About

Registered Number: 03123810
Date of Incorporation: 08/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Grange Park Court, Roman Way, Grange Park, Northampton, Northants, NN4 5EA

 

Having been setup in 1995, Bis Henderson Ltd are based in Northampton in Northants, it has a status of "Active". Bis Henderson Ltd has only one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWTON SMITH, Andrew Timothy 25 January 1996 26 February 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 January 2020
AA - Annual Accounts 09 December 2019
RESOLUTIONS - N/A 27 November 2019
SH01 - Return of Allotment of shares 19 November 2019
CS01 - N/A 13 November 2019
RESOLUTIONS - N/A 06 August 2019
PSC07 - N/A 03 July 2019
PSC02 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 21 November 2018
PSC04 - N/A 21 November 2018
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 09 November 2017
PSC09 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 23 November 2016
RESOLUTIONS - N/A 28 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 November 2015
MR04 - N/A 24 July 2015
MR01 - N/A 22 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 04 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2014
CERTNM - Change of name certificate 30 June 2014
CONNOT - N/A 30 June 2014
RESOLUTIONS - N/A 16 June 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 28 November 2013
CH01 - Change of particulars for director 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 22 November 2013
SH06 - Notice of cancellation of shares 09 October 2013
SH03 - Return of purchase of own shares 09 October 2013
SH06 - Notice of cancellation of shares 29 August 2013
SH03 - Return of purchase of own shares 29 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 22 August 2011
SH03 - Return of purchase of own shares 12 April 2011
RESOLUTIONS - N/A 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
SH06 - Notice of cancellation of shares 05 April 2011
AR01 - Annual Return 29 November 2010
RESOLUTIONS - N/A 10 August 2010
SH06 - Notice of cancellation of shares 05 August 2010
SH03 - Return of purchase of own shares 05 August 2010
SH01 - Return of Allotment of shares 03 August 2010
RESOLUTIONS - N/A 23 July 2010
AA - Annual Accounts 16 July 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 30 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
TM01 - Termination of appointment of director 17 November 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 02 August 2007
RESOLUTIONS - N/A 28 March 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 28 November 2005
353 - Register of members 28 November 2005
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 31 August 2005
CERTNM - Change of name certificate 23 February 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 21 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
363s - Annual Return 07 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 26 June 2000
CERTNM - Change of name certificate 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
RESOLUTIONS - N/A 21 April 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 27 August 1997
287 - Change in situation or address of Registered Office 28 June 1997
363s - Annual Return 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1996
RESOLUTIONS - N/A 11 March 1996
287 - Change in situation or address of Registered Office 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
CERTNM - Change of name certificate 06 February 1996
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2015 Outstanding

N/A

Debenture 01 December 2009 Fully Satisfied

N/A

Mortgage debenture 13 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.