Company NameHouseman & Falshaw Limited
Company StatusActive
Company Number01409833
CategoryPrivate Limited Company
Incorporation Date17 January 1979(45 years, 3 months ago)
Previous NamesFernlap Limited and Houseman And Falshaw (Agricultural Contractors) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nigel Stuart Falshaw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainley Mill
Limekilns Burton Leonard
Harrogate
North Yorkshire
HG3 3TE
Director NameMr Alan William Dent
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(18 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane
Boroughbridge
North Yorkshire
YO51 9LH
Director NameMr Clive William Mitchell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(20 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCivil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWinsley New Lodge
Burnt Yates
Harrogate
North Yorkshire
HG3 3EU
Secretary NameMr Sean Thomas Madden
NationalityBritish
StatusCurrent
Appointed16 April 2004(25 years, 3 months after company formation)
Appointment Duration20 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
Director NameMr Sean Thomas Madden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(27 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Arncliffe Road
Harrogate
North Yorkshire
HG2 8NQ
Director NamePaul Daniel Ward
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(27 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Baildon Wood Court
Baildon
Bradford
West Yorkshire
BD17 5QG
Director NameRobinson Houseman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address1 Main Street
Staveley
Harrogate
North Yorkshire
HG5 9LA
Secretary NameRobinson Houseman
NationalityBritish
StatusResigned
Appointed29 September 1992(13 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address1 Main Street
Staveley
Harrogate
North Yorkshire
HG5 9LA

Contact

Websitehousemanandfalshaw.co.uk

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

18k at £1Tollhark LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,604,136
Gross Profit£881,126
Net Worth£764,663
Cash£409
Current Liabilities£3,414,748

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due27 October 2016 (overdue)

Charges

1 April 1999Delivered on: 9 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 November 1984Delivered on: 30 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate of interest in all f/h or l/h properties and proceeds of sale thereof fixed and floating charge undertaking and all property and assets present and future including book debts and goodwill.
Outstanding
14 December 1990Delivered on: 21 December 1990
Satisfied on: 6 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at sutton howgrave, near ripon; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1982Delivered on: 29 January 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charnge on undertaking and all property and assets present and future including goodwill & book debts together with uncalled capital all fixtures plant & machinery (see doc M20).
Fully Satisfied

Filing History

15 June 2015Restoration by order of the court (2 pages)
15 June 2015Restoration by order of the court (2 pages)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Notice of move from Administration to Dissolution (18 pages)
18 June 2014Notice of move from Administration to Dissolution (18 pages)
18 June 2014Administrator's progress report to 9 June 2014 (17 pages)
18 June 2014Administrator's progress report to 9 June 2014 (17 pages)
18 June 2014Administrator's progress report to 9 June 2014 (17 pages)
8 May 2014Administrator's progress report to 5 April 2014 (22 pages)
8 May 2014Administrator's progress report to 5 April 2014 (22 pages)
8 May 2014Administrator's progress report to 5 April 2014 (22 pages)
5 November 2013Administrator's progress report to 5 October 2013 (22 pages)
5 November 2013Administrator's progress report to 5 October 2013 (22 pages)
5 November 2013Administrator's progress report to 5 October 2013 (22 pages)
17 June 2013Notice of extension of period of Administration (23 pages)
17 June 2013Notice of extension of period of Administration (23 pages)
13 May 2013Administrator's progress report to 5 April 2013 (24 pages)
13 May 2013Administrator's progress report to 5 April 2013 (24 pages)
13 May 2013Administrator's progress report to 5 April 2013 (24 pages)
23 November 2012Administrator's progress report to 5 October 2012 (24 pages)
23 November 2012Administrator's progress report to 5 October 2012 (24 pages)
23 November 2012Administrator's progress report to 5 October 2012 (24 pages)
9 November 2012Notice of extension of period of Administration (1 page)
9 November 2012Notice of extension of period of Administration (1 page)
10 July 2012Administrator's progress report to 11 June 2012 (26 pages)
10 July 2012Administrator's progress report to 11 June 2012 (26 pages)
21 February 2012Notice of deemed approval of proposals (1 page)
21 February 2012Notice of deemed approval of proposals (1 page)
1 February 2012Statement of affairs with form 2.14B (18 pages)
1 February 2012Statement of affairs with form 2.14B (18 pages)
1 February 2012Statement of administrator's proposal (42 pages)
1 February 2012Statement of administrator's proposal (42 pages)
21 December 2011Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB on 21 December 2011 (2 pages)
20 December 2011Appointment of an administrator (1 page)
20 December 2011Appointment of an administrator (1 page)
2 November 2011Secretary's details changed for Mr Sean Thomas Madden on 10 October 2011 (1 page)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 18,000
(7 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 18,000
(7 pages)
2 November 2011Secretary's details changed for Mr Sean Thomas Madden on 10 October 2011 (1 page)
2 November 2011Director's details changed for Mr Sean Thomas Madden on 10 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Sean Thomas Madden on 10 October 2011 (2 pages)
12 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
12 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
29 July 2011Full accounts made up to 31 October 2010 (23 pages)
29 July 2011Full accounts made up to 31 October 2010 (23 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
6 August 2010Full accounts made up to 31 October 2009 (20 pages)
6 August 2010Full accounts made up to 31 October 2009 (20 pages)
23 November 2009Director's details changed for Nigel Stuart Falshaw on 13 October 2009 (2 pages)
23 November 2009Director's details changed for Alan William Dent on 13 October 2009 (2 pages)
23 November 2009Director's details changed for Paul Daniel Ward on 13 October 2009 (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Sean Thomas Madden on 13 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Clive William Mitchell on 13 October 2009 (2 pages)
23 November 2009Director's details changed for Nigel Stuart Falshaw on 13 October 2009 (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Alan William Dent on 13 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Clive William Mitchell on 13 October 2009 (2 pages)
23 November 2009Director's details changed for Sean Thomas Madden on 13 October 2009 (2 pages)
23 November 2009Director's details changed for Paul Daniel Ward on 13 October 2009 (2 pages)
20 May 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
20 May 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
18 June 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
18 June 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 13/10/07; full list of members (3 pages)
23 October 2007Return made up to 13/10/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
29 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
29 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Return made up to 13/10/06; full list of members (3 pages)
17 October 2006Return made up to 13/10/06; full list of members (3 pages)
23 May 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
23 May 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
18 October 2005Return made up to 13/10/05; full list of members (3 pages)
18 October 2005Return made up to 13/10/05; full list of members (3 pages)
24 August 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
24 August 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
27 October 2004Return made up to 13/10/04; full list of members (8 pages)
27 October 2004Return made up to 13/10/04; full list of members (8 pages)
10 June 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
10 June 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
22 April 2004Secretary resigned;director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned;director resigned (1 page)
21 October 2003Return made up to 13/10/03; full list of members (9 pages)
21 October 2003Return made up to 13/10/03; full list of members (9 pages)
22 May 2003Accounts for a medium company made up to 31 October 2002 (21 pages)
22 May 2003Accounts for a medium company made up to 31 October 2002 (21 pages)
19 November 2002Return made up to 31/10/02; full list of members (9 pages)
19 November 2002Return made up to 31/10/02; full list of members (9 pages)
20 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
20 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
3 November 2001Return made up to 31/10/01; full list of members (8 pages)
3 November 2001Return made up to 31/10/01; full list of members (8 pages)
30 April 2001Full accounts made up to 30 October 2000 (19 pages)
30 April 2001Full accounts made up to 30 October 2000 (19 pages)
19 September 2000Return made up to 15/09/00; full list of members (8 pages)
19 September 2000Return made up to 15/09/00; full list of members (8 pages)
29 August 2000Full accounts made up to 31 October 1999 (18 pages)
29 August 2000Full accounts made up to 31 October 1999 (18 pages)
8 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
17 August 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
16 December 1998Full accounts made up to 30 April 1998 (18 pages)
16 December 1998Full accounts made up to 30 April 1998 (18 pages)
13 November 1998Return made up to 29/09/98; full list of members (6 pages)
13 November 1998Return made up to 29/09/98; full list of members (6 pages)
11 November 1997Company name changed houseman and falshaw (agricultur al contractors) LIMITED\certificate issued on 12/11/97 (2 pages)
11 November 1997Company name changed houseman and falshaw (agricultur al contractors) LIMITED\certificate issued on 12/11/97 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
2 October 1997Return made up to 29/09/97; no change of members (4 pages)
2 October 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 30 April 1997 (18 pages)
25 September 1997Full accounts made up to 30 April 1997 (18 pages)
20 November 1996Full accounts made up to 30 April 1996 (16 pages)
20 November 1996Full accounts made up to 30 April 1996 (16 pages)
2 October 1996Return made up to 29/09/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
2 October 1996Return made up to 29/09/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 04/10/95
(4 pages)
4 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 04/10/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
12 December 1990Memorandum and Articles of Association (8 pages)
12 December 1990Memorandum and Articles of Association (8 pages)
17 September 1984Accounts made up to 30 April 1982 (13 pages)
17 September 1984Accounts made up to 30 April 1982 (13 pages)
5 November 1981Accounts made up to 30 April 1980 (8 pages)
5 November 1981Accounts made up to 30 April 1980 (8 pages)
17 January 1979Incorporation (13 pages)
17 January 1979Incorporation (13 pages)