Background WavePink WaveYellow Wave

HOUSEMAN LIMITED (00166010)

HOUSEMAN LIMITED (00166010) is an active UK company. incorporated on 1 April 1920. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOUSEMAN LIMITED has been registered for 106 years. Current directors include FERGUSON, John, MARSH, Martin Graham.

Company Number
00166010
Status
active
Type
ltd
Incorporated
1 April 1920
Age
106 years
Address
C/O Champion Technologies Limited Block 102, Cadland Road, Southampton, SO45 3NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERGUSON, John, MARSH, Martin Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSEMAN LIMITED

HOUSEMAN LIMITED is an active company incorporated on 1 April 1920 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOUSEMAN LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00166010

LTD Company

Age

106 Years

Incorporated 1 April 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

HOUSEMAN (1995) LIMITED
From: 30 May 1995To: 22 February 1999
HOUSEMAN LIMITED
From: 15 December 1989To: 30 May 1995
HOUSEMAN (BURNHAM) LIMITED
From: 31 December 1977To: 15 December 1989
HOUSEMAN HEGRO LIMITED
From: 1 April 1920To: 31 December 1977
Contact
Address

C/O Champion Technologies Limited Block 102, Cadland Road Hardley Southampton, SO45 3NP,

Previous Addresses

Nalco Limited PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX
From: 1 April 1920To: 30 July 2020
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 22
Owner Exit
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

FERGUSON, John

Active
Peterseat Drive, AberdeenAB12 3HT
Born December 1981
Director
Appointed 14 Apr 2020

MARSH, Martin Graham

Active
Peterseat Drive, AberdeenAB12 3HT
Born April 1977
Director
Appointed 17 Oct 2025

DEDMAN, David Francis

Resigned
Little Haven, Hartley WintneyRG27 8TS
Secretary
Appointed 30 Jun 1995
Resigned 10 Mar 2003

JOYCE, Wendy Annette

Resigned
Nalco Limited PO BOX 11, NorthwichCW8 4DX
Secretary
Appointed 02 Aug 2006
Resigned 14 Apr 2020

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Jun 2006
Resigned 02 Aug 2006

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 10 Mar 2003
Resigned 30 Apr 2004

RISINO, Anthony John, Dr

Resigned
34 Holdford Moss, WarringtonWA7 1XB
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2006

UPHILL, Terence Edwin

Resigned
Cherry Orchard 68 Hazlemere Road, High WycombeHP10 8AG
Secretary
Appointed N/A
Resigned 30 Jun 1995

BELL, Bradley

Resigned
28 Muirfield Circle, Wheaton
Born September 1952
Director
Appointed 31 Dec 2003
Resigned 01 Jun 2009

BILLETTE DE VILLEMEUR, Eric

Resigned
NorthwichCW8 4DX
Born March 1985
Director
Appointed 28 Jun 2019
Resigned 14 Apr 2020

BLACKBURN, Kenneth

Resigned
Chiltern Gate, ChinnorOX9 4RR
Born October 1946
Director
Appointed N/A
Resigned 10 Mar 2003

BLAIR, David John

Resigned
3552 Stackinghay Drive, NapervilleIL60564
Born January 1954
Director
Appointed 10 Mar 2003
Resigned 31 Dec 2003

COPE, John Arthur

Resigned
Thornwick Lodge Station Road, BakewellDE45 1GA
Born May 1950
Director
Appointed 10 Nov 1992
Resigned 01 Jun 1995

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed 06 Feb 1995
Resigned 01 Jun 1995

DOBSON, John Teasdale

Resigned
27 Dukes Wood, CrowthorneRG45 6NF
Born December 1947
Director
Appointed N/A
Resigned 10 Mar 2003

EVERY, Gareth

Resigned
Peterseat Drive, AberdeenAB12 3HT
Born March 1953
Director
Appointed 14 Apr 2020
Resigned 01 Apr 2022

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Born October 1947
Director
Appointed 06 Feb 1995
Resigned 01 Jun 1995

GAMBLE, John Denman

Resigned
Northwich, CheshireCW8 4DX
Born November 1962
Director
Appointed 31 Mar 2014
Resigned 28 Jun 2019

HEY, Paul

Resigned
NorthwichCW8 4DX
Born October 1964
Director
Appointed 28 Jun 2019
Resigned 14 Apr 2020

JOHNSON, David

Resigned
Nalco Limited PO BOX 11, NorthwichCW8 4DX
Born November 1960
Director
Appointed 09 Feb 2009
Resigned 15 Jul 2013

JUNG, Frederic Alain Marie

Resigned
5247 N Magnolia Avenue, ChicagoFOREIGN
Born May 1963
Director
Appointed 25 Mar 2004
Resigned 05 Dec 2008

KINSELLA, Roger James

Resigned
Lindos 10 Dorset Road, AltrinchamWA14 4QN
Born May 1950
Director
Appointed N/A
Resigned 25 Feb 1994

LEE, Carl Richmond

Resigned
Nalco Limited PO BOX 11, NorthwichCW8 4DX
Born May 1963
Director
Appointed 30 Apr 2004
Resigned 28 Jun 2019

LLOYD, John Eliot Fraser

Resigned
Barton Oaks Calcot Park, ReadingRG31 7RN
Born January 1944
Director
Appointed N/A
Resigned 08 Feb 1995

MALLEY, Paul

Resigned
28 High Elm Road, Hale BarnsWA15 0HS
Born September 1964
Director
Appointed 10 Mar 2003
Resigned 07 May 2004

MCBRIDE, John Kristian Lars

Resigned
61 Arthur Road, LondonSW19 7DN
Born May 1954
Director
Appointed 15 Jul 1993
Resigned 08 Feb 1995

MORLEY, Michael Harlow Fenton

Resigned
The Manor House, BathBA2 9EH
Born June 1940
Director
Appointed N/A
Resigned 10 Nov 1992

RÖDSJÖ, Leif

Resigned
Jebel Ali Freezone, Dubai
Born December 1971
Director
Appointed 14 Apr 2020
Resigned 17 Oct 2025

SANDERS, Anthony Frederick

Resigned
21 Pool Drive, DoncasterDN4 6UX
Born March 1948
Director
Appointed N/A
Resigned 30 Jun 1995

SMITH, James

Resigned
Broadoaks, WrexhamLL12 0FA
Born April 1961
Director
Appointed 08 Aug 2009
Resigned 31 Mar 2014

THIBAUDAT, Pierre

Resigned
19 Elvaston Place, LondonSW7 5QF
Born May 1945
Director
Appointed 04 May 1999
Resigned 01 Feb 2000

UPHILL, Terence Edwin

Resigned
Cherry Orchard 68 Hazlemere Road, High WycombeHP10 8AG
Born September 1936
Director
Appointed N/A
Resigned 30 Jun 1995

WILLIAMSON, Leslie

Resigned
35 Lathbury Road, BrackleyNN13 6HW
Born October 1944
Director
Appointed N/A
Resigned 30 Jun 1995

Persons with significant control

4

1 Active
3 Ceased
Peterseat Drive, AberdeenAB12 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2025
Block 102, Cadland Road, SouthamptonSO45 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 04 Jun 2025
Winnington Avenue, NorthwichCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 09 Dec 2019
PO BOX 11, NorthwichCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

193

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 April 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Made Up Date
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Made Up Date
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Auditors Resignation Company
11 October 2010
AUDAUD
Accounts With Made Up Date
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Made Up Date
17 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Made Up Date
21 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Made Up Date
9 March 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Accounts With Made Up Date
22 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
13 May 2005
363aAnnual Return
Legacy
13 May 2005
353353
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
9 July 2004
288cChange of Particulars
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 October 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
20 June 2002
287Change of Registered Office
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
25 August 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 November 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1996
AAAnnual Accounts
Legacy
17 April 1996
363b363b
Legacy
17 April 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Auditors Resignation Company
8 December 1995
AUDAUD
Accounts With Accounts Type Full Group
20 September 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
16 March 1995
AUDAUD
Legacy
9 March 1995
288288
Legacy
8 March 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
4 August 1993
288288
Accounts With Made Up Date
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Made Up Date
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363b363b
Legacy
31 March 1992
288288
Resolution
15 July 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Made Up Date
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
1 March 1990
288288
Legacy
6 February 1990
288288
Certificate Change Of Name Company
14 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
20 April 1989
288288
Legacy
16 February 1989
288288
Legacy
24 October 1988
288288
Legacy
31 August 1988
288288
Legacy
1 July 1988
288288
Accounts With Made Up Date
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
11 February 1988
288288
Accounts With Made Up Date
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Accounts With Made Up Date
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Memorandum Articles
23 February 1978
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 April 1920
MISCMISC
Miscellaneous
1 April 1920
MISCMISC
Resolution
1 January 1900
RESOLUTIONSResolutions