About

Registered Number: 01188468
Date of Incorporation: 25/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Bowburn North Industrial Estate, Durham Road, Bowburn, Durham, DH6 5NG

 

P.C. Henderson Ltd was founded on 25 October 1974, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 30 directors listed as Bissell, Simon, Bissell, Simon Peter, Browning, Christopher David, Cossins, Trevor, Gurney, Ronald, Royle, Andrew Terence, Warrender, Harry John, Axeheim, Goran, Bengtsson, Ake, Bergkvist, Ove, Brockley, Vicky, Gallagher, Timothy Richard, Goransson, Peter Claes Goran, Hubbard, Stephen, Illingworth, Richard David, James, Michael Andrew, Jarnebrandt, Bo Olof, Jarvis, Jeffrey Charles, Jensen, Mogens Ahrens, Lovatt, Mel Patrick, Lovstad, Tom, Misiewicz, Krzystof Jozef, Moncrieff, Duncan Glen, Pettersson, Hans Olov, Phillips-baker, David, Pickard, Fergus William, Powell, Brian Robert, Vargues Huerta, Juan Ramon, Wain, Anthony, Whitford, Wilfred John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSELL, Simon Peter 01 January 2018 - 1
BROWNING, Christopher David 18 February 2019 - 1
COSSINS, Trevor 31 May 2016 - 1
GURNEY, Ronald 18 April 2011 - 1
ROYLE, Andrew Terence 19 February 2010 - 1
WARRENDER, Harry John 18 February 2019 - 1
AXEHEIM, Goran 02 January 2004 24 September 2007 1
BENGTSSON, Ake 01 July 2005 12 May 2011 1
BERGKVIST, Ove 01 July 2005 12 May 2011 1
BROCKLEY, Vicky 11 September 2000 02 March 2009 1
GALLAGHER, Timothy Richard N/A 12 December 1994 1
GORANSSON, Peter Claes Goran 16 February 2000 23 August 2002 1
HUBBARD, Stephen N/A 14 April 2006 1
ILLINGWORTH, Richard David 06 June 1994 09 July 1998 1
JAMES, Michael Andrew 01 August 2005 31 January 2008 1
JARNEBRANDT, Bo Olof 14 March 2003 01 June 2005 1
JARVIS, Jeffrey Charles 06 March 1989 31 July 1996 1
JENSEN, Mogens Ahrens 20 November 2017 18 February 2019 1
LOVATT, Mel Patrick 01 July 1995 29 July 2005 1
LOVSTAD, Tom 14 March 2003 12 April 2005 1
MISIEWICZ, Krzystof Jozef 01 November 1998 16 February 2000 1
MONCRIEFF, Duncan Glen 14 March 2003 18 April 2016 1
PETTERSSON, Hans Olov 14 March 2003 01 June 2005 1
PHILLIPS-BAKER, David 01 July 2005 26 October 2010 1
PICKARD, Fergus William 23 May 2011 02 March 2018 1
POWELL, Brian Robert 28 October 1993 26 April 1999 1
VARGUES HUERTA, Juan Ramon 01 June 2011 20 November 2017 1
WAIN, Anthony 22 December 1993 24 December 1993 1
WHITFORD, Wilfred John N/A 29 July 1994 1
Secretary Name Appointed Resigned Total Appointments
BISSELL, Simon 03 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 May 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 12 January 2018
CH01 - Change of particulars for director 02 January 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 16 November 2016
CS01 - N/A 04 October 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 04 March 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 13 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 03 September 2015
AP03 - Appointment of secretary 03 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 October 2013
AUD - Auditor's letter of resignation 12 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
SH01 - Return of Allotment of shares 12 August 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 12 December 2009
RESOLUTIONS - N/A 08 December 2009
CH01 - Change of particulars for director 08 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2009
SH19 - Statement of capital 08 December 2009
CAP-SS - N/A 08 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
SH01 - Return of Allotment of shares 02 November 2009
SH01 - Return of Allotment of shares 02 November 2009
363a - Annual Return 22 September 2009
123 - Notice of increase in nominal capital 30 June 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 11 September 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
RESOLUTIONS - N/A 14 March 2000
AUD - Auditor's letter of resignation 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 07 October 1997
AUD - Auditor's letter of resignation 29 November 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 08 October 1996
288 - N/A 19 August 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 12 October 1995
288 - N/A 19 July 1995
288 - N/A 05 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 26 October 1994
288 - N/A 26 August 1994
AUD - Auditor's letter of resignation 24 August 1994
288 - N/A 27 June 1994
288 - N/A 09 May 1994
288 - N/A 12 January 1994
288 - N/A 10 January 1994
287 - Change in situation or address of Registered Office 09 December 1993
288 - N/A 28 November 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
363a - Annual Return 10 November 1992
AA - Annual Accounts 16 October 1992
363s - Annual Return 16 October 1992
288 - N/A 06 October 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
AA - Annual Accounts 17 October 1991
288 - N/A 01 October 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
363a - Annual Return 25 September 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
RESOLUTIONS - N/A 02 November 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
288 - N/A 08 May 1989
288 - N/A 22 March 1989
288 - N/A 09 February 1989
AA - Annual Accounts 04 January 1989
288 - N/A 12 December 1988
363 - Annual Return 28 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1988
288 - N/A 29 June 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 22 January 1988
288 - N/A 03 November 1987
288 - N/A 09 September 1987
288 - N/A 17 August 1987
288 - N/A 26 February 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 15 January 1987
288 - N/A 14 August 1986
CERTNM - Change of name certificate 03 March 1975
NEWINC - New incorporation documents 25 October 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.