About

Registered Number: 01285024
Date of Incorporation: 04/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: The Grove Mill Lane Wheelock, Sandbach, Crewe, Cheshire, CW11 4RD

 

R. K. Henshall & Co. Ltd was registered on 04 November 1976 with its registered office in Crewe in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 7 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHALL, Robert Kelvin 17 April 2014 - 1
SIMPSON, Allen James 17 April 2014 - 1
CARTWRIGHT, Philip John 17 April 2014 14 November 2019 1
HENSHALL, Mavis Sylvia N/A 07 October 1991 1
OGDEN, Philip Michael 27 September 1991 30 September 1992 1
Secretary Name Appointed Resigned Total Appointments
HENSHALL, Robert K 30 January 2013 - 1
HENSHALL, Judith Anne 02 January 1997 30 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 17 January 2017
AAMD - Amended Accounts 15 August 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 January 2014
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 03 March 2007
287 - Change in situation or address of Registered Office 03 January 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 September 2006
RESOLUTIONS - N/A 23 August 2006
169 - Return by a company purchasing its own shares 04 July 2006
363s - Annual Return 25 January 2006
169 - Return by a company purchasing its own shares 21 December 2005
AA - Annual Accounts 16 December 2005
RESOLUTIONS - N/A 12 December 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 December 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 19 January 2005
169 - Return by a company purchasing its own shares 27 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
RESOLUTIONS - N/A 15 April 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 April 2004
RESOLUTIONS - N/A 06 April 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 23 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
AA - Annual Accounts 01 September 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 03 July 1996
363s - Annual Return 03 July 1996
363s - Annual Return 03 July 1996
363s - Annual Return 03 July 1996
363b - Annual Return 28 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
AA - Annual Accounts 17 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
288 - N/A 06 September 1993
AA - Annual Accounts 05 September 1993
288 - N/A 26 August 1993
AA - Annual Accounts 07 January 1993
288 - N/A 20 January 1992
288 - N/A 20 January 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 17 March 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
363 - Annual Return 12 May 1987
MISC - Miscellaneous document 04 November 1976
NEWINC - New incorporation documents 04 November 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 July 1978 Outstanding

N/A

Mortgage 28 July 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.