Company NameHenlands Limited
DirectorAndrew Malcolm Endlar
Company StatusActive
Company Number02122285
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Malcolm Endlar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 2b Birch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Director NameMrs Ola Endlar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 November 1991)
RoleSecretary
Correspondence Address44 Sunny Bank Road
Unsworth
Bury
Lancashire
BL9 8HF
Secretary NameMrs Ola Endlar
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 November 1991)
RoleCompany Director
Correspondence Address44 Sunny Bank Road
Unsworth
Bury
Lancashire
BL9 8HF
Secretary NameMrs Endlar Helena
NationalityBritish
StatusResigned
Appointed18 November 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address16 Canterbury Drive
Prestwich
Manchester
Lancashire
M25 0HY
Director NameAntony James Paskin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 1994)
RoleChemist
Correspondence Address7 Wedgewood Close
Burton On Trent
Staffordshire
DE15 9GX
Director NameAllan Robert Maccallum
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 Reveton Green
Bramhall
Stockport
Cheshire
SK7 3PQ
Director NameSuzanne Mary Walker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2002)
RoleSecretary
Correspondence Address15 Arran Avenue
Sale
Cheshire
M33 3NQ
Secretary NameMr Michael Endlar
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 March 2021)
RoleChemist
Country of ResidenceEngland
Correspondence AddressUnit 2b Birch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ

Contact

Websitehenlands.co.uk

Location

Registered AddressUnit 2b Birch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Address Matches2 other UK companies use this postal address

Shareholders

3.7k at £1Mr Andrew Malcolm Endlar
99.97%
Ordinary
1 at £1Michael Endlar
0.03%
Ordinary

Financials

Year2014
Net Worth£14,647
Cash£504
Current Liabilities£93,414

Accounts

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

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

23 August 1999Delivered on: 25 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 hawksley industrial estate,manchester rd,oldham OL8 4PQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 1998Delivered on: 31 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h unit 11 hawksley industrial estate oldham greater manchester t/n-GM242359.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 1990Delivered on: 13 October 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a unit 1A sedgley buildings droylsden tameside greater manchester t/no:- gm 507422 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
20 August 1990Delivered on: 31 August 1990
Persons entitled: The Royal Bank of Scotland 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

Filing History

16 January 2021Satisfaction of charge 1 in full (1 page)
16 January 2021Satisfaction of charge 2 in full (1 page)
16 January 2021Satisfaction of charge 4 in full (2 pages)
16 January 2021Satisfaction of charge 3 in full (2 pages)
14 August 2020Registered office address changed from 377 Bury Old Road Prestwich Manchester M25 1QA to Unit 2B Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ on 14 August 2020 (1 page)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
27 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
29 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
1 May 2016Secretary's details changed for Mr Michael Endlar on 1 April 2016 (1 page)
1 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3,750
(3 pages)
1 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 3,750
(3 pages)
1 May 2016Secretary's details changed for Mr Michael Endlar on 1 April 2016 (1 page)
9 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
9 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
18 November 2015Director's details changed for Mr Andrew Malcolm Endlar on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Andrew Malcolm Endlar on 18 November 2015 (2 pages)
2 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3,750
(4 pages)
2 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3,750
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 July 2014Registered office address changed from 418 Bury New Road Prestwich Manchester M25 1BD to 377 Bury Old Road Prestwich Manchester M25 1QA on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 418 Bury New Road Prestwich Manchester M25 1BD to 377 Bury Old Road Prestwich Manchester M25 1QA on 31 July 2014 (1 page)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,750
(4 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,750
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 August 2010Registered office address changed from 6 Cornlea Drive Worsley Manchester M28 7XW on 1 August 2010 (1 page)
1 August 2010Registered office address changed from 6 Cornlea Drive Worsley Manchester M28 7XW on 1 August 2010 (1 page)
1 August 2010Registered office address changed from 6 Cornlea Drive Worsley Manchester M28 7XW on 1 August 2010 (1 page)
5 May 2010Director's details changed for Mr Andrew Malcolm Endlar on 26 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Andrew Malcolm Endlar on 26 April 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 October 2006Registered office changed on 11/10/06 from: unit 26 the hives, mosley road trafford park, manchester, greater manchester M17 1HQ (1 page)
11 October 2006Registered office changed on 11/10/06 from: unit 26 the hives, mosley road trafford park, manchester, greater manchester M17 1HQ (1 page)
4 May 2006Return made up to 26/04/06; full list of members (6 pages)
4 May 2006Return made up to 26/04/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Return made up to 26/04/05; full list of members (6 pages)
5 May 2005Return made up to 26/04/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Registered office changed on 24/11/04 from: unit 11, hawksley street industrial estat, manchester road oldham, lancashire OL8 4PQ (1 page)
24 November 2004Registered office changed on 24/11/04 from: unit 11, hawksley street industrial estat, manchester road oldham, lancashire OL8 4PQ (1 page)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
3 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
10 May 1999Return made up to 26/04/99; no change of members (4 pages)
10 May 1999Return made up to 26/04/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 26/04/98; full list of members (6 pages)
7 May 1998Return made up to 26/04/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: unit 1A, sedgley buildings, durham street droylsden, manchester M43 6DL (1 page)
23 December 1997Registered office changed on 23/12/97 from: unit 1A, sedgley buildings, durham street droylsden, manchester M43 6DL (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 September 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 September 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
16 May 1997Return made up to 26/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/05/97
(4 pages)
16 May 1997Return made up to 26/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/05/97
(4 pages)
30 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 01/05/95
(6 pages)
1 May 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 01/05/95
(6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)