HOUSEHAM SPRAYERS LIMITED
WOODHALL SPA L.W. HOUSEHAM LIMITED

Hellopages » Lincolnshire » East Lindsey » LN10 6YQ

Company number 02651880
Status Active
Incorporation Date 7 October 1991
Company Type Private Limited Company
Address HOUSEHAM SPRAYERS LTD HOUSEHAM SPRAYERS LTD, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, GREAT BRITAIN, LN10 6YQ
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT; Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of HOUSEHAM SPRAYERS LIMITED are www.househamsprayers.co.uk, and www.househam-sprayers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Swineshead Rail Station is 13.6 miles; to Boston Rail Station is 14.2 miles; to Sleaford Rail Station is 15.4 miles; to Market Rasen Rail Station is 16.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Househam Sprayers Limited is a Private Limited Company. The company registration number is 02651880. Househam Sprayers Limited has been working since 07 October 1991. The present status of the company is Active. The registered address of Househam Sprayers Limited is Househam Sprayers Ltd Househam Sprayers Ltd Roughton Moor Woodhall Spa Lincolnshire Great Britain Ln10 6yq. . DICKINSON, James Stewart is a Director of the company. KNEEN, Andrew is a Director of the company. MATTHEWS, Robert is a Director of the company. TRIGG, Christopher John is a Director of the company. WILLEY, Robert James is a Director of the company. Secretary HOUSEHAM, Susan Doris has been resigned. Secretary HUGHES, Gary has been resigned. Secretary PRICE, Ronald Albert has been resigned. Secretary WILLEY, Robert James has been resigned. Secretary WINCKWORTH, William Haydn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Colin William has been resigned. Director BALFE, David Edward has been resigned. Director CUMMINGS, Gordon has been resigned. Director EDDINGTON, Keith has been resigned. Director GREAVES, Nigel has been resigned. Director HOUSEHAM, Bryan Martyn has been resigned. Director HOUSEHAM, Leonard William has been resigned. Director HOUSEHAM, Leonard William has been resigned. Director HOUSEHAM, Susan Doris has been resigned. Director HUGHES, Gary has been resigned. Director SCORROR, William John has been resigned. Director WALSH, John Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Director
DICKINSON, James Stewart
Appointed Date: 01 January 2005
68 years old

Director
KNEEN, Andrew
Appointed Date: 01 January 2009
49 years old

Director
MATTHEWS, Robert
Appointed Date: 20 July 2015
59 years old

Director
TRIGG, Christopher John
Appointed Date: 01 January 2011
70 years old

Director
WILLEY, Robert James
Appointed Date: 18 March 1992
70 years old

Resigned Directors

Secretary
HOUSEHAM, Susan Doris
Resigned: 17 March 1995
Appointed Date: 09 October 1991

Secretary
HUGHES, Gary
Resigned: 30 June 2015
Appointed Date: 03 October 2008

Secretary
PRICE, Ronald Albert
Resigned: 19 September 2008
Appointed Date: 27 February 2007

Secretary
WILLEY, Robert James
Resigned: 30 June 2004
Appointed Date: 20 March 1995

Secretary
WINCKWORTH, William Haydn
Resigned: 06 December 2006
Appointed Date: 30 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1991
Appointed Date: 07 October 1991

Director
ADAMS, Colin William
Resigned: 02 August 2016
Appointed Date: 06 July 2015
60 years old

Director
BALFE, David Edward
Resigned: 28 April 1994
Appointed Date: 15 November 1991
74 years old

Director
CUMMINGS, Gordon
Resigned: 31 July 2014
Appointed Date: 01 April 2012
69 years old

Director
EDDINGTON, Keith
Resigned: 31 December 2010
Appointed Date: 01 July 2005
79 years old

Director
GREAVES, Nigel
Resigned: 10 June 2005
Appointed Date: 01 January 2005
72 years old

Director
HOUSEHAM, Bryan Martyn
Resigned: 09 November 1995
Appointed Date: 17 March 1995
68 years old

Director
HOUSEHAM, Leonard William
Resigned: 09 November 1995
Appointed Date: 01 November 1994
96 years old

Director
HOUSEHAM, Leonard William
Resigned: 28 February 1993
Appointed Date: 09 October 1991
96 years old

Director
HOUSEHAM, Susan Doris
Resigned: 17 March 1995
Appointed Date: 06 April 1993
68 years old

Director
HUGHES, Gary
Resigned: 30 June 2015
Appointed Date: 01 January 2011
61 years old

Director
SCORROR, William John
Resigned: 30 June 2004
Appointed Date: 09 November 1995
63 years old

Director
WALSH, John Joseph
Resigned: 02 August 2016
Appointed Date: 16 November 2015
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1991
Appointed Date: 07 October 1991

Persons With Significant Control

Mr Robert James Willey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HOUSEHAM SPRAYERS LIMITED Events

24 Oct 2016
Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
24 Oct 2016
Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Aug 2016
Termination of appointment of John Joseph Walsh as a director on 2 August 2016
...
... and 120 more events
22 Oct 1991
New secretary appointed;director resigned

22 Oct 1991
Registered office changed on 22/10/91 from: 2 baches street london N1 6UB

17 Oct 1991
Memorandum and Articles of Association

17 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1991
Incorporation

HOUSEHAM SPRAYERS LIMITED Charges

14 May 2014
Charge code 0265 1880 0014
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0265 1880 0013
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a land at roughton moor woodhall spa…
14 May 2014
Charge code 0265 1880 0012
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a eastfield 65 horncastle road roughton moor…
14 May 2014
Charge code 0265 1880 0011
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a the new forge cliff road leadenham lincoln…
29 November 2011
Legal mortgage
Delivered: 9 December 2011
Status: Satisfied on 24 July 2015
Persons entitled: Hsbc Bank PLC
Description: Bungalow & related land at, roughton moor, woodhall spa…
26 May 2010
Legal mortgage
Delivered: 28 May 2010
Status: Satisfied on 24 July 2015
Persons entitled: Hsbc Bank PLC
Description: The new forge, main road, leadenham, lincoln t/no LL117057…
25 May 2010
Debenture
Delivered: 26 May 2010
Status: Satisfied on 24 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 28 May 2010
Persons entitled: Gary Avison Limited
Description: Building and land situate and k/a the new forge cliff road…
30 June 2004
Charge
Delivered: 15 July 2004
Status: Satisfied on 6 January 2006
Persons entitled: William John Scorror
Description: The f/h land and buildings k/a the new forge leadenham…
20 October 1997
Debenture
Delivered: 24 October 1997
Status: Satisfied on 7 July 2004
Persons entitled: William John Scorror
Description: F/H land and buildings k/a the new forge leadenhall…
20 October 1997
Debenture
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Robert James Willey
Description: By way of legal mortgage the f/h land and buildings k/a the…
28 February 1995
Deed
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Robert James Willey
Description: Legal mortgage of the f/h land and buildings k/a campion…
27 February 1995
Legal mortgage
Delivered: 3 March 1995
Status: Satisfied on 26 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a campion house cliff road leadenham…
5 May 1994
Mortgage debenture
Delivered: 23 May 1994
Status: Satisfied on 26 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…