Founded in 1991, Househam Sprayers Ltd are based in Woodhall Spa, Lincolnshire, it's status is listed as "Active". The business has 12 directors listed as James, Philip, Hughes, Gary, Price, Ronald Albert, Adams, Colin William, Dickinson, James Stewart, Greaves, Nigel, Hind, John Charles, Househam, Leonard William, Househam, Susan Doris, Kneen, Andrew, Matthews, Robert, Walsh, John Joseph at Companies House. 51-100 people are employed by this company.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Robert James Willey/
1954-11 |
Individual person with significant control |
British/
England |
|
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 |
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 |