You are here: bizstats.co.uk > a-z index > J list

J. & A. Henderson, Limited PERTHSHIRE


Founded in 1921, J. & A. Henderson, classified under reg no. SC011587 is an active company. Currently registered at . Carse Farm PH15 2JJ, Perthshire the company has been in the business for 103 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Thursday 14th August 2014 J. & A. Henderson, Limited is no longer carrying the name Henderson Carse.

There is a single director in the company at the moment - Michael H., appointed on 1 November 2007. In addition, a secretary was appointed - Gemma H., appointed on 1 November 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J. & A. Henderson, Limited Address / Contact

Office Address . Carse Farm
Office Address2 Aberfeldy
Town Perthshire
Post code PH15 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC011587
Date of Incorporation Thu, 20th Jan 1921
Industry Mixed farming
End of financial Year 31st May
Company age 103 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Gemma H.

Position: Secretary

Appointed: 01 November 2007

Michael H.

Position: Director

Appointed: 01 November 2007

Alistair H.

Position: Director

Resigned: 01 June 2016

Jill H.

Position: Secretary

Appointed: 28 September 1995

Resigned: 13 April 2007

Jill H.

Position: Director

Appointed: 28 September 1995

Resigned: 13 April 2007

Allan H.

Position: Secretary

Appointed: 14 March 1989

Resigned: 28 September 1995

Matthew H.

Position: Director

Appointed: 14 March 1989

Resigned: 24 January 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Michael H. The abovementioned PSC and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Henderson Carse August 14, 2014
J. & A. Henderson July 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth453 334497 026511 195       
Balance Sheet
Cash Bank On Hand  3 1256 6094 26433 36472 502147 138112 378194 025
Current Assets375 530435 038447 7371 073 1751 096 3271 002 7381 013 6501 147 9511 138 1661 284 990
Debtors375 530430 759444 6121 066 5661 092 063969 374941 1481 000 8131 025 7881 090 965
Net Assets Liabilities      1 056 0431 081 8321 080 683 
Other Debtors  406 9031 023 1681 016 023912 930930 752955 522981 2681 040 044
Property Plant Equipment  200 291200 291197 587194 883192 179189 475186 771184 067
Cash Bank In Hand 4 2793 125       
Tangible Fixed Assets200 291200 291200 291       
Reserves/Capital
Called Up Share Capital9 4039 4039 403       
Profit Loss Account Reserve378 297421 989436 158       
Shareholder Funds453 334497 026511 195       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 7345 7348 43811 14213 84616 55019 25421 958
Average Number Employees During Period   2222233
Bank Borrowings Overdrafts       30 000  
Corporation Tax Payable   122 958121 8049 1756 31014 8948 57510 025
Creditors  136 833291 268297 586165 383149 78630 000274 762383 342
Dividends Paid On Shares Final       35 00035 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment    2 7042 7042 7042 7042 7042 704
Interim Dividends Paid   9 403      
Net Current Assets Liabilities253 043296 735310 904781 907798 741837 355863 864922 357903 404901 648
Nominal Value Allotted Share Capital  9 4039 4039 4039 4039 4039 4039 4039 403
Number Shares Allotted 9 4039 403    9 4039 403 
Number Shares Issued Fully Paid    9 4039 4039 4039 4039 4039 403
Other Creditors  117 458145 724129 911139 786142 692181 197209 981246 288
Other Taxation Social Security Payable  7 175122 958 533 551 3 331
Par Value Share 11111111 
Property Plant Equipment Gross Cost  206 025206 025206 025206 025206 025206 025206 025 
Total Assets Less Current Liabilities453 334497 026511 195982 198996 3281 032 2381 056 0431 111 8321 090 1751 085 715
Trade Creditors Trade Payables  12 20022 58645 87115 88978428 95225 698123 698
Trade Debtors Trade Receivables  37 70943 39876 04056 44410 39645 29144 52050 921
Capital Redemption Reserve8 8038 8038 803       
Creditors Due Within One Year122 487138 303136 833       
Number Shares Issued But Not Fully Paid   9 403      
Other Reserves56 83156 83156 831       
Tangible Fixed Assets Cost Or Valuation206 025206 025        
Tangible Fixed Assets Depreciation5 7345 734        
Value Shares Allotted9 4039 4039 403       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements