About

Registered Number: 04180791
Date of Incorporation: 16/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 33 Boston Road South, Holbeach, Spalding, Lincolnshire, PE12 7LR,

 

Founded in 2001, Henson Homes Ltd has its registered office in Spalding in Lincolnshire, it's status in the Companies House registry is set to "Active". Wiles, Steven James, Wiles, Susan Lorraine, Gedney, Kaye Lynda, Riley, Anthony are listed as the directors of Henson Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILES, Steven James 16 March 2001 - 1
WILES, Susan Lorraine 16 March 2001 - 1
GEDNEY, Kaye Lynda 26 October 2001 01 December 2003 1
RILEY, Anthony 26 October 2001 01 December 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
PSC04 - N/A 06 October 2020
PSC04 - N/A 06 October 2020
AA - Annual Accounts 06 October 2020
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 10 March 2020
PSC04 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 14 April 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 11 April 2002
395 - Particulars of a mortgage or charge 15 January 2002
395 - Particulars of a mortgage or charge 15 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 08 March 2007 Outstanding

N/A

Legal charge 15 May 2006 Outstanding

N/A

Legal charge 08 March 2006 Outstanding

N/A

Legal charge 07 February 2003 Outstanding

N/A

Debenture 04 January 2002 Fully Satisfied

N/A

Legal charge 04 January 2002 Fully Satisfied

N/A

Legal charge 04 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.