About

Registered Number: 00452882
Date of Incorporation: 21/04/1948 (76 years ago)
Company Status: Active
Registered Address: Brownfields, Welwyn Garden City, Herts, AL7 1AN

 

Henleys Medical Supplies Ltd was registered on 21 April 1948, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Henley, Laurence, Henley, Scott, Horsey, Michael, Mizon, Gary David, Turner, Danielle, Barker, Simon John, Henley, Donald Frederick, Henley, Kathleen Florence, Redpath, Neil Henry, Sherwood, Ian Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENLEY, Laurence N/A - 1
HENLEY, Scott 06 April 2004 - 1
HORSEY, Michael 01 August 2018 - 1
MIZON, Gary David 01 April 2001 - 1
TURNER, Danielle 06 April 2004 - 1
BARKER, Simon John N/A 31 March 2008 1
HENLEY, Donald Frederick N/A 31 March 1999 1
HENLEY, Kathleen Florence N/A 31 March 1999 1
REDPATH, Neil Henry N/A 01 April 2001 1
SHERWOOD, Ian Francis 04 August 1997 28 April 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 September 2020
RESOLUTIONS - N/A 01 September 2020
MA - Memorandum and Articles 01 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 16 November 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 08 January 2015
SH06 - Notice of cancellation of shares 10 November 2014
SH03 - Return of purchase of own shares 10 November 2014
RESOLUTIONS - N/A 22 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 16 December 2011
SH06 - Notice of cancellation of shares 25 May 2011
SH03 - Return of purchase of own shares 25 May 2011
RESOLUTIONS - N/A 12 May 2011
TM01 - Termination of appointment of director 29 April 2011
CH01 - Change of particulars for director 28 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 22 September 2010
AUD - Auditor's letter of resignation 11 February 2010
AR01 - Annual Return 28 January 2010
SH06 - Notice of cancellation of shares 09 January 2010
SH03 - Return of purchase of own shares 09 January 2010
AA - Annual Accounts 20 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
363a - Annual Return 28 January 2009
169 - Return by a company purchasing its own shares 12 January 2009
RESOLUTIONS - N/A 27 December 2008
AA - Annual Accounts 20 November 2008
169 - Return by a company purchasing its own shares 17 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
RESOLUTIONS - N/A 02 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 02 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2001
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
169 - Return by a company purchasing its own shares 30 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 21 January 2001
288b - Notice of resignation of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
386 - Notice of passing of resolution removing an auditor 03 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 23 January 2000
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
363s - Annual Return 25 January 1999
AUD - Auditor's letter of resignation 04 January 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 21 January 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 08 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
395 - Particulars of a mortgage or charge 15 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 20 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
395 - Particulars of a mortgage or charge 11 January 1994
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 29 January 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 29 January 1993
395 - Particulars of a mortgage or charge 13 November 1992
AA - Annual Accounts 07 February 1992
363s - Annual Return 07 February 1992
288 - N/A 31 January 1992
395 - Particulars of a mortgage or charge 29 January 1992
AA - Annual Accounts 06 February 1991
288 - N/A 06 February 1991
363a - Annual Return 06 February 1991
395 - Particulars of a mortgage or charge 04 April 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
363 - Annual Return 05 September 1989
AA - Annual Accounts 15 March 1989
287 - Change in situation or address of Registered Office 03 February 1989
395 - Particulars of a mortgage or charge 05 September 1988
PUC 2 - N/A 20 May 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 01 February 1988
395 - Particulars of a mortgage or charge 11 January 1988
288 - N/A 23 August 1987
288 - N/A 23 August 1987
AA - Annual Accounts 11 April 1987
288 - N/A 17 March 1987
363 - Annual Return 11 December 1986
NEWINC - New incorporation documents 21 April 1948
MISC - Miscellaneous document 09 April 1948

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2003 Outstanding

N/A

Legal charge 10 April 2003 Outstanding

N/A

Legal charge 10 April 2003 Outstanding

N/A

Debenture 26 September 2001 Fully Satisfied

N/A

Debenture 26 September 2001 Fully Satisfied

N/A

Assignment 24 July 1996 Fully Satisfied

N/A

Legal charge 07 February 1996 Fully Satisfied

N/A

Legal charge 07 February 1996 Fully Satisfied

N/A

Debenture 22 December 1993 Fully Satisfied

N/A

Legal charge 09 November 1992 Fully Satisfied

N/A

Undertaking to create a charge 17 January 1992 Fully Satisfied

N/A

Legal charge 28 March 1990 Fully Satisfied

N/A

Legal charge 30 August 1988 Fully Satisfied

N/A

Legal charge 22 December 1987 Fully Satisfied

N/A

Legal mortgage 11 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.