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

T.s.henderson & Co.limited HEREFORD


Founded in 1934, T.s.henderson &, classified under reg no. 00290256 is an active company. Currently registered at Forest Road HR3 5DS, Hereford the company has been in the business for 90 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Robert H., appointed on 15 May 1997. In addition, a secretary was appointed - Robert H., appointed on 1 August 2018. 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.

T.s.henderson & Co.limited Address / Contact

Office Address Forest Road
Office Address2 Hay On Wye
Town Hereford
Post code HR3 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00290256
Date of Incorporation Mon, 16th Jul 1934
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert H.

Position: Secretary

Appointed: 01 August 2018

Robert H.

Position: Director

Appointed: 15 May 1997

Jane D.

Position: Secretary

Appointed: 02 February 2015

Resigned: 01 August 2018

Lynn H.

Position: Secretary

Appointed: 13 June 2007

Resigned: 02 February 2015

Mary P.

Position: Secretary

Appointed: 19 July 2001

Resigned: 07 May 2007

Lynn H.

Position: Director

Appointed: 25 June 1998

Resigned: 02 February 2015

Maureen H.

Position: Secretary

Appointed: 01 August 1991

Resigned: 19 July 2001

Ina H.

Position: Director

Appointed: 01 August 1991

Resigned: 02 March 1994

Thomas H.

Position: Director

Appointed: 01 August 1991

Resigned: 31 October 2010

Mary P.

Position: Director

Appointed: 01 August 1991

Resigned: 08 May 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Robert H. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Robert H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

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 Hand481 310244 705250 891145 610206 510110 552119 862197 336
Current Assets904 212636 630674 767557 499623 909486 771565 270629 986
Debtors309 602271 925293 876281 889287 399246 219315 408302 650
Net Assets Liabilities2 245 7011 980 4991 982 3211 960 1311 995 0552 036 9502 089 3312 095 440
Property Plant Equipment1 586 3301 556 2721 535 5351 594 2271 624 0341 828 3101 771 2681 705 154
Total Inventories113 300120 000130 000130 000130 000130 000130 000130 000
Other
Amount Specific Advance Or Credit Directors52 92450 04950 04950 04950 04950 04950 04950 049
Amount Specific Advance Or Credit Made In Period Directors13 607       
Amount Specific Advance Or Credit Repaid In Period Directors 2 875      
Accrued Liabilities Not Expressed Within Creditors Subtotal5 9285 0394 28324 89057 59450 38143 23636 151
Accumulated Depreciation Impairment Property Plant Equipment1 221 2551 270 2591 307 7261 344 7631 394 9561 436 4631 522 7951 602 797
Average Number Employees During Period2020202020202016
Bank Borrowings138 894133 415126 678120 640114 452157 511100 44087 777
Creditors133 302127 241120 504114 440108 252150 56193 36875 115
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 358 26 8205 63513 452
Disposals Property Plant Equipment   25 290 32 7815 63518 803
Increase From Depreciation Charge For Year Property Plant Equipment 49 004 46 39550 19368 32791 96793 454
Net Current Assets Liabilities844 117556 507571 573505 234536 867409 582454 667501 552
Number Shares Issued Fully Paid   2 8062 8062 8062 8062 806
Par Value Share   11111
Profit Loss   -22 19034 92441 89558 38134 109
Property Plant Equipment Gross Cost2 807 5852 826 5312 843 2612 938 9903 018 9903 264 7733 294 0633 307 951
Provisions For Liabilities Balance Sheet Subtotal45 516       
Total Additions Including From Business Combinations Property Plant Equipment 18 946 121 01980 000278 56434 92532 691
Total Assets Less Current Liabilities2 430 4472 112 7792 107 1082 099 4612 160 9012 237 8922 225 9352 206 706
Dividends Paid      6 00028 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
Free Download (6 pages)

Company search

Advertisements