About

Registered Number: 04522572
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 14 Pindar Road, Hoddesdon, Hertfordshire, EN11 0DE

 

Established in 2002, Henderson Hardware Ltd are based in Hoddesdon in Hertfordshire. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Alan Anderson 07 August 2003 05 July 2004 1
SLADE, Terence John 07 August 2003 30 April 2008 1
WALTON, Vincent Joseph 07 August 2003 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 06 October 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 21 December 2015
AA01 - Change of accounting reference date 16 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 October 2014
AA01 - Change of accounting reference date 25 April 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 06 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 September 2011
RESOLUTIONS - N/A 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 14 September 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 02 November 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2007
395 - Particulars of a mortgage or charge 13 September 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 19 July 2005
363a - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 30 June 2004
287 - Change in situation or address of Registered Office 11 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
363s - Annual Return 01 October 2003
CERTNM - Change of name certificate 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
225 - Change of Accounting Reference Date 04 July 2003
395 - Particulars of a mortgage or charge 27 March 2003
395 - Particulars of a mortgage or charge 27 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
RESOLUTIONS - N/A 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
RESOLUTIONS - N/A 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
CERTNM - Change of name certificate 18 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 12 October 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 03 December 2010 Outstanding

N/A

Debenture 29 July 2010 Outstanding

N/A

Mortgage debenture deed 12 September 2006 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Floating charge (all assets) 26 March 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.