UKBizDB.co.uk

HOUSEMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Houseman Limited. The company was founded 104 years ago and was given the registration number 00166010. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOUSEMAN LIMITED
Company Number:00166010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom, SO45 3NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
W. Sam White Building, Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT

Director14 April 2020Active
Championx Gulf, Jebel Ali Freezone, Dubai, United Arab Emirates,

Director14 April 2020Active
Little Haven, 2 Trefoil Close, Hartley Wintney, RG27 8TS

Secretary30 June 1995Active
Nalco Limited PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Secretary02 August 2006Active
63 Grove Park, Knutsford, WA16 8QE

Secretary30 June 2006Active
63 Grove Park, Knutsford, WA16 8QE

Secretary10 March 2003Active
34 Holdford Moss, Sandymoor, Warrington, WA7 1XB

Secretary30 April 2004Active
Cherry Orchard 68 Hazlemere Road, Penn, High Wycombe, HP10 8AG

Secretary-Active
28 Muirfield Circle, Wheaton, Usa,

Director31 December 2003Active
Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director28 June 2019Active
Chiltern Gate, Crowell, Chinnor, OX9 4RR

Director-Active
3552 Stackinghay Drive, Naperville, IL60564

Director10 March 2003Active
Thornwick Lodge Station Road, Bakewell, DE45 1GA

Director10 November 1992Active
32 Grove Road, Beaconsfield, HP9 1PE

Director06 February 1995Active
27 Dukes Wood, Crowthorne, RG45 6NF

Director-Active
W. Sam White Building, Peterseat Drive, Altens, Aberdeen, United Kingdom, AB12 3HT

Director14 April 2020Active
20 Grosvenor Gardens, East Sheen, London, SW14 8BY

Director06 February 1995Active
Winnington Avenue, Northwich, Cheshire, United Kingdom, CW8 4DX

Director31 March 2014Active
Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director28 June 2019Active
Nalco Limited PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Director09 February 2009Active
5247 N Magnolia Avenue, Chicago, United States, FOREIGN

Director25 March 2004Active
Lindos 10 Dorset Road, Altrincham, WA14 4QN

Director-Active
Nalco Limited PO BOX 11, Winnington Avenue, Northwich, CW8 4DX

Director30 April 2004Active
Barton Oaks Calcot Park, Calcot, Reading, RG31 7RN

Director-Active
28 High Elm Road, Hale Barns, WA15 0HS

Director10 March 2003Active
61 Arthur Road, Wimbledon, London, SW19 7DN

Director15 July 1993Active
The Manor House, Priston, Bath, BA2 9EH

Director-Active
21 Pool Drive, Bessacarr, Doncaster, DN4 6UX

Director-Active
20, Broadoaks, Rossett, Wrexham, LL12 0FA

Director08 August 2009Active
19 Elvaston Place, London, SW7 5QF

Director04 May 1999Active
Cherry Orchard 68 Hazlemere Road, Penn, High Wycombe, HP10 8AG

Director-Active
35 Lathbury Road, Woodridge Park, Brackley, NN13 6HW

Director-Active

People with Significant Control

Nalco Limited
Notified on:09 December 2019
Status:Active
Country of residence:United Kingdom
Address:Nalco Limited, Winnington Avenue, Northwich, United Kingdom, CW8 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Championx Egypt Holdings Ltd.
Notified on:09 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Champion Technologies Limited, Block 102, Cadland Road, Southampton, United Kingdom, SO45 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Enviroflo Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Nalco Limited, PO BOX 11, Northwich, United Kingdom, CW8 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-06Address

Change sail address company with old address new address.

Download
2021-11-19Accounts

Change account reference date company current extended.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.