Henderson Industries Limited EASTLEIGH


Henderson Industries started in year 2002 as Private Limited Company with registration number 04533975. The Henderson Industries company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Eastleigh at Fryern House 125 Winchester Road. Postal code: SO53 2DR.

At present there are 3 directors in the the firm, namely Graham M., Timothy H. and James H.. In addition one secretary - Graham M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark J. who worked with the the firm until 27 May 2003.

Henderson Industries Limited Address / Contact

Office Address Fryern House 125 Winchester Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533975
Date of Incorporation Thu, 12th Sep 2002
Industry Activities of head offices
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Graham M.

Position: Director

Appointed: 17 January 2006

Timothy H.

Position: Director

Appointed: 26 January 2004

James H.

Position: Director

Appointed: 26 January 2004

Graham M.

Position: Secretary

Appointed: 27 May 2003

Douglas A.

Position: Director

Appointed: 17 January 2006

Resigned: 10 March 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 12 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 12 September 2002

Mark J.

Position: Secretary

Appointed: 12 September 2002

Resigned: 27 May 2003

Philip H.

Position: Director

Appointed: 12 September 2002

Resigned: 06 October 2012

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Timothy H. This PSC has significiant influence or control over the company, and has 25-50% shares. The second one in the PSC register is James H. This PSC has significiant influence or control over the company, owns 50,01-75% shares. Then there is Graham M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timothy H.

Notified on 12 September 2016
Nature of control: significiant influence or control
25-50% shares

James H.

Notified on 12 September 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors
significiant influence or control

Graham M.

Notified on 12 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand31 22421 530
Current Assets516 778478 658
Debtors485 554457 128
Net Assets Liabilities1 386 4021 537 139
Property Plant Equipment13 8037 567
Other
Accrued Liabilities Deferred Income56 88465 116
Accumulated Depreciation Impairment Property Plant Equipment245 820252 056
Amounts Owed By Group Undertakings464 996435 867
Amounts Owed To Group Undertakings62 001 
Bank Borrowings110 181115 242
Bank Borrowings Overdrafts497 863991 582
Comprehensive Income Expense134 190150 737
Creditors1 101 763991 582
Finance Lease Liabilities Present Value Total2 261 
Fixed Assets2 683 7032 676 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 8462 973
Increase From Depreciation Charge For Year Property Plant Equipment 6 236
Investment Property2 500 0002 500 000
Investment Property Fair Value Model2 500 000 
Investments Fixed Assets169 900168 900
Investments In Group Undertakings169 900168 900
Net Current Assets Liabilities-90 136-42 344
Number Shares Issued Fully Paid 50 000
Other Creditors37 2924 073
Other Creditors Including Taxation Social Security Balance Sheet Subtotal18 544 
Other Remaining Borrowings319 767319 767
Other Taxation Social Security Payable4 4084 248
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income20 55821 261
Profit Loss259 703150 737
Property Plant Equipment Gross Cost259 623 
Provisions105 402105 402
Provisions For Liabilities Balance Sheet Subtotal105 402105 402
Taxation Including Deferred Taxation Balance Sheet Subtotal105 402 
Total Assets Less Current Liabilities2 593 5672 634 123
Total Borrowings1 210 9461 100 836

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, March 2023
Free Download (26 pages)

Company search

Advertisements