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.
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 |
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 |