Henderson Building Contractors Limited CRAMLINGTON


Henderson Building Contractors started in year 2008 as Private Limited Company with registration number 06504512. The Henderson Building Contractors company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cramlington at Unit 14 Atley Business Park. Postal code: NE23 1WP.

At the moment there are 2 directors in the the company, namely Donna H. and Paul H.. In addition one secretary - Donna H. - is with the firm. As of 10 June 2024, there were 2 ex directors - William H., Rosalind H. and others listed below. There were no ex secretaries.

Henderson Building Contractors Limited Address / Contact

Office Address Unit 14 Atley Business Park
Office Address2 North Nelson Industrial Estate
Town Cramlington
Post code NE23 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06504512
Date of Incorporation Thu, 14th Feb 2008
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Donna H.

Position: Director

Appointed: 14 February 2008

Donna H.

Position: Secretary

Appointed: 14 February 2008

Paul H.

Position: Director

Appointed: 14 February 2008

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 14 February 2008

Resigned: 14 February 2008

William H.

Position: Director

Appointed: 14 February 2008

Resigned: 17 January 2014

Jl Nominees One Limited

Position: Corporate Director

Appointed: 14 February 2008

Resigned: 14 February 2008

Rosalind H.

Position: Director

Appointed: 14 February 2008

Resigned: 22 July 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Donna H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Paul H. This PSC owns 25-50% shares.

Donna H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth151 587157 114    
Balance Sheet
Cash Bank On Hand 22 67640 0294821 98740 645
Current Assets200 232386 518332 392105 771168 586240 451
Debtors147 620363 842292 36390 723127 130199 806
Net Assets Liabilities 157 115169 24941 27068 29957 118
Other Debtors 4 83743 86218 26819 1311 129
Property Plant Equipment 120 398151 817151 242140 952115 880
Total Inventories   15 00019 469 
Cash Bank In Hand52 61222 676    
Intangible Fixed Assets45 50042 000    
Net Assets Liabilities Including Pension Asset Liability151 587157 114    
Tangible Fixed Assets125 918120 396    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve150 587156 114    
Shareholder Funds151 587157 114    
Other
Accumulated Amortisation Impairment Intangible Assets 28 00031 50045 50049 00052 500
Accumulated Depreciation Impairment Property Plant Equipment 57 28251 40396 72182 90883 107
Additions Other Than Through Business Combinations Property Plant Equipment  72 092   
Amount Specific Bank Loan 50 31945 029   
Average Number Employees During Period 111115136
Bank Borrowings 45 25439 739   
Comprehensive Income Expense 67 52782 134   
Creditors 45 25452 812240 24353 06131 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -24 758 28 2258 856
Disposals Property Plant Equipment  -46 552 47 06427 920
Dividends Paid -62 000-70 000   
Dividends Paid On Shares Final 62 00070 000   
Finance Lease Liabilities Present Value Total  13 07311 461  
Fixed Assets171 418162 396190 317175 742161 952133 380
Increase From Amortisation Charge For Year Intangible Assets  3 500 3 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment  18 879 14 4129 055
Intangible Assets 42 00038 50024 50021 00017 500
Intangible Assets Gross Cost 70 00070 00070 00070 000 
Net Current Assets Liabilities30 15343 44240 798-134 472-31 799-39 586
Other Creditors 121 517139 80124 66514 4031 988
Par Value Share 170 11
Profit Loss 67 52782 134   
Property Plant Equipment Gross Cost 177 680203 220247 963223 860198 987
Provisions For Liabilities Balance Sheet Subtotal 3 4709 054 8 7935 247
Taxation Social Security Payable 74 38570 151   
Total Assets Less Current Liabilities201 571205 838231 11541 270130 15393 794
Total Borrowings 45 25452 812   
Trade Creditors Trade Payables 142 10872 25146 88855 52399 433
Trade Debtors Trade Receivables 359 003248 50151 87798 651185 425
Advances Credits Directors   13 237  
Accrued Liabilities Deferred Income   5 78524 67943 047
Bank Borrowings Overdrafts   114 30921 26322 066
Deferred Tax Asset Debtors   5 271  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    457 
Number Shares Issued Fully Paid    1 0001 000
Other Taxation Social Security Payable   37 13553 71289 259
Prepayments Accrued Income   7 4979 34813 252
Provisions   -5 2718 7935 247
Total Additions Including From Business Combinations Property Plant Equipment    22 9613 047
Creditors Due After One Year49 71845 254    
Creditors Due Within One Year170 079343 076    
Number Shares Allotted1 0001 000    
Provisions For Liabilities Charges2663 470    
Value Shares Allotted1 0001 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2024-05-01
filed on: 3rd, May 2024
Free Download (2 pages)

Company search

Advertisements