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 - WOODHALL SPA

This company is listed in the following categories:
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 British Director 1992-03-18 CURRENT
MR ANDREW KNEEN Apr 1976 British Director 2009-01-01 UNTIL 2018-12-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-10-07 UNTIL 1991-10-09 RESIGNED
MR GARY HUGHES British Secretary 2008-10-03 UNTIL 2015-06-30 RESIGNED
RONALD ALBERT PRICE Sep 1951 Secretary 2007-02-27 UNTIL 2008-09-19 RESIGNED
MR. ROBERT JAMES WILLEY British Secretary 1995-03-20 UNTIL 2004-06-30 RESIGNED
WILLIAM HAYDN WINCKWORTH Jun 1947 Secretary 2004-06-30 UNTIL 2006-12-06 RESIGNED
MRS SUSAN DORIS HOUSEHAM Aug 1957 British Secretary 1991-10-09 UNTIL 1995-03-17 RESIGNED
MRS SUSAN DORIS HOUSEHAM Aug 1957 British Director 1993-04-06 UNTIL 1995-03-17 RESIGNED
MR JOHN JOSEPH WALSH Jul 1962 British Director 2015-11-16 UNTIL 2016-08-02 RESIGNED
MR CHRISTOPHER JOHN TRIGG Oct 1954 British Director 2011-01-01 UNTIL 2020-12-31 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
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-10-07 UNTIL 1991-10-09 RESIGNED
MR PHILIP JAMES Sep 1987 British Director 2018-07-01 UNTIL 2020-12-31 RESIGNED
MR GARY HUGHES Dec 1963 English Director 2011-01-01 UNTIL 2015-06-30 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 1991-10-09 UNTIL 1993-02-28 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

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T BALFE CONSTRUCTION LIMITED GRANTHAM Active FULL 41201 - Construction of commercial buildings
ROTHERHAM HEALTHCARE LIMITED ROTHERHAM Active FULL 87300 - Residential care activities for the elderly and disabled
GREAT PLAINS UK LTD ST. HELENS ENGLAND Dissolved... FULL 32990 - Other manufacturing n.e.c.
SOUTH LINCS PLUMBING AND HEATING SERVICES LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
HARLAXTON ESTATES LIMITED NEWARK UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RICHMOND PLANT HIRE LIMITED GRANTHAM Active TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
EASTERN MEDICAL PRODUCTS LIMITED GRANTHAM Dissolved... DORMANT 86900 - Other human health activities
ALL2RENT LIMITED DERBY Dissolved... TOTAL EXEMPTION SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
T B C CONSTRUCTION LIMITED GRANTHAM Active DORMANT 41201 - Construction of commercial buildings
GLENHOLME HADDON HOUSE LTD WINDSOR ENGLAND Dissolved... DORMANT 86900 - Other human health activities
CLEARER FINANCES LIMITED GRANTHAM Dissolved... 66190 - Activities auxiliary to financial intermediation n.e.c.
LINCOLN UTC LINCOLN ENGLAND Active SMALL 85320 - Technical and vocational secondary education
LIVING WITH AUTISM (NORTHAMPTONSHIRE) LTD GRANTHAM Dissolved... TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
LIVING WITH AUTISM (NO. 3) LTD GRANTHAM Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BALFE PROPERTY INVESTMENTS LIMITED GRANTHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SUPPORTED HOUSING GROUP LIMITED GRANTHAM UNITED KINGDOM Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
FULBECK HORSE SYNDICATE LTD GRANTHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93191 - Activities of racehorse owners
THE NEW MEDIA TECHNOLOGY PARTNERSHIP LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
TB MOTORSPORT LLP GRANTHAM Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Househam Sprayers Limited - Accounts to registrar (filleted) - small 23.2.5 2024-06-11 31-12-2023 £417,480 Cash £-1,339,829 equity
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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARY AVISON LIMITED LINCOLNSHIRE Active TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
AVISON SPRAYERS LIMITED WOODHALL SPA Active DORMANT 74990 - Non-trading company
SPRAYCARE LIMITED WOODHALL SPA ENGLAND Active DORMANT 28302 - Manufacture of agricultural and forestry machinery other than tractors
THIMBLEBY LAKES LIMITED LINCOLNSHIRE UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
D'OR TO DOOR FINE WINE IMPORTS LIMITED WOODHALL SPA Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
ROUGHTON MOOR LIMITED WOODHALL SPA Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GROD LINCS LIMITED WOODHALL SPA ENGLAND Active MICRO ENTITY 43290 - Other construction installation
WHITE HALL FARM (WOODHALL) LIMITED WOODHALL SPA ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
JP CAGES LTD ROUGHTON MOOR ENGLAND Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures