HOUSEHAM SPRAYERS LIMITED
Overview
Company Name | HOUSEHAM SPRAYERS LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 02651880 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HOUSEHAM SPRAYERS LIMITED?
- Manufacture of agricultural and forestry machinery other than tractors (28302) / Manufacturing
Where is HOUSEHAM SPRAYERS LIMITED located?
Registered Office Address | Mountbatten House Grosvenor Square SO15 2JU Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOUSEHAM SPRAYERS LIMITED?
Company Name | From | Until |
---|---|---|
L.W. HOUSEHAM LIMITED | Oct 28, 1991 | Oct 28, 1991 |
BUILDCIRCLE LIMITED | Oct 07, 1991 | Oct 07, 1991 |
What are the latest accounts for HOUSEHAM SPRAYERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOUSEHAM SPRAYERS LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for HOUSEHAM SPRAYERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of administrator's proposal | 54 pages | AM03 | ||
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton SO15 2JU | 1 pages | AD04 | ||
Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU to Mountbatten House Grosvenor Square Southampton SO15 2JU on Feb 14, 2025 | 3 pages | AD01 | ||
Registered office address changed from Househam Sprayers Limited Roughton Moor Woodhall Spa Lincolnshire LN10 6YQ England to Mountbatten House Grosvenor Square Southampton SO15 2JU on Feb 11, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Robert James Willey as a person with significant control on Sep 28, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Robert James Willey as a person with significant control on Oct 06, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert James Willey on Oct 06, 2022 | 2 pages | CH01 | ||
Change of details for Mr Robert James Willey as a person with significant control on Oct 06, 2022 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Registration of charge 026518800015, created on Oct 22, 2021 | 22 pages | MR01 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher John Trigg as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Philip James as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT | 1 pages | AD03 | ||
Termination of appointment of Philip John Charles Nunn as a director on Jul 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Stewart Dickinson as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of HOUSEHAM SPRAYERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLEY, Robert James | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | England | British | Managing Director | 12324480004 | ||||
HOUSEHAM, Susan Doris | Secretary | Forge House Cottage LN5 0PY Leadenham Lincoln | British | Secretary | 17430140002 | |||||
HUGHES, Gary | Secretary | The New Forge Leadenham LN5 0PE Lincoln | British | Accountant | 133724340001 | |||||
PRICE, Ronald Albert | Secretary | 2 Meadowlake Crescent LN6 0HZ Lincoln Lincolnshire | British | Finance & Hr Manager | 119511870001 | |||||
WILLEY, Robert James | Secretary | Spring Bank High Toynton LN9 6NR Horncastle Lincolnshire | British | Agricultural Engineer | 12324480001 | |||||
WINCKWORTH, William Haydn | Secretary | Meadow View Main Road Goulceby LN11 9UT Louth Lincolnshire | British | 22892590001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, Colin William | Director | The New Forge Leadenham LN5 0PE Lincoln | England | British | Company Director | 123618850001 | ||||
BALFE, David | Director | The Grange Main Street Carlton Scroop NG32 3AU Grantham Lincolnshire | England | British | Builder | 61888540002 | ||||
CUMMINGS, Gordon | Director | The New Forge Leadenham LN5 0PE Lincoln | England | British | Sales & After Care Director | 66493940002 | ||||
DICKINSON, James Stewart | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | United Kingdom | British | Export Director | 102533640001 | ||||
EDDINGTON, Keith | Director | The New Forge Leadenham LN5 0PE Lincoln | United Kingdom | British | Business Consultant | 156552690001 | ||||
GREAVES, Nigel | Director | 17 Thirsk Drive North Hykeham LN6 8SZ Lincoln Lincolnshire | British | Sales Manager | 102533710001 | |||||
HIND, John Charles | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | England | British | Finance Director | 240669110001 | ||||
HOUSEHAM, Bryan Martyn | Director | Chestnut Farmhouse The Clays, Brant Broughton LN5 0RW Lincoln | United Kingdom | British | Agricultural Engineer | 93608330001 | ||||
HOUSEHAM, Leonard William | Director | Sunnyview Horsington Road Edlington LN9 5RY Horncastle Lincs | British | Consultant | 17430150001 | |||||
HOUSEHAM, Leonard William | Director | Sunnyview Horsington Road Edlington LN9 5RY Horncastle Lincs | British | Agricultural Engineer | 17430150001 | |||||
HOUSEHAM, Susan Doris | Director | Forge House Cottage LN5 0PY Leadenham Lincoln | British | Managing Director | 17430140002 | |||||
HUGHES, Gary | Director | The New Forge Leadenham LN5 0PE Lincoln | England | English | Financial Director | 156646640001 | ||||
JAMES, Philip | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | England | British | Engineering & Quality Director | 248358720001 | ||||
KNEEN, Andrew | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | United Kingdom | British | Engineering Director | 135495870002 | ||||
MATTHEWS, Robert | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | England | British | Finance Director | 135441720001 | ||||
NUNN, Philip John Charles | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | England | British | Commercial Director | 263554950001 | ||||
SCORROR, William John | Director | Firs Farm Colsterworth NG33 5JW Grantham Lincolnshire | British | Farmer | 45550820001 | |||||
TRIGG, Christopher John | Director | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited Lincolnshire England | England | British | Chairman | 118654640001 | ||||
WALSH, John Joseph | Director | The New Forge Leadenham LN5 0PE Lincoln | England | British | Sales Director | 203158100001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HOUSEHAM SPRAYERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert James Willey | Apr 06, 2016 | Roughton Moor LN10 6YQ Woodhall Spa Househam Sprayers Limited England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HOUSEHAM SPRAYERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0