The Henson Way Management Company Limited INDUSTRIAL ESTATE KETTERING


Founded in 1989, The Henson Way Management Company, classified under reg no. 02335816 is an active company. Currently registered at C/o Unit 3 Adam Business Centre NN16 8PX, Industrial Estate Kettering the company has been in the business for thirty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Jill B., appointed on 1 November 2002. In addition, a secretary was appointed - Tori T., appointed on 14 January 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Henson Way Management Company Limited Address / Contact

Office Address C/o Unit 3 Adam Business Centre
Office Address2 Henson Way Telford Way
Town Industrial Estate Kettering
Post code NN16 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335816
Date of Incorporation Tue, 17th Jan 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Tori T.

Position: Secretary

Appointed: 14 January 2019

Jill B.

Position: Director

Appointed: 01 November 2002

Sarah W.

Position: Secretary

Appointed: 17 January 2018

Resigned: 14 January 2019

Andrew M.

Position: Secretary

Appointed: 24 November 2008

Resigned: 01 January 2018

Darren R.

Position: Secretary

Appointed: 23 January 2003

Resigned: 24 November 2008

Jill B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 23 January 2003

Harold R.

Position: Director

Appointed: 17 January 1992

Resigned: 12 October 2001

Marian R.

Position: Secretary

Appointed: 17 January 1992

Resigned: 12 October 2001

Paul R.

Position: Director

Appointed: 17 January 1992

Resigned: 17 December 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Jill B. This PSC has significiant influence or control over the company,.

Jill B.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand3 5044 0263 304  
Current Assets3 8174 9193 4603 8563 752
Debtors313893158  
Net Assets Liabilities3 4084 3202 9563 1923 359
Other
Administrative Expenses 6 4449 704  
Cost Sales6 3416 445   
Creditors409599506666395
Gross Profit Loss1 2149128 339  
Net Current Assets Liabilities3 4084 3202 9543 1903 357
Operating Profit Loss1 214912-1 365  
Profit Loss On Ordinary Activities After Tax1 214912-1 365  
Profit Loss On Ordinary Activities Before Tax1 214912-1 365  
Total Assets Less Current Liabilities3 4084 3202 9563 1923 359
Trade Creditors Trade Payables409599506  
Trade Debtors Trade Receivables313893158  
Turnover Revenue7 5557 3568 339  
Called Up Share Capital Not Paid Not Expressed As Current Asset  222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements