Henderson Site Services Limited NEW BRIDGE STREET WEST


Founded in 1991, Henderson Site Services, classified under reg no. 02600485 is a in administration company. Currently registered at Ground Floor NE1 8AL, New Bridge Street West the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 6th August 2009 Henderson Site Services Limited is no longer carrying the name Henderson Insulation.

Henderson Site Services Limited Address / Contact

Office Address Ground Floor
Office Address2 Portland House
Town New Bridge Street West
Post code NE1 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600485
Date of Incorporation Thu, 11th Apr 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Apr 2023 (2023-04-30)
Last confirmation statement dated Sat, 16th Apr 2022

Company staff

Ankur L.

Position: Director

Appointed: 12 September 2019

Christopher G.

Position: Director

Appointed: 21 January 2019

Resigned: 08 November 2019

Trevor H.

Position: Director

Appointed: 30 November 2017

Resigned: 18 March 2019

Suresh L.

Position: Director

Appointed: 30 November 2017

Resigned: 21 January 2019

Ankur L.

Position: Director

Appointed: 30 November 2017

Resigned: 20 March 2019

Shaun C.

Position: Director

Appointed: 30 November 2017

Resigned: 14 June 2020

Trevor H.

Position: Secretary

Appointed: 30 November 2017

Resigned: 18 March 2019

Neil G.

Position: Director

Appointed: 18 January 2016

Resigned: 30 November 2017

John S.

Position: Director

Appointed: 05 October 2009

Resigned: 31 December 2014

Neil G.

Position: Director

Appointed: 05 October 2009

Resigned: 24 December 2015

Jill P.

Position: Director

Appointed: 01 September 2009

Resigned: 30 November 2017

Jill P.

Position: Secretary

Appointed: 01 January 2008

Resigned: 30 November 2017

Joseph H.

Position: Director

Appointed: 11 April 1992

Resigned: 31 August 2009

Doreen C.

Position: Secretary

Appointed: 11 April 1992

Resigned: 31 December 2007

Elizabeth H.

Position: Director

Appointed: 11 April 1992

Resigned: 22 August 2008

People with significant control

The register of PSCs who own or control the company consists of 7 names. As BizStats identified, there is N & S Holdings Limited from Tyne & Wear, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Western Thermal Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Western Thermal Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

N & S Holdings Limited

Unit 22 Espley Close North Tyne Industrial Estate, Longbenton, Tyne & Wear, NE12 9SZ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Western Thermal Limited

Evergreen House North 4th Floor, Grafton Place, London, Greater London, NW1 2DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01910892
Notified on 30 November 2017
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Western Thermal Limited

Unit 14 Springfield Business Centre Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01910892
Notified on 30 November 2017
Ceased on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

N & S Holdings Limited

Unit 22 Espley Close, North Tyne Industrial Estate, Longbenton, Tyne & Wear, NE12 9SZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06553121
Notified on 30 July 2019
Ceased on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

N&S Holdings Limited

5 Banks Court, Trans Britannia Enterprise Park, Blaydon-On-Tyne, NE21 5NH, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06553121
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott H.

Notified on 6 April 2016
Ceased on 5 July 2016
Nature of control: significiant influence or control

Nicholas H.

Notified on 6 April 2016
Ceased on 5 July 2016
Nature of control: significiant influence or control

Company previous names

Henderson Insulation August 6, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
Free Download (7 pages)

Company search