Wingates Industrial Estate
Westhoughton, Bolton
Lancashire
BL5 3XU
Director Name | Mr Richard James Henderson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Henderson House Great Bank Road Wingates Industrial Estate Westhoughton, Bolton Lancashire BL5 3XU |
Director Name | Mrs Elsie Henderson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Trenance Mawganporth Newquay TR6 4DD |
Director Name | Mr Kenneth Henderson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Starring Farm Starring Road Littleborough Lancashire OL15 8HN |
Secretary Name | Mrs Elsie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Trenance Mawganporth Newquay TR6 4DD |
Website | jkhenderson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 845600 |
Telephone region | Wigan |
Registered Address | Henderson House Great Bank Road Wingates Industrial Estate Westhoughton, Bolton Lancashire BL5 3XU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
5.2k at £1 | Mr James Henderson 49.03% Ordinary |
---|---|
5.1k at £1 | Trustee Of Elsie Henderson Discretion 48.14% Ordinary |
300 at £1 | Mr Kenneth Henderson 2.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,421,887 |
Gross Profit | £3,454,207 |
Net Worth | £1,828,087 |
Cash | £37,677 |
Current Liabilities | £2,732,886 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 October 2014 | Delivered on: 31 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 September 2002 | Delivered on: 21 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as premises at wingate south industrial park,westhoughton bolton. Outstanding |
10 November 2000 | Delivered on: 18 November 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at wingates industrial park west highton bolton and the company's estate and interest pursuant to the agreement, with full title guarantee all moneys due or owing (as defined). See the mortgage charge document for full details. Outstanding |
18 August 1987 | Delivered on: 1 September 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 1981 | Delivered on: 30 October 1981 Satisfied on: 30 March 1989 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital with all fixtures and fittings fixed plant and machinery. Fully Satisfied |
12 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
5 April 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
8 April 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
30 June 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
17 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
20 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Mr James Henderson on 1 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr James Henderson on 1 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
5 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Change of share class name or designation (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 March 2016 | Change of share class name or designation (2 pages) |
16 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2016 | Termination of appointment of Kenneth Henderson as a director on 5 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Richard James Henderson as a director on 5 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Kenneth Henderson as a director on 5 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Richard James Henderson as a director on 5 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
24 February 2016 | Memorandum and Articles of Association (47 pages) |
24 February 2016 | Memorandum and Articles of Association (47 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Registration of charge 014033860005, created on 27 October 2014 (12 pages) |
31 October 2014 | Registration of charge 014033860005, created on 27 October 2014 (12 pages) |
24 February 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
20 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
1 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Full accounts made up to 31 May 2010 (16 pages) |
18 November 2010 | Full accounts made up to 31 May 2010 (16 pages) |
7 May 2010 | Termination of appointment of Elsie Henderson as a director (1 page) |
7 May 2010 | Termination of appointment of Elsie Henderson as a director (1 page) |
6 May 2010 | Termination of appointment of Elsie Henderson as a secretary (1 page) |
6 May 2010 | Termination of appointment of Elsie Henderson as a secretary (1 page) |
26 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
26 January 2010 | Director's details changed for Mr James Henderson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Kenneth Henderson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr James Henderson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Kenneth Henderson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mrs Elsie Henderson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Elsie Henderson on 26 January 2010 (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 August 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
6 August 2008 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
10 April 2008 | Amended accounts made up to 31 May 2007 (18 pages) |
10 April 2008 | Amended accounts made up to 31 May 2007 (18 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 December 2007 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
2 December 2007 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
1 June 2007 | Ad 22/05/07--------- £ si 594@1=594 £ ic 10000/10594 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 22/05/07--------- £ si 594@1=594 £ ic 10000/10594 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Nc inc already adjusted 22/05/07 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Particulars of contract relating to shares (2 pages) |
1 June 2007 | Particulars of contract relating to shares (2 pages) |
1 June 2007 | Nc inc already adjusted 22/05/07 (2 pages) |
7 March 2007 | £ ic 11765/10000 12/02/07 £ sr 1765@1=1765 (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | £ ic 11765/10000 12/02/07 £ sr 1765@1=1765 (1 page) |
7 March 2007 | Resolutions
|
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Location of register of members (1 page) |
6 December 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
6 December 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
9 February 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
9 February 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 November 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
12 November 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
19 November 2003 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
19 November 2003 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
3 April 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
3 April 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members
|
14 November 2001 | Full accounts made up to 31 May 2001 (18 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (18 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: henderson house priestley road wardley industrial estate worsley manchester M28 2LY (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: henderson house priestley road wardley industrial estate worsley manchester M28 2LY (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
4 October 2000 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Return made up to 31/12/99; full list of members
|
11 October 1999 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
11 October 1999 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members
|
1 March 1999 | Return made up to 31/12/98; full list of members
|
18 November 1998 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
18 November 1998 | Accounts for a medium company made up to 31 May 1998 (20 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
6 October 1997 | Accounts for a medium company made up to 31 May 1997 (20 pages) |
6 October 1997 | Accounts for a medium company made up to 31 May 1997 (20 pages) |
30 April 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
30 April 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
27 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: michelle house howard street strangeways manchester , M8 8EN (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: michelle house howard street strangeways manchester , M8 8EN (1 page) |
29 August 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
29 August 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 September 1995 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
7 September 1995 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 September 1987 | Particulars of mortgage/charge (3 pages) |
1 September 1987 | Particulars of mortgage/charge (3 pages) |
4 December 1978 | Certificate of incorporation (1 page) |
4 December 1978 | Certificate of incorporation (1 page) |