Henley Designs Limited DIDCOT


Henley Designs started in year 1992 as Private Limited Company with registration number 02721523. The Henley Designs company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Didcot at Unit B Park 34. Postal code: OX11 7WB. Since Friday 27th December 1996 Henley Designs Limited is no longer carrying the name Henley Audio.

Currently there are 5 directors in the the company, namely Elizabeth H., Simon P. and Nicholas F. and others. In addition one secretary - Diane A. - is with the firm. Currenlty, the company lists one former director, whose name is Paul L. and who left the the company on 16 August 2006. In addition, there is one former secretary - Vedantam S. who worked with the the company until 31 May 1993.

Henley Designs Limited Address / Contact

Office Address Unit B Park 34
Office Address2 Collett
Town Didcot
Post code OX11 7WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721523
Date of Incorporation Tue, 9th Jun 1992
Industry Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 10 August 2023

Simon P.

Position: Director

Appointed: 16 December 2019

Nicholas F.

Position: Director

Appointed: 01 January 1997

Diane A.

Position: Secretary

Appointed: 01 June 1993

Laurence A.

Position: Director

Appointed: 09 June 1992

Diane A.

Position: Director

Appointed: 09 June 1992

Paul L.

Position: Director

Appointed: 01 January 1997

Resigned: 16 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1992

Resigned: 09 June 1992

Vedantam S.

Position: Secretary

Appointed: 09 June 1992

Resigned: 31 May 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Laurence A. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Laurence A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Henley Audio December 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 135 086564 894741 752532 255260 6861 643 6421 259 564103 738
Current Assets 2 520 4172 381 9212 216 7772 026 4763 469 5524 430 6554 403 761
Debtors432 804756 469621 424651 739584 237699 1851 082 0711 101 451
Net Assets Liabilities 973 444697 056784 644742 9881 207 9461 807 3612 096 544
Property Plant Equipment176 282295 737170 93888 731224 112204 332206 71779 754
Total Inventories951 2381 199 0541 018 7451 032 7831 181 5531 126 7252 089 0203 198 572
Other
Accrued Liabilities Deferred Income32 75032 750      
Accumulated Depreciation Impairment Property Plant Equipment366 165477 053577 917675 259597 227604 091694 157790 242
Additions Other Than Through Business Combinations Property Plant Equipment 230 343      
Average Number Employees During Period   4028303030
Corporation Tax Payable207 392133 830      
Creditors1 680 4571 823 4221 855 8031 520 8641 420 1972 406 5452 791 7232 386 971
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 06416 250170 26473 243 16 106
Disposals Property Plant Equipment  28 95616 250170 26489 901 44 605
Dividends Paid453 462572 772      
Finance Lease Liabilities Present Value Total56 86116 874      
Fixed Assets 295 737170 93888 731224 112204 332206 71779 754
Increase From Depreciation Charge For Year Property Plant Equipment 110 888126 928113 59292 21780 10790 066112 191
Net Current Assets Liabilities 696 995526 118695 913606 2791 063 0071 638 9322 016 790
Other Creditors254 634361 348      
Other Taxation Social Security Payable302 675350 706      
Prepayments Accrued Income52 00339 039      
Profit Loss711 476590 792      
Property Plant Equipment Gross Cost542 447772 790748 855763 990821 339808 423900 874869 996
Total Additions Including From Business Combinations Property Plant Equipment  5 02131 385227 59876 98592 45113 727
Total Assets Less Current Liabilities 992 732697 056784 644830 3911 267 3391 845 6492 096 544
Trade Creditors Trade Payables837 796904 831      
Trade Debtors Trade Receivables380 801717 430      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
Free Download (15 pages)

Company search

Advertisements