Henby Ltd CARDIFF


Founded in 2007, Henby, classified under reg no. 06096108 is an active company. Currently registered at 2 Queenwood CF23 9LE, Cardiff the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2009/03/12 Henby Ltd is no longer carrying the name Brookson (5520f).

The firm has one director. Stuart S., appointed on 5 April 2007. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - Keri S.. There were no ex directors.

Henby Ltd Address / Contact

Office Address 2 Queenwood
Office Address2 Penylan
Town Cardiff
Post code CF23 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06096108
Date of Incorporation Mon, 12th Feb 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Stuart S.

Position: Director

Appointed: 05 April 2007

Keri S.

Position: Secretary

Appointed: 18 August 2008

Resigned: 27 November 2013

Jordan Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2007

Resigned: 10 July 2008

Brookson Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 2007

Resigned: 05 April 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Stuart S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stuart S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brookson (5520f) March 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand61 01958 41255 50616 408
Current Assets84 58789 32776 47638 098
Debtors20 41829 56520 97021 690
Net Assets Liabilities28 86838 27923 03511 164
Other Debtors20 41825 06520 97021 690
Property Plant Equipment1873 4672 6601 853
Total Inventories3 1501 350  
Other
Accumulated Depreciation Impairment Property Plant Equipment5 8786 4307 2378 044
Average Number Employees During Period1111
Corporation Tax Payable10 38310 9675 9616 751
Creditors55 87053 85655 59528 435
Depreciation Rate Used For Property Plant Equipment 202020
Fixed Assets1873 4672 6601 853
Increase From Depreciation Charge For Year Property Plant Equipment 552807807
Net Current Assets Liabilities28 71735 47120 8819 663
Other Creditors37 82540 56442 85219 626
Other Taxation Social Security Payable7 2132 0906 7822 057
Property Plant Equipment Gross Cost6 0659 8979 8979 897
Provisions For Liabilities Balance Sheet Subtotal36659506352
Total Additions Including From Business Combinations Property Plant Equipment 3 832  
Total Assets Less Current Liabilities28 90438 93823 54111 516
Trade Creditors Trade Payables449235 1
Trade Debtors Trade Receivables 4 500  
Advances Credits Directors36 45539 07441 40218 131
Advances Credits Made In Period Directors7 30437 38137 672 
Advances Credits Repaid In Period Directors40 00040 00040 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2024/02/12
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements