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.
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 |
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 |
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 |