Henmead Limited PRESTON


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.

Henmead Limited Address / Contact

Office Address Sceptre House
Office Address2 Sceptre Way, Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Gillian C.

Position: Director

Appointed: 01 May 2019

James C.

Position: Director

Appointed: 10 December 2015

Jeremy H.

Position: Director

Appointed: 25 February 2009

Richard W.

Position: Director

Appointed: 30 November 1991

Michael C.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2020

Manisha K.

Position: Secretary

Appointed: 22 June 2016

Resigned: 13 August 2019

Sarah L.

Position: Secretary

Appointed: 16 September 2010

Resigned: 22 June 2016

Janette M.

Position: Secretary

Appointed: 09 June 2001

Resigned: 04 December 2009

Michael C.

Position: Director

Appointed: 19 April 2000

Resigned: 25 February 2009

David B.

Position: Secretary

Appointed: 30 November 1991

Resigned: 09 June 2001

People with significant control

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 2nd, October 2023
Free Download (56 pages)

Company search

Advertisements