Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E. HOUSEMAN & SON LIMITED
Company Information for

E. HOUSEMAN & SON LIMITED

BROWN BUTLER, LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT,
Company Registration Number
01625210
Private Limited Company
Active

Company Overview

About E. Houseman & Son Ltd
E. HOUSEMAN & SON LIMITED was founded on 1982-03-29 and has its registered office in Leeds. The organisation's status is listed as "Active". E. Houseman & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E. HOUSEMAN & SON LIMITED
 
Legal Registered Office
BROWN BUTLER
LEIGH HOUSE
28-32 ST PAUL'S STREET
LEEDS
WEST YORKSHIRE
LS1 2JT
Other companies in LS1
 
Filing Information
Company Number 01625210
Company ID Number 01625210
Date formed 1982-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. HOUSEMAN & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E. HOUSEMAN & SON LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JOY HOUSEMAN
Company Secretary 1991-10-31
ANDREW WILLIAM HOUSEMAN
Director 2015-03-09
ANGELA JOY HOUSEMAN
Director 2016-05-01
KENNETH WILLIAM HOUSEMAN
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST HOUSEMAN
Director 1991-10-31 2003-02-09
JOHN FREDERICK FINDLAY STOTT
Director 1991-10-31 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD HOPSON DOUGLAS & DEAN BLOCK MANAGEMENT LTD Director 2013-01-10 - 2013-07-19 RESIGNED 2013-01-10 Dissolved 2014-05-20
KENNETH WILLIAM HOUSEMAN OATLANDS TYRE & MOTOR COMPANY (HOLDINGS) LIMITED Director 2001-04-10 CURRENT 2001-03-14 Active - Proposal to Strike off
KENNETH WILLIAM HOUSEMAN OATLANDS MOUNT PROPERTIES LIMITED Director 2001-04-10 CURRENT 2001-03-14 Active
KENNETH WILLIAM HOUSEMAN OATLANDS TYRE & MOTOR COMPANY LIMITED Director 1991-12-28 CURRENT 1982-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30RES12Resolution of varying share rights or name
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELLIS
2020-11-23PSC04Change of details for Mr Kenneth William Houseman as a person with significant control on 2020-11-02
2020-11-16MEM/ARTSARTICLES OF ASSOCIATION
2020-11-16SH08Change of share class name or designation
2020-11-16CC04Statement of company's objects
2020-09-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016252100010
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016252100010
2017-11-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 153373
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-22AP01DIRECTOR APPOINTED MRS ANGELA JOY HOUSEMAN
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 153373
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016252100009
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-08AP01DIRECTOR APPOINTED ANDREW WILLIAM HOUSEMAN
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 153373
2014-11-21AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 153373
2013-11-13AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016252100008
2012-11-27AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2011-11-15AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/11 FROM Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
2010-11-19AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-24AR0131/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM HOUSEMAN / 29/10/2009
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-11-12363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-11-24363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT
2005-11-17363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-24363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-03363(288)DIRECTOR RESIGNED
2003-12-03363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-27363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-12363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-30363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-12363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-11-16363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-06363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-13363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-13363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1995-11-14363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-05363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1993-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-18363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1992-12-08363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-02-18288DIRECTOR RESIGNED
1991-12-11363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1990-11-26363RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to E. HOUSEMAN & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E. HOUSEMAN & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-21 Outstanding ANGELA JOY HOUSEMAN
DEBENTURE 2004-01-06 Satisfied KENNETH WILLIAM HOUSEMAN AND ANGELA JOY HOUSEMAN, RICHARD GERALD MATTHEWS AND SUSAN MARYMATTHEWS AND EBOR TRUSTEES LIMITED
FIXED CHARGE 2000-04-03 Satisfied LLOYDS UDT LIMITED
LEGAL CHARGE 1986-12-23 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1985-12-10 Satisfied FORWARD TRUST LIMITED
MASTER AGREEMENT AND CHARGE 1985-11-14 Satisfied FORWARD TRUST LIMITED
CHARGE 1985-05-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-06-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E. HOUSEMAN & SON LIMITED

Intangible Assets
Patents
We have not found any records of E. HOUSEMAN & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. HOUSEMAN & SON LIMITED
Trademarks
We have not found any records of E. HOUSEMAN & SON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AQ LOGISTICS (YORK) LIMITED 2010-05-11 Outstanding
AQ LOGISTICS LIMITED 2014-07-01 Outstanding
DM2014 LIMITED 2014-07-02 Outstanding

We have found 3 mortgage charges which are owed to E. HOUSEMAN & SON LIMITED

Income
Government Income
We have not found government income sources for E. HOUSEMAN & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as E. HOUSEMAN & SON LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where E. HOUSEMAN & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. HOUSEMAN & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E. HOUSEMAN & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.