About

Registered Number: 04533975
Date of Incorporation: 12/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR

 

Based in Eastleigh, Henderson Industries Ltd was registered on 12 September 2002, it's status at Companies House is "Active". The company has 6 directors listed as Henderson, James Ian, Henderson, Timothy Gyles, Mitchell, Graham John, Jenkins, Mark, Alsop, Douglas Arthur, Henderson, Philip Rex in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, James Ian 26 January 2004 - 1
HENDERSON, Timothy Gyles 26 January 2004 - 1
MITCHELL, Graham John 17 January 2006 - 1
ALSOP, Douglas Arthur 17 January 2006 10 March 2009 1
HENDERSON, Philip Rex 12 September 2002 06 October 2012 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Mark 12 September 2002 27 May 2003 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH03 - Change of particulars for secretary 14 September 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 07 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 12 April 2013
AUD - Auditor's letter of resignation 12 February 2013
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
CH01 - Change of particulars for director 29 September 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 29 September 2011
CH01 - Change of particulars for director 28 September 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 18 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
395 - Particulars of a mortgage or charge 23 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 March 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 March 2012 Outstanding

N/A

All assets debenture 29 February 2012 Outstanding

N/A

Mortgage deed 28 February 2012 Outstanding

N/A

Fixed & floating charge 08 July 2009 Fully Satisfied

N/A

Mortgage 25 June 2008 Fully Satisfied

N/A

Legal mortgage 30 November 2006 Fully Satisfied

N/A

Legal mortgage 30 November 2006 Fully Satisfied

N/A

Debenture 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.