Company NameJohn M Henderson Machines Limited
Company StatusActive
Company Number09274191
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Previous NameTrimoro Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Gary John McCombie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2014(1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Christopher Richard Bridgland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurchfield House 5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Stephen Patrick Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(1 month after company formation)
Appointment Duration5 years (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr David Charles Alexander Robertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House 5 The Crescent
Cheadle
Cheshire
SK8 1PS

Location

Registered AddressChurchfield House
5 The Crescent
Cheadle
Cheshire
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Otto Simon Holdings Limited
80.00%
Ordinary
20 at £1Gary Mccombie
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

29 April 2016Delivered on: 9 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
24 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
30 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 30 June 2020 (8 pages)
6 April 2021Notification of Kentnere Limited as a person with significant control on 11 October 2019 (2 pages)
6 April 2021Cessation of Stephen Patrick Haywood as a person with significant control on 11 September 2019 (1 page)
19 March 2021Termination of appointment of David Charles Alexander Robertson as a director on 19 March 2021 (1 page)
19 March 2021Appointment of Mr Christopher Richard Bridgland as a director on 19 March 2021 (2 pages)
22 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 September 2020Auditor's resignation (1 page)
2 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
11 December 2019Termination of appointment of Stephen Patrick Haywood as a director on 10 December 2019 (1 page)
11 December 2019Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 30 June 2018 (8 pages)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
24 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
9 May 2016Registration of charge 092741910001, created on 29 April 2016 (23 pages)
9 May 2016Registration of charge 092741910001, created on 29 April 2016 (23 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
17 March 2015Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
17 March 2015Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Churchfield House 5 the Crescent Cheadle Cheshire SK8 1PS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Churchfield House 5 the Crescent Cheadle Cheshire SK8 1PS on 17 March 2015 (1 page)
17 March 2015Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
17 December 2014Appointment of Paul Cooper as a director on 21 November 2014 (3 pages)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
17 December 2014Appointment of Gary John Mccombie as a director on 21 November 2014 (3 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 December 2014Appointment of Paul Cooper as a director on 21 November 2014 (3 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 December 2014Appointment of Stephen Haywood as a director on 21 November 2014 (3 pages)
17 December 2014Appointment of Stephen Haywood as a director on 21 November 2014 (3 pages)
17 December 2014Appointment of Gary John Mccombie as a director on 21 November 2014 (3 pages)
15 December 2014Change of name notice (2 pages)
15 December 2014Company name changed trimoro LTD\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-12-08
(3 pages)
15 December 2014Change of name notice (2 pages)
15 December 2014Company name changed trimoro LTD\certificate issued on 15/12/14 (3 pages)
21 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 4 Oxford Court Manchester M2 3WQ on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Osker Heiman as a director on 21 November 2014 (1 page)
21 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 4 Oxford Court Manchester M2 3WQ on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Osker Heiman as a director on 21 November 2014 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
(20 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
(20 pages)