About

Registered Number: 01748586
Date of Incorporation: 26/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Unit 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Henco (International) Ltd was registered on 26 August 1983 with its registered office in Blackpool, Lancashire, it has a status of "Active". We do not know the number of employees at this organisation. The company has 4 directors listed as Hibbert, Christopher, Hibbert, Madeleine Jane, Staals, Johannes Jacobus Maria, Staals, Dorothy Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, Christopher 24 October 2008 - 1
HIBBERT, Madeleine Jane 06 April 2004 - 1
STAALS, Johannes Jacobus Maria N/A - 1
Secretary Name Appointed Resigned Total Appointments
STAALS, Dorothy Mary N/A 16 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 14 May 2019
MR01 - N/A 11 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 May 2016
MR01 - N/A 05 February 2016
MR01 - N/A 05 February 2016
MR01 - N/A 05 February 2016
MR01 - N/A 05 February 2016
AA - Annual Accounts 17 September 2015
MR01 - N/A 15 September 2015
MR01 - N/A 15 September 2015
MR01 - N/A 15 September 2015
MR01 - N/A 14 September 2015
MR01 - N/A 14 September 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 13 September 2013
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
CH01 - Change of particulars for director 07 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
RESOLUTIONS - N/A 29 March 2011
RESOLUTIONS - N/A 13 January 2011
RESOLUTIONS - N/A 13 January 2011
CC04 - Statement of companies objects 13 January 2011
SH08 - Notice of name or other designation of class of shares 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
395 - Particulars of a mortgage or charge 19 September 2009
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 16 July 2009
AUD - Auditor's letter of resignation 27 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 18 July 2007
363a - Annual Return 25 June 2007
AAMD - Amended Accounts 04 November 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 11 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 13 May 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 12 March 2002
395 - Particulars of a mortgage or charge 01 December 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 17 May 2001
395 - Particulars of a mortgage or charge 13 March 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 26 May 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 27 May 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 07 May 1996
395 - Particulars of a mortgage or charge 07 November 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 10 May 1994
288 - N/A 20 December 1993
395 - Particulars of a mortgage or charge 24 August 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 26 May 1993
395 - Particulars of a mortgage or charge 05 December 1992
AA - Annual Accounts 03 June 1992
363s - Annual Return 27 May 1992
395 - Particulars of a mortgage or charge 06 March 1992
RESOLUTIONS - N/A 20 September 1991
AA - Annual Accounts 28 June 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
287 - Change in situation or address of Registered Office 12 March 1990
CERTNM - Change of name certificate 16 November 1989
CERTNM - Change of name certificate 16 November 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 21 October 1988
288 - N/A 27 September 1988
287 - Change in situation or address of Registered Office 27 September 1988
363 - Annual Return 11 February 1988
288 - N/A 26 January 1988
288 - N/A 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 19 January 1988
AC05 - N/A 25 August 1987
AC07 - N/A 06 May 1987
AA - Annual Accounts 10 March 1987
NEWINC - New incorporation documents 26 August 1983
MISC - Miscellaneous document 26 August 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

Mortgage debenture 31 March 2011 Outstanding

N/A

Deed of legal mortgage 31 March 2011 Outstanding

N/A

Deed of legal mortgage 31 March 2011 Outstanding

N/A

Deed of legal mortgage 31 March 2011 Outstanding

N/A

Deed of legal mortgage 31 March 2011 Outstanding

N/A

Deed of legal mortgage 31 March 2011 Outstanding

N/A

Deed of legal mortgage 31 March 2011 Outstanding

N/A

Legal charge 18 September 2009 Fully Satisfied

N/A

Legal charge 18 September 2009 Fully Satisfied

N/A

Legal charge 09 July 2007 Fully Satisfied

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Legal charge 30 November 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 20 October 1995 Fully Satisfied

N/A

Legal charge 16 August 1993 Fully Satisfied

N/A

Charge of agreement for lease 20 November 1992 Fully Satisfied

N/A

Debenture 28 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.