Henley Group Holdings Limited HENLEY-ON-THAMES


Henley Group Holdings started in year 1995 as Private Limited Company with registration number 03032454. The Henley Group Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Henley-on-thames at Unit 6, Fairview Estate. Postal code: RG9 1HG. Since April 28, 1995 Henley Group Holdings Limited is no longer carrying the name Nelsonite.

The company has 3 directors, namely Caroline W., Julian M. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 30 March 1995 and Caroline W. has been with the company for the least time - from 2 May 2020. As of 20 April 2024, there were 3 ex secretaries - Paul D., Alfreda A. and others listed below. There were no ex directors.

Henley Group Holdings Limited Address / Contact

Office Address Unit 6, Fairview Estate
Office Address2 Newtown Road
Town Henley-on-thames
Post code RG9 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032454
Date of Incorporation Mon, 13th Mar 1995
Industry Activities of head offices
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Caroline W.

Position: Director

Appointed: 02 May 2020

Julian M.

Position: Director

Appointed: 20 December 2017

Peter W.

Position: Director

Appointed: 30 March 1995

Paul D.

Position: Secretary

Appointed: 30 June 2012

Resigned: 30 April 2018

Alfreda A.

Position: Secretary

Appointed: 12 March 2001

Resigned: 30 June 2012

Raymond B.

Position: Secretary

Appointed: 30 March 1995

Resigned: 24 August 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1995

Resigned: 30 March 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 13 March 1995

Resigned: 30 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Peter W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter W.

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

Company previous names

Nelsonite April 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-03-31
Net Worth12 335 0499 817 71211 091 74410 315 269       
Balance Sheet
Cash Bank In Hand5 902 8892 972 1161 725 8683 594 443       
Cash Bank On Hand   3 594 4434 306 0912 155 089277 152402 400730 01314 310 4822 565 522
Current Assets6 124 7424 256 1366 155 8048 077 70112 285 90410 179 09110 162 59810 216 22211 746 78526 488 91216 423 572
Debtors1 8531 021 5204 429 9364 483 2587 979 8128 024 0029 885 4469 813 82211 016 77212 178 43013 858 050
Other Debtors   3 6813 33615 92715 92715 92715 927927927
Property Plant Equipment   168126947153   
Tangible Fixed Assets398299224168       
Reserves/Capital
Called Up Share Capital91 85091 85091 85091 850       
Profit Loss Account Reserve10 953 9498 436 6129 710 6448 934 169       
Shareholder Funds12 335 0499 817 71211 091 74410 315 269       
Other
Accounting Period Subsidiary 2 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment   775817849872890943943 
Amounts Owed By Associates   27 9032 903 56 28056 76814 37214 372 
Amounts Owed By Group Undertakings   4 450 4257 973 5748 008 0759 813 2399 741 12710 986 47312 060 18913 797 505
Average Number Employees During Period    1111111
Creditors   19 37520 12618 21541 776175 33350 5032 519 309401 547
Creditors Due Within One Year64 88847 31530 92619 375       
Current Asset Investments220 000262 500         
Fixed Assets6 275 1955 608 8914 966 8662 256 9431 757 0281 772 1991 748 21023 133 12523 211 82326 930 15134 845 824
Increase From Depreciation Charge For Year Property Plant Equipment    4232231853  
Investments         26 930 15134 845 824
Investments Fixed Assets6 274 7975 608 5924 966 6422 056 2841 756 9021 772 1051 748 13923 133 07223 211 82326 930 15134 845 824
Investments In Associates Joint Ventures Participating Interests         11
Investments In Group Undertakings   1 396 9681 396 9681 396 9681 396 9688 451 2478 451 3478 548 3478 548 347
Investments In Joint Ventures       14 436 34014 436 34011
Net Current Assets Liabilities6 059 8544 208 8216 124 8788 058 32612 265 77810 160 87610 120 82210 040 88911 696 28223 969 60316 022 025
Number Shares Allotted 16 52016 52016 520       
Other Creditors   19 37520 12518 20141 20266 19949 8941 318 681354 441
Other Investments Other Than Loans   659 316359 934375 137351 171245 485324 13618 381 80313 469 262
Other Taxation Social Security Payable     145745926096285 245
Par Value Share 111       
Prepayments Accrued Income         92 05059 618
Property Plant Equipment Gross Cost   943943943943943943943 
Share Capital Allotted Called Up Paid16 52016 52016 52016 520       
Share Premium Account1 289 2501 289 2501 289 2501 289 250       
Tangible Fixed Assets Cost Or Valuation943943943        
Tangible Fixed Assets Depreciation545644719775       
Total Assets Less Current Liabilities12 335 0499 817 71211 091 74410 315 26914 022 80611 933 07511 869 03233 174 01434 908 10550 899 75450 867 849
Trade Debtors Trade Receivables         10 892 
Amounts Owed To Group Undertakings       8 542   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 2nd, May 2023
Free Download (1 page)

Company search