About

Registered Number: 05413134
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Active
Registered Address: The Barn Henfield Business Park, Westerleigh Road Henfield, Bristol, BS36 2UP

 

Based in Bristol, Henfield Holdings Ltd was registered on 04 April 2005, it has a status of "Active". The organisation has one director listed. 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
MERCER, Christine Eillen 04 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 04 April 2017
MR01 - N/A 31 January 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 29 April 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 30 August 2006
363s - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
225 - Change of Accounting Reference Date 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Debenture 29 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.