Henderson & Sons Limited CHURCH ROAD HAROLD WOOD


Henderson & Sons started in year 1959 as Private Limited Company with registration number 00618685. The Henderson & Sons company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Church Road Harold Wood at The Elms House. Postal code: RM3 0JU.

At present there are 2 directors in the the firm, namely Zane C. and Vincent H.. In addition one secretary - Carla P. - 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 - Jacquelyn C. who worked with the the firm until 13 August 2015.

This company operates within the RM3 0JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0204219 . It is located at Elms Industrial Estate, Church Road, Romford with a total of 6 carsand 1 trailers.

Henderson & Sons Limited Address / Contact

Office Address The Elms House
Office Address2 Elms Industrial Estate
Town Church Road Harold Wood
Post code RM3 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00618685
Date of Incorporation Mon, 12th Jan 1959
Industry Development of building projects
End of financial Year 31st January
Company age 65 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Carla P.

Position: Secretary

Appointed: 13 August 2015

Zane C.

Position: Director

Appointed: 31 March 1998

Vincent H.

Position: Director

Appointed: 20 February 1998

Jacquelyn C.

Position: Director

Resigned: 03 September 2019

Walter H.

Position: Director

Appointed: 20 December 2007

Resigned: 03 November 2021

Jacquelyn C.

Position: Secretary

Appointed: 08 September 2007

Resigned: 13 August 2015

Ellen H.

Position: Director

Appointed: 30 October 1991

Resigned: 08 September 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we researched, there is Carla P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Vincent H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Walter H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carla P.

Notified on 23 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Vincent H.

Notified on 18 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Walter H.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Carla P.

Notified on 18 July 2022
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Diarmuid C.

Notified on 15 June 2020
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Jacquelyn C.

Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth86 308102 338     
Balance Sheet
Cash Bank On Hand  197 138324 141560 560699 485777 953
Current Assets54 64668 792204 524326 482571 043734 3991 060 642
Debtors8 5409 9177 3862 34110 48334 914282 689
Net Assets Liabilities  198 585313 417553 694723 0261 061 375
Other Debtors  2 627 4 63218 995251 393
Property Plant Equipment  194 92791 684121 327128 496104 275
Cash Bank In Hand46 10658 875     
Tangible Fixed Assets105 67694 599     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve80 85796 887     
Shareholder Funds86 308102 338     
Other
Accrued Liabilities Deferred Income  7 43510 9108 8196 9926 240
Accumulated Depreciation Impairment Property Plant Equipment  705 289705 803698 331720 885745 105
Average Number Employees During Period   4344
Corporation Tax Payable  33 70442 45269 77761 50883 546
Creditors  95 21217 442138 663136 412103 029
Finance Lease Liabilities Present Value Total  22 3415 980   
Increase From Depreciation Charge For Year Property Plant Equipment   30 80719 10531 65724 220
Net Current Assets Liabilities-19 3687 739103 640233 491432 380597 987957 613
Other Creditors  95 21217 44260 06767 53513 243
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 29326 5779 104 
Other Disposals Property Plant Equipment   186 38553 4589 104 
Other Taxation Social Security Payable   167 377 
Prepayments Accrued Income  3 4592 2754 58610 90412 547
Property Plant Equipment Gross Cost  900 216797 487819 658849 380 
Provisions For Liabilities Balance Sheet Subtotal  4 770-5 684133 457513
Total Additions Including From Business Combinations Property Plant Equipment   83 65675 62938 826 
Total Assets Less Current Liabilities86 308102 338298 567325 175553 707726 4831 061 888
Trade Debtors Trade Receivables  1 300661 2655 01518 749
Advances Credits Directors 28 372     
Advances Credits Made In Period Directors 72 419     
Advances Credits Repaid In Period Directors 74 774     
Creditors Due Within One Year74 01461 053     
Number Shares Allotted 100     
Other Reserves4 4514 451     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     

Transport Operator Data

Elms Industrial Estate
Address Church Road , Harold Wood
City Romford
Post code RM3 0JU
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 20th, October 2023
Free Download (10 pages)

Company search

Advertisements