Henley Metal Products Limited STRATFORD-UPON-AVON


Henley Metal Products Limited was formally closed on 2023-06-13. Henley Metal Products was a private limited company that was situated at Celixir House, Stratford Business and Technology Park, Stratford-Upon-Avon, CV37 7GZ, Warwickshire, UNITED KINGDOM. Its net worth was valued to be -60816 pounds, and the fixed assets the company owned totalled up to 4402 pounds. The company (incorporated on 1999-08-09) was run by 1 director.
Director Kirstie L. who was appointed on 18 July 2006.

The company was classified as "manufacture of metal structures and parts of structures" (25110). The most recent confirmation statement was sent on 2021-08-09 and last time the annual accounts were sent was on 31 August 2020. 2015-08-09 was the date of the most recent annual return.

Henley Metal Products Limited Address / Contact

Office Address Celixir House
Office Address2 Stratford Business And Technology Park
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822418
Date of Incorporation Mon, 9th Aug 1999
Date of Dissolution Tue, 13th Jun 2023
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st August
Company age 24 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Tue, 23rd Aug 2022
Last confirmation statement dated Mon, 9th Aug 2021

Company staff

Kirstie L.

Position: Director

Appointed: 18 July 2006

Kirstie L.

Position: Secretary

Appointed: 18 July 2006

Resigned: 09 August 2019

Susan W.

Position: Secretary

Appointed: 02 October 2002

Resigned: 18 July 2006

Malcolm W.

Position: Director

Appointed: 01 October 2002

Resigned: 18 May 2021

Angela B.

Position: Secretary

Appointed: 03 May 2000

Resigned: 02 October 2002

Michael M.

Position: Director

Appointed: 09 August 1999

Resigned: 02 October 2002

Kevin B.

Position: Nominee Director

Appointed: 09 August 1999

Resigned: 09 August 1999

Mark A.

Position: Director

Appointed: 09 August 1999

Resigned: 03 May 2000

Mark A.

Position: Secretary

Appointed: 09 August 1999

Resigned: 03 May 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 09 August 1999

Resigned: 09 August 1999

People with significant control

Malcolm W.

Notified on 9 August 2016
Nature of control: 50,01-75% shares

Kirstie L.

Notified on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth-60 816-61 629    
Balance Sheet
Cash Bank In Hand935976    
Cash Bank On Hand 9761 8561 5105662 196
Current Assets33 62226 37619 35611 9523 2984 494
Debtors187400 4422322 298
Net Assets Liabilities -61 629-67 310-56 453-58 028-54 598
Net Assets Liabilities Including Pension Asset Liability-60 816-61 629    
Other Debtors    232 
Property Plant Equipment 3 3012 4701 8521 5381 153
Stocks Inventory32 50025 000    
Tangible Fixed Assets4 4023 301    
Total Inventories 25 00017 50010 0002 500 
Reserves/Capital
Called Up Share Capital33    
Profit Loss Account Reserve-60 819-61 632    
Shareholder Funds-60 816-61 629    
Other
Amount Specific Advance Or Credit Directors  53 1694 439232785
Amount Specific Advance Or Credit Made In Period Directors   60047411 940
Amount Specific Advance Or Credit Repaid In Period Directors   15 9825 14510 923
Accumulated Depreciation Impairment Property Plant Equipment  9 66010 27810 79011 175
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  10 3067 4184 296639
Creditors 12 52810 3067 4184 296639
Creditors Due After One Year14 41812 528    
Creditors Due Within One Year84 42278 778    
Increase From Depreciation Charge For Year Property Plant Equipment   618512385
Net Current Assets Liabilities-50 800-52 402-59 474-50 887-55 270-55 112
Number Shares Allotted 3    
Other Creditors  74 35959 16754 48653 994
Other Taxation Social Security Payable  1 6777977331 790
Par Value Share 1    
Property Plant Equipment Gross Cost  12 13012 13012 328 
Share Capital Allotted Called Up Paid33    
Tangible Fixed Assets Cost Or Valuation13 630     
Tangible Fixed Assets Depreciation9 22810 329    
Tangible Fixed Assets Depreciation Charged In Period 1 101    
Total Additions Including From Business Combinations Property Plant Equipment    198 
Total Assets Less Current Liabilities-46 398-49 101-57 004-49 035-53 732-53 959
Trade Creditors Trade Payables  526204204118
Trade Debtors Trade Receivables   442 2 298
Advances Credits Directors53 16853 168    
Advances Credits Repaid In Period Directors2 643     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 16th, August 2021
Free Download (9 pages)

Company search