About

Registered Number: 06504512
Date of Incorporation: 14/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14 Atley Business Park, North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WP

 

Having been setup in 2008, Henderson Building Contractors Ltd has its registered office in Cramlington, it's status is listed as "Active". This organisation has 4 directors listed as Henderson, Paul Steven, Wood, Donna, Henderson, Rosalind, Henderson, William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Paul Steven 14 February 2008 - 1
WOOD, Donna 14 February 2008 - 1
HENDERSON, Rosalind 14 February 2008 22 July 2013 1
HENDERSON, William 14 February 2008 17 January 2014 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 01 November 2016
CH03 - Change of particulars for secretary 01 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 26 August 2015
MR01 - N/A 01 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
395 - Particulars of a mortgage or charge 01 July 2009
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 12 June 2008
395 - Particulars of a mortgage or charge 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Mortgage 29 June 2009 Outstanding

N/A

Debenture 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.