have registered office in Woodhall Spa in Lincolnshire. There are currently 51-100 employees at the company. There are 12 directors listed for this business. Househam Sprayers Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Philip 01 July 2018 - 1
ADAMS, Colin William 06 July 2015 02 August 2016 1
DICKINSON, James Stewart 01 January 2005 31 December 2019 1
GREAVES, Nigel 01 January 2005 10 June 2005 1
HIND, John Charles 16 November 2017 29 April 2019 1
HOUSEHAM, Leonard William 09 October 1991 28 February 1993 1
HOUSEHAM, Susan Doris 06 April 1993 17 March 1995 1
KNEEN, Andrew 01 January 2009 31 December 2018 1
MATTHEWS, Robert 20 July 2015 20 June 2017 1
WALSH, John Joseph 16 November 2015 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Gary 03 October 2008 30 June 2015 1
PRICE, Ronald Albert 27 February 2007 19 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 18 October 2019
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 04 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 12 July 2018
MR04 - N/A 06 December 2017
AP01 - Appointment of director 29 November 2017
MR05 - N/A 02 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 September 2017
PSC04 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
AD01 - Change of registered office address 28 June 2017
AD01 - Change of registered office address 05 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 09 October 2015
MR04 - N/A 24 July 2015
MR04 - N/A 24 July 2015
MR04 - N/A 24 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 22 August 2014
MR01 - N/A 24 May 2014
MR01 - N/A 24 May 2014
MR01 - N/A 24 May 2014
MR01 - N/A 24 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 17 April 2012
CH01 - Change of particulars for director 07 March 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 25 August 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 23 October 2007
353 - Register of members 23 October 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
363a - Annual Return 30 November 2006
AA - Annual Accounts 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
363a - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 07 October 2004
169 - Return by a company purchasing its own shares 13 August 2004
RESOLUTIONS - N/A 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 29 August 2003
CERTNM - Change of name certificate 17 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 05 November 1997
395 - Particulars of a mortgage or charge 24 October 1997
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 04 November 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 19 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1995
AA - Annual Accounts 26 July 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 03 March 1995
288 - N/A 17 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 17 August 1994
395 - Particulars of a mortgage or charge 23 May 1994
363s - Annual Return 07 November 1993
288 - N/A 12 May 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 21 October 1992
288 - N/A 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1991
288 - N/A 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1991
MEM/ARTS - N/A 31 October 1991
CERTNM - Change of name certificate 25 October 1991
CERTNM - Change of name certificate 25 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
287 - Change in situation or address of Registered Office 22 October 1991
RESOLUTIONS - N/A 17 October 1991
MEM/ARTS - N/A 17 October 1991
NEWINC - New incorporation documents 07 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

A registered charge 14 May 2014 Outstanding

N/A

A registered charge 14 May 2014 Outstanding

N/A

A registered charge 14 May 2014 Outstanding

N/A

Legal mortgage 29 November 2011 Fully Satisfied

N/A

Legal mortgage 26 May 2010 Fully Satisfied

N/A

Debenture 25 May 2010 Fully Satisfied

N/A

Legal charge 23 December 2005 Fully Satisfied

N/A

Charge 30 June 2004 Fully Satisfied

N/A

Debenture 20 October 1997 Fully Satisfied

N/A

Debenture 20 October 1997 Outstanding

N/A

Deed 28 February 1995 Fully Satisfied

N/A

Legal mortgage 27 February 1995 Fully Satisfied

N/A

Mortgage debenture 05 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.