Company NameHenley Business Brokers Limited
DirectorNorman Younger
Company StatusActive - Proposal to Strike off
Company Number07022407
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed02 February 2018(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Chartwell Accountants, 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr William Cooper Leech
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 High Street
Henley-In-Arden
Warwickshire
B95 5BG
Secretary NameMr Paul Woodcock
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Romilly Close
Lichfield
Staffordshire
WS14 9XR
Director NameMrs Miriam Sophie Younger
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2019(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 08 December 2023)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressC/O Chartwell Accountants, 47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitehenleybusiness.com

Location

Registered AddressC/O Chartwell Accountants, 47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

99 at £1William Cooper Leech
99.00%
Ordinary
1 at £1William Cooper Leech
1.00%
Ordinary A

Financials

Year2014
Net Worth£20,677
Cash£9,161
Current Liabilities£8,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 100
(3 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 December 2019Appointment of Mrs Miriam Sophie Younger as a director on 2 December 2019 (2 pages)
3 December 2019Cessation of Kelvinloch Holdings Limited as a person with significant control on 21 May 2019 (1 page)
20 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
18 September 2019Notification of Norman Younger as a person with significant control on 30 June 2019 (2 pages)
21 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
20 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
19 February 2018Termination of appointment of William Cooper Leech as a director on 2 February 2018 (1 page)
6 February 2018Termination of appointment of Paul John Woodcock as a secretary on 2 February 2018 (1 page)
6 February 2018Cessation of William Cooper Leech as a person with significant control on 2 February 2018 (1 page)
6 February 2018Cessation of William Cooper Leech as a person with significant control on 2 February 2018 (1 page)
6 February 2018Registered office address changed from 253 High Street Henley-in-Arden Warwickshire B95 5BG to C/O Chartwell Accountants, 47 Bury New Road Prestwich Manchester M25 9JY on 6 February 2018 (1 page)
6 February 2018Notification of Kelvinloch Holdings Limited as a person with significant control on 2 February 2018 (2 pages)
5 February 2018Appointment of Mr Norman Younger as a director on 2 February 2018 (2 pages)
8 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
8 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
17 October 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
17 October 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
17 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 September 2017Notification of William Cooper Leech as a person with significant control on 17 September 2017 (2 pages)
17 September 2017Notification of William Cooper Leech as a person with significant control on 17 September 2017 (2 pages)
17 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (20 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 September 2015Director's details changed for Mr. William Cooper Leech on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr. William Cooper Leech on 18 September 2015 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

Statement of capital on 2015-11-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

Statement of capital on 2015-11-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Resolutions
  • RES13 ‐ Shares converted/payment dividends 07/03/2014
(1 page)
11 March 2014Resolutions
  • RES13 ‐ Shares converted/payment dividends 07/03/2014
(1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 July 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
21 July 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
17 September 2009Incorporation (17 pages)
17 September 2009Incorporation (17 pages)