Henry Empire Limited FAKENHAM


Henry Empire started in year 2009 as Private Limited Company with registration number 06946235. The Henry Empire company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Fakenham at 13 Wymans Way. Postal code: NR21 8NT.

The company has 3 directors, namely Nicholas H., Jane H. and Paul H.. Of them, Jane H., Paul H. have been with the company the longest, being appointed on 29 June 2009 and Nicholas H. has been with the company for the least time - from 1 June 2015. As of 17 May 2024, there were 3 ex directors - Nicholas H., Jonathan H. and others listed below. There were no ex secretaries.

Henry Empire Limited Address / Contact

Office Address 13 Wymans Way
Town Fakenham
Post code NR21 8NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06946235
Date of Incorporation Mon, 29th Jun 2009
Industry Activities of head offices
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 June 2015

Jane H.

Position: Director

Appointed: 29 June 2009

Paul H.

Position: Director

Appointed: 29 June 2009

Nicholas H.

Position: Director

Appointed: 01 July 2012

Resigned: 01 June 2015

Jonathan H.

Position: Director

Appointed: 29 June 2009

Resigned: 01 May 2018

Nicholas H.

Position: Director

Appointed: 29 June 2009

Resigned: 30 June 2012

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Paul H. This PSC and has 50,01-75% shares. The second one in the PSC register is Jane H. This PSC owns 25-50% shares. The third one is Nicholas H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Paul H.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Jane H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Nicholas H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Jonathan H.

Notified on 1 July 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand3 8263 04780 864183 58887 685
Current Assets275 035276 831458 353424 095423 679
Debtors271 209273 784377 489240 507335 994
Net Assets Liabilities402 583404 242415 319  
Other Debtors75 193209 953141 436192 690249 464
Property Plant Equipment181 946177 862   
Other
Accumulated Depreciation Impairment Property Plant Equipment17 27021 354   
Amounts Owed By Group Undertakings Participating Interests196 01663 831236 053  
Average Number Employees During Period 3333
Balances Amounts Owed By Related Parties 209 953   
Corporation Tax Payable2 2612 422   
Creditors54 37950 45243 1346 3902 774
Depreciation Rate Used For Property Plant Equipment 22  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 354  
Disposals Property Plant Equipment  199 216  
Fixed Assets182 046177 962100  
Increase From Depreciation Charge For Year Property Plant Equipment 4 084   
Investments100100100  
Investments Fixed Assets100100100100100
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities220 656226 379415 219417 705420 905
Other Creditors50 69446 60545 5401 1592 758
Other Taxation Social Security Payable1 4001 400-2 4225 216 
Payments To Related Parties 134 760   
Property Plant Equipment Gross Cost 199 216   
Taxation Including Deferred Taxation Balance Sheet Subtotal11999   
Total Assets Less Current Liabilities402 702404 341415 319417 805421 005
Trade Creditors Trade Payables2425161516
Amounts Owed By Group Undertakings  236 05347 81786 530

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements