Galleywood
Chelmsford
Essex
CM2 8TJ
Director Name | Mr Zane Vincent Cahill |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 31 March 1998(39 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Carla Tracey Peake |
---|---|
Status | Current |
Appointed | 13 August 2015(56 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 50 Monarch Close Wickford Essex SG11 8GF |
Director Name | Mrs Ellen Henderson |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 September 2007) |
Role | Company Director |
Correspondence Address | Tanners Pennys Lane Margaretting Ingatestone Essex CM4 0HA |
Director Name | Mrs Jacquelyn Cahill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 03 September 2019) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | C/O Carla Peake 50 Monarch Close Wickford Essex SS1 8GF |
Director Name | Walter Thomas Henderson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 30 years (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | El Rita Maldon Road Margaretting Ingatestone Essex CM4 9JS |
Secretary Name | Mrs Ellen Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 September 2007) |
Role | Company Director |
Correspondence Address | Tanners Pennys Lane Margaretting Ingatestone Essex CM4 0HA |
Secretary Name | Mrs Jacquelyn Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2007(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 August 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Newarks Barn Newarks Road Good Easter Essex CM1 4SA |
Secretary Name | Walter Thomas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(48 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 November 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | El Rita Maldon Road Margaretting Ingatestone Essex CM4 9JS |
Website | www.hendersonandsons.co.uk |
---|
Registered Address | The Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
400 at £1 | Walter Thomas Henderson 40.00% Ordinary A |
---|---|
300 at £1 | Mrs Jacquelyn Cahill 30.00% Ordinary B |
100 at £1 | Carla Peake 10.00% Ordinary E |
100 at £1 | Vincent Alfred Henderson 10.00% Ordinary C |
100 at £1 | Zane Vincent Cahill 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £86,308 |
Cash | £46,106 |
Current Liabilities | £74,014 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
5 December 1989 | Delivered on: 11 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease hold property k/a land situate at church road harold park k/a the elms ind est romford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
5 January 2021 | Termination of appointment of Jacquelyn Cahill as a director on 3 September 2019 (1 page) |
---|---|
4 January 2021 | Cessation of Jacquelyn Cahill as a person with significant control on 15 June 2020 (1 page) |
30 December 2020 | Notification of Diarmuid Vincent Cahill as a person with significant control on 15 June 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 30 October 2020 with updates (6 pages) |
24 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with updates (6 pages) |
30 October 2019 | Director's details changed for Mrs Jacquelyn Cahill on 30 October 2019 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (6 pages) |
24 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
21 November 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
21 November 2017 | Director's details changed for Mrs Jacquelyn Cahill on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
21 November 2017 | Director's details changed for Mr Zane Vincent Cahill on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Jacquelyn Cahill on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Zane Vincent Cahill on 21 November 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 February 2017 | Director's details changed for Walter Thomas Henderson on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Walter Thomas Henderson on 7 February 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 September 2015 | Appointment of Carla Tracey Peake as a secretary on 13 August 2015 (2 pages) |
14 September 2015 | Appointment of Carla Tracey Peake as a secretary on 13 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Jacquelyn Cahill as a secretary on 13 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Jacquelyn Cahill as a secretary on 13 August 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Director's details changed for Mr Zane Vincent Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Zane Vincent Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Zane Vincent Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Director's details changed for Mr Zane Vincent Cahill on 1 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Zane Vincent Cahill on 1 September 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Zane Vincent Cahill on 1 September 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
2 December 2008 | Director's change of particulars / zane cahill / 30/06/2008 (1 page) |
2 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
2 December 2008 | Director's change of particulars / zane cahill / 30/06/2008 (1 page) |
1 December 2008 | Director and secretary's change of particulars / jacquelyn cahill / 30/06/2008 (1 page) |
1 December 2008 | Director and secretary's change of particulars / jacquelyn cahill / 30/06/2008 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
17 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 November 2005 | Return made up to 30/10/05; full list of members (4 pages) |
18 November 2005 | Return made up to 30/10/05; full list of members (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
9 January 2004 | Return made up to 30/10/03; full list of members (9 pages) |
9 January 2004 | Return made up to 30/10/03; full list of members (9 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 July 2003 | Return made up to 30/10/02; full list of members; amend
|
15 July 2003 | Return made up to 30/10/02; full list of members; amend
|
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (10 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (10 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members
|
29 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
27 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
4 November 1996 | Return made up to 30/10/96; full list of members
|
4 November 1996 | Return made up to 30/10/96; full list of members
|
1 August 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 August 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |