About

Registered Number: 02863960
Date of Incorporation: 19/10/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Lawrence House, James Nicolson Link, York, YO30 4WG

 

Henderson Engineering (North East) Ltd was registered on 19 October 1993 and are based in York, it's status is listed as "Active". The company has 5 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Keith 19 December 2002 - 1
HENDERSON, Thomas Keith 19 October 1993 - 1
ROBSON, Karen 06 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Karen 23 April 2015 - 1
HENDERSON, Christine 19 October 1993 23 April 2015 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 October 2017
PSC05 - N/A 05 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 08 October 2015
AP03 - Appointment of secretary 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 10 October 2014
MR01 - N/A 07 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 29 September 1998
AA - Annual Accounts 14 May 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 17 October 1997
395 - Particulars of a mortgage or charge 02 September 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 09 November 1994
287 - Change in situation or address of Registered Office 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1994
288 - N/A 07 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Debenture 23 September 1998 Outstanding

N/A

Legal charge 09 March 1998 Outstanding

N/A

Guarantee & debenture 14 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.