About

Registered Number: 01004573
Date of Incorporation: 12/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: 5 Wentworth Road, Ransomes Europark, Ipswich, Suffolk, IP3 9SW

 

Henbrandt Ltd was registered on 12 March 1971, it has a status of "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Laurence John 25 February 2013 - 1
BRANDT, Michael Joachim N/A 25 February 2013 1
DYER, Joseph N/A 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
GANNON, Laurence John 07 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 05 September 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
CS01 - N/A 19 December 2017
PSC09 - N/A 31 October 2017
AA - Annual Accounts 08 June 2017
RESOLUTIONS - N/A 22 May 2017
CS01 - N/A 19 January 2017
RP04AR01 - N/A 27 October 2016
AA - Annual Accounts 09 May 2016
RESOLUTIONS - N/A 28 April 2016
AR01 - Annual Return 21 December 2015
AAMD - Amended Accounts 08 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 12 July 2013
RP04 - N/A 16 May 2013
CH01 - Change of particulars for director 05 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 16 December 2011
AAMD - Amended Accounts 15 September 2011
AAMD - Amended Accounts 15 September 2011
AAMD - Amended Accounts 15 September 2011
AAMD - Amended Accounts 15 September 2011
AA - Annual Accounts 13 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 February 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 12 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 13 December 2000
395 - Particulars of a mortgage or charge 20 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 21 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 08 February 1993
287 - Change in situation or address of Registered Office 09 September 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 19 June 1991
395 - Particulars of a mortgage or charge 31 May 1991
363a - Annual Return 08 February 1991
AUD - Auditor's letter of resignation 06 December 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 15 March 1990
288 - N/A 30 October 1989
363 - Annual Return 04 January 1989
287 - Change in situation or address of Registered Office 04 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1988
AA - Annual Accounts 12 December 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
395 - Particulars of a mortgage or charge 18 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
395 - Particulars of a mortgage or charge 10 June 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
395 - Particulars of a mortgage or charge 08 August 1986
NEWINC - New incorporation documents 12 March 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2004 Fully Satisfied

N/A

Legal charge 14 April 2000 Fully Satisfied

N/A

Legal charge 17 May 1991 Fully Satisfied

N/A

Legal mortgage 30 October 1987 Fully Satisfied

N/A

Fixed and floating charge 08 June 1987 Fully Satisfied

N/A

Legal charge 24 June 1986 Fully Satisfied

N/A

Debenture 06 June 1986 Fully Satisfied

N/A

Legal charge 06 June 1986 Fully Satisfied

N/A

Debenture 23 October 1985 Fully Satisfied

N/A

Legal mortgage 15 February 1985 Fully Satisfied

N/A

Mortgage debenture 16 December 1980 Fully Satisfied

N/A

Legal mortgage 05 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.