Company NameJ & K Henderson Enterprises Limited
DirectorsJames Henderson and Richard James Henderson
Company StatusActive
Company Number01403386
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 5 months ago)
Previous NameJ. Henderson Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr James Henderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenderson House Great Bank Road
Wingates Industrial Estate
Westhoughton, Bolton
Lancashire
BL5 3XU
Director NameMr Richard James Henderson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(37 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHenderson House Great Bank Road
Wingates Industrial Estate
Westhoughton, Bolton
Lancashire
BL5 3XU
Director NameMrs Elsie Henderson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Trenance
Mawganporth
Newquay
TR6 4DD
Director NameMr Kenneth Henderson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Starring Farm
Starring Road
Littleborough
Lancashire
OL15 8HN
Secretary NameMrs Elsie Henderson
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Trenance
Mawganporth
Newquay
TR6 4DD

Contact

Websitejkhenderson.co.uk
Email address[email protected]
Telephone01942 845600
Telephone regionWigan

Location

Registered AddressHenderson House Great Bank Road
Wingates Industrial Estate
Westhoughton, Bolton
Lancashire
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

5.2k at £1Mr James Henderson
49.03%
Ordinary
5.1k at £1Trustee Of Elsie Henderson Discretion
48.14%
Ordinary
300 at £1Mr Kenneth Henderson
2.83%
Ordinary

Financials

Year2014
Turnover£12,421,887
Gross Profit£3,454,207
Net Worth£1,828,087
Cash£37,677
Current Liabilities£2,732,886

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

27 October 2014Delivered on: 31 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 September 2002Delivered 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 2000Delivered 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 1987Delivered 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 1981Delivered 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

Filing History

12 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
5 April 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
8 April 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (10 pages)
20 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
17 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
4 April 2019Full accounts made up to 30 June 2018 (23 pages)
20 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
6 April 2018Full accounts made up to 30 June 2017 (25 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr James Henderson on 1 April 2017 (2 pages)
26 April 2017Director's details changed for Mr James Henderson on 1 April 2017 (2 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (20 pages)
10 April 2017Full accounts made up to 30 June 2016 (20 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2016Full accounts made up to 30 June 2015 (20 pages)
5 April 2016Full accounts made up to 30 June 2015 (20 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Change of share class name or designation (2 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,594
(5 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,594
(5 pages)
16 March 2016Change of share class name or designation (2 pages)
16 March 2016Change of share class name or designation (2 pages)
14 March 2016Particulars of variation of rights attached to shares (3 pages)
14 March 2016Particulars of variation of rights attached to shares (3 pages)
7 March 2016Termination of appointment of Kenneth Henderson as a director on 5 February 2016 (1 page)
7 March 2016Appointment of Mr Richard James Henderson as a director on 5 February 2016 (2 pages)
7 March 2016Termination of appointment of Kenneth Henderson as a director on 5 February 2016 (1 page)
7 March 2016Appointment of Mr Richard James Henderson as a director on 5 February 2016 (2 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,594
(5 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,594
(5 pages)
24 February 2016Memorandum and Articles of Association (47 pages)
24 February 2016Memorandum and Articles of Association (47 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,594
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,594
(5 pages)
31 October 2014Registration of charge 014033860005, created on 27 October 2014 (12 pages)
31 October 2014Registration of charge 014033860005, created on 27 October 2014 (12 pages)
24 February 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
24 February 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
20 February 2014Full accounts made up to 31 May 2013 (19 pages)
20 February 2014Full accounts made up to 31 May 2013 (19 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,594
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,594
(5 pages)
1 February 2013Full accounts made up to 31 May 2012 (17 pages)
1 February 2013Full accounts made up to 31 May 2012 (17 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 31 May 2011 (17 pages)
24 February 2012Full accounts made up to 31 May 2011 (17 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 November 2010Full accounts made up to 31 May 2010 (16 pages)
18 November 2010Full accounts made up to 31 May 2010 (16 pages)
7 May 2010Termination of appointment of Elsie Henderson as a director (1 page)
7 May 2010Termination of appointment of Elsie Henderson as a director (1 page)
6 May 2010Termination of appointment of Elsie Henderson as a secretary (1 page)
6 May 2010Termination of appointment of Elsie Henderson as a secretary (1 page)
26 February 2010Full accounts made up to 31 May 2009 (17 pages)
26 February 2010Full accounts made up to 31 May 2009 (17 pages)
26 January 2010Director's details changed for Mr James Henderson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Kenneth Henderson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr James Henderson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Kenneth Henderson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mrs Elsie Henderson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Elsie Henderson on 26 January 2010 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 August 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
6 August 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
10 April 2008Amended accounts made up to 31 May 2007 (18 pages)
10 April 2008Amended accounts made up to 31 May 2007 (18 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 December 2007Accounts for a medium company made up to 31 May 2007 (20 pages)
2 December 2007Accounts for a medium company made up to 31 May 2007 (20 pages)
1 June 2007Ad 22/05/07--------- £ si 594@1=594 £ ic 10000/10594 (2 pages)
1 June 2007Resolutions
  • RES13 ‐ Re sect 320 22/05/07
(1 page)
1 June 2007Ad 22/05/07--------- £ si 594@1=594 £ ic 10000/10594 (2 pages)
1 June 2007Resolutions
  • RES13 ‐ Re sect 320 22/05/07
(1 page)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2007Nc inc already adjusted 22/05/07 (2 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2007Particulars of contract relating to shares (2 pages)
1 June 2007Particulars of contract relating to shares (2 pages)
1 June 2007Nc 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2007£ ic 11765/10000 12/02/07 £ sr 1765@1=1765 (1 page)
7 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Location of register of members (1 page)
6 December 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
6 December 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
9 February 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
9 February 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 March 2005Return made up to 31/12/04; full list of members (8 pages)
4 March 2005Return made up to 31/12/04; full list of members (8 pages)
12 November 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
12 November 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2003Accounts for a medium company made up to 31 May 2003 (18 pages)
19 November 2003Accounts for a medium company made up to 31 May 2003 (18 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2001Full accounts made up to 31 May 2001 (18 pages)
14 November 2001Full accounts made up to 31 May 2001 (18 pages)
4 May 2001Registered office changed on 04/05/01 from: henderson house priestley road wardley industrial estate worsley manchester M28 2LY (1 page)
4 May 2001Registered office changed on 04/05/01 from: henderson house priestley road wardley industrial estate worsley manchester M28 2LY (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Accounts for a medium company made up to 31 May 2000 (18 pages)
4 October 2000Accounts for a medium company made up to 31 May 2000 (18 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Accounts for a medium company made up to 31 May 1999 (21 pages)
11 October 1999Accounts for a medium company made up to 31 May 1999 (21 pages)
1 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1998Accounts for a medium company made up to 31 May 1998 (20 pages)
18 November 1998Accounts for a medium company made up to 31 May 1998 (20 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1997Accounts for a medium company made up to 31 May 1997 (20 pages)
6 October 1997Accounts for a medium company made up to 31 May 1997 (20 pages)
30 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
30 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
27 February 1997Return made up to 31/12/96; no change of members (6 pages)
27 February 1997Return made up to 31/12/96; no change of members (6 pages)
27 February 1997Registered office changed on 27/02/97 from: michelle house howard street strangeways manchester , M8 8EN (1 page)
27 February 1997Registered office changed on 27/02/97 from: michelle house howard street strangeways manchester , M8 8EN (1 page)
29 August 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
29 August 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 September 1995Accounts for a medium company made up to 30 April 1995 (16 pages)
7 September 1995Accounts for a medium company made up to 30 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 September 1987Particulars of mortgage/charge (3 pages)
1 September 1987Particulars of mortgage/charge (3 pages)
4 December 1978Certificate of incorporation (1 page)
4 December 1978Certificate of incorporation (1 page)