ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Houseman Environmental Limited

Houseman Environmental Limited is an active company incorporated on 14 November 2013 with the registered office located in Ross-on-Wye, Herefordshire. Houseman Environmental Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08774566
Private limited company
Age
12 years
Incorporated 14 November 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 November 2025 (2 months ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Alton House
Alton Road
Ross-On-Wye
Herefordshire
HR9 5BP
England
Address changed on 27 Sep 2024 (1 year 3 months ago)
Previous address was Unit 78 Empire Industrial Park Aldridge Walsall WS9 8UY England
Telephone
0844 8099330
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Mar 1976
HSL Compliance Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chemtreat Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
Albanyoak Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
Aquatreat Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
Jordan Environmental Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
Advanced Water Technologies Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
R J Urmson Commissioning Engineers Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
APC Compliance Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
National Hygiene Services Limited
Benjamin Paul Hartley and Gavin Michael Hartley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£514.74K
Decreased by £252.67K (-33%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£1.35M
Decreased by £246.73K (-15%)
Total Liabilities
-£624.76K
Increased by £26.33K (+4%)
Net Assets
£722.33K
Decreased by £273.06K (-27%)
Debt Ratio (%)
46%
Increased by 8.83% (+24%)
Latest Activity
Small Accounts Submitted
17 Days Ago on 23 Dec 2025
Confirmation Submitted
1 Month Ago on 10 Dec 2025
Andrew Christopher Bolter Resigned
5 Months Ago on 31 Jul 2025
New Charge Registered
5 Months Ago on 17 Jul 2025
Mr Andrew Christopher Bolter Appointed
7 Months Ago on 13 Jun 2025
Paul John Horton Resigned
7 Months Ago on 13 Jun 2025
Charge Satisfied
7 Months Ago on 2 Jun 2025
Charge Satisfied
7 Months Ago on 2 Jun 2025
Charge Satisfied
7 Months Ago on 2 Jun 2025
Christopher John Butler Resigned
9 Months Ago on 31 Mar 2025
Get Credit Report
Discover Houseman Environmental Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 23 Dec 2025
Confirmation statement made on 8 November 2025 with no updates
Submitted on 10 Dec 2025
Termination of appointment of Andrew Christopher Bolter as a director on 31 July 2025
Submitted on 14 Aug 2025
Registration of charge 087745660004, created on 17 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Andrew Christopher Bolter as a director on 13 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Paul John Horton as a director on 13 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Christopher John Butler as a director on 31 March 2025
Submitted on 4 Jun 2025
Satisfaction of charge 087745660001 in full
Submitted on 2 Jun 2025
Satisfaction of charge 087745660002 in full
Submitted on 2 Jun 2025
Satisfaction of charge 087745660003 in full
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year