About

Registered Number: 09642284
Date of Incorporation: 16/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 147 High Street, Hythe, Kent, CT21 5JN,

 

Having been setup in 2015, Henwood Twenty Two Ltd are based in Hythe in Kent, it's status is listed as "Active". The companies directors are listed as Betts, Keith James, Hearn-betts, Jackie, Latchford, Simon Michael, Trewerne, Donnalee Jane, Doherty, Christopher Brian Gerald, Fitzgerald, Lisa Elaine, Latchford, Simon Michael, Wakelin, Sophie Ellen at Companies House. Currently we aren't aware of the number of employees at the Henwood Twenty Two Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Keith James 16 June 2015 - 1
HEARN-BETTS, Jackie 31 August 2018 - 1
LATCHFORD, Simon Michael 01 October 2020 - 1
TREWERNE, Donnalee Jane 19 January 2017 - 1
DOHERTY, Christopher Brian Gerald 19 December 2015 20 January 2017 1
FITZGERALD, Lisa Elaine 19 January 2017 22 December 2017 1
LATCHFORD, Simon Michael 08 January 2018 08 January 2018 1
WAKELIN, Sophie Ellen 01 January 2017 31 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 01 July 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 16 March 2017
SH01 - Return of Allotment of shares 20 February 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 12 January 2017
AA01 - Change of accounting reference date 28 October 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 22 December 2015
AD01 - Change of registered office address 15 October 2015
MR01 - N/A 29 September 2015
NEWINC - New incorporation documents 16 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.