Founded in 1978, Henmead, classified under reg no. 01350468 is an active company. Currently registered at Sceptre House PR5 6AW, Preston the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.
The firm has 4 directors, namely Gillian C., James C. and Jeremy H. and others. Of them, Richard W. has been with the company the longest, being appointed on 30 November 1991 and Gillian C. has been with the company for the least time - from 1 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | Sceptre House |
Office Address2 | Sceptre Way, Bamber Bridge |
Town | Preston |
Post code | PR5 6AW |
Country of origin | United Kingdom |
Registration Number | 01350468 |
Date of Incorporation | Mon, 30th Jan 1978 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 46 years old |
Account next due date | Mon, 30th Sep 2024 (126 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 12th Dec 2023 (2023-12-12) |
Last confirmation statement dated | Mon, 28th Nov 2022 |
The list of persons with significant control that own or control the company is made up of 10 names. As BizStats found, there is Peter M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alison W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Martin N., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Peter M.
Notified on | 27 March 2024 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Alison W.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Martin N.
Notified on | 11 December 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Catherine W.
Notified on | 11 December 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Hugh M.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Janette C.
Notified on | 20 March 2019 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Michael C.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Richard W.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Alan S.
Notified on | 6 April 2016 |
Ceased on | 28 June 2023 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Bernard W.
Notified on | 6 April 2016 |
Ceased on | 11 December 2020 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31 filed on: 2nd, October 2023 |
accounts | Free Download (56 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy