About

Registered Number: 00889002
Date of Incorporation: 04/10/1966 (57 years and 7 months ago)
Company Status: Active
Registered Address: Mayesbrook House Redvers Close, Lawnswood Business Park, Leeds, LS16 6QY,

 

Having been setup in 1966, Henderson Employee Benefits Ltd has its registered office in Leeds. The companies directors are Henderson, Rebecca Mary, Farrow, Stephen, Gadsby, Janet, Denney, Jill Wilson, Mcdermott, Stephen Charles, Ohara, Jillian, Ohara, Terence, Shaw, Sarah, Sheret, David Ross, Thompson, Peter John Stuart, Vodden, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNEY, Jill Wilson N/A 19 March 2010 1
MCDERMOTT, Stephen Charles 25 June 2003 29 June 2012 1
OHARA, Jillian N/A 08 July 1997 1
OHARA, Terence N/A 08 July 1997 1
SHAW, Sarah 29 June 2012 21 February 2018 1
SHERET, David Ross N/A 10 May 2004 1
THOMPSON, Peter John Stuart 01 October 1999 29 June 2012 1
VODDEN, Sharon 25 June 2003 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Rebecca Mary 23 July 2013 - 1
FARROW, Stephen 19 March 2010 23 July 2013 1
GADSBY, Janet N/A 07 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 17 January 2019
AD01 - Change of registered office address 06 November 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 19 January 2018
PSC02 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 23 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 16 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
MR01 - N/A 23 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 27 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 20 December 2013
AP03 - Appointment of secretary 30 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 29 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AP01 - Appointment of director 24 July 2012
SH01 - Return of Allotment of shares 16 July 2012
RESOLUTIONS - N/A 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 18 January 2011
CERTNM - Change of name certificate 29 October 2010
CONNOT - N/A 29 October 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AD01 - Change of registered office address 26 March 2010
AP03 - Appointment of secretary 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 15 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 01 February 2002
287 - Change in situation or address of Registered Office 11 October 2001
395 - Particulars of a mortgage or charge 08 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 03 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
AA - Annual Accounts 31 August 1999
169 - Return by a company purchasing its own shares 29 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 27 August 1998
169 - Return by a company purchasing its own shares 08 June 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
MEM/ARTS - N/A 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 30 September 1996
287 - Change in situation or address of Registered Office 15 August 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 05 January 1995
288 - N/A 27 September 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 24 September 1993
288 - N/A 16 August 1993
288 - N/A 30 July 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 16 February 1993
363s - Annual Return 28 January 1992
AA - Annual Accounts 28 January 1992
AA - Annual Accounts 04 April 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
288 - N/A 27 November 1987
288 - N/A 27 November 1987
RESOLUTIONS - N/A 03 October 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
NEWINC - New incorporation documents 04 October 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

A registered charge 26 August 2014 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 3RD september 2009 and 19 March 2010 Outstanding

N/A

Debenture 19 March 2010 Outstanding

N/A

Deed of rental deposit 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.