Company NameHenderson & Sons Limited
DirectorsVincent Alfred Henderson and Zane Vincent Cahill
Company StatusActive
Company Number00618685
CategoryPrivate Limited Company
Incorporation Date12 January 1959(65 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vincent Alfred Henderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(39 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Butts Way
Galleywood
Chelmsford
Essex
CM2 8TJ
Director NameMr Zane Vincent Cahill
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed31 March 1998(39 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameCarla Tracey Peake
StatusCurrent
Appointed13 August 2015(56 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address50 Monarch Close
Wickford
Essex
SG11 8GF
Director NameMrs Ellen Henderson
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 September 2007)
RoleCompany Director
Correspondence AddressTanners Pennys Lane
Margaretting
Ingatestone
Essex
CM4 0HA
Director NameMrs Jacquelyn Cahill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(32 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 03 September 2019)
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressC/O Carla Peake 50 Monarch Close
Wickford
Essex
SS1 8GF
Director NameWalter Thomas Henderson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(32 years, 9 months after company formation)
Appointment Duration30 years (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEl Rita
Maldon Road Margaretting
Ingatestone
Essex
CM4 9JS
Secretary NameMrs Ellen Henderson
NationalityBritish
StatusResigned
Appointed30 October 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 September 2007)
RoleCompany Director
Correspondence AddressTanners Pennys Lane
Margaretting
Ingatestone
Essex
CM4 0HA
Secretary NameMrs Jacquelyn Cahill
NationalityBritish
StatusResigned
Appointed08 September 2007(48 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewarks Barn Newarks Road
Good Easter
Essex
CM1 4SA
Secretary NameWalter Thomas Henderson
NationalityBritish
StatusResigned
Appointed20 December 2007(48 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 November 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEl Rita
Maldon Road Margaretting
Ingatestone
Essex
CM4 9JS

Contact

Websitewww.hendersonandsons.co.uk

Location

Registered AddressThe Elms House
Elms Industrial Estate
Church Road Harold Wood
Essex
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

400 at £1Walter Thomas Henderson
40.00%
Ordinary A
300 at £1Mrs Jacquelyn Cahill
30.00%
Ordinary B
100 at £1Carla Peake
10.00%
Ordinary E
100 at £1Vincent Alfred Henderson
10.00%
Ordinary C
100 at £1Zane Vincent Cahill
10.00%
Ordinary D

Financials

Year2014
Net Worth£86,308
Cash£46,106
Current Liabilities£74,014

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

5 December 1989Delivered 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

Filing History

5 January 2021Termination of appointment of Jacquelyn Cahill as a director on 3 September 2019 (1 page)
4 January 2021Cessation of Jacquelyn Cahill as a person with significant control on 15 June 2020 (1 page)
30 December 2020Notification of Diarmuid Vincent Cahill as a person with significant control on 15 June 2020 (2 pages)
30 November 2020Confirmation statement made on 30 October 2020 with updates (6 pages)
24 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 November 2019Confirmation statement made on 30 October 2019 with updates (6 pages)
30 October 2019Director's details changed for Mrs Jacquelyn Cahill on 30 October 2019 (2 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (6 pages)
24 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 November 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
21 November 2017Director's details changed for Mrs Jacquelyn Cahill on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
21 November 2017Director's details changed for Mr Zane Vincent Cahill on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mrs Jacquelyn Cahill on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Zane Vincent Cahill on 21 November 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 February 2017Director's details changed for Walter Thomas Henderson on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Walter Thomas Henderson on 7 February 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(9 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(9 pages)
14 September 2015Appointment of Carla Tracey Peake as a secretary on 13 August 2015 (2 pages)
14 September 2015Appointment of Carla Tracey Peake as a secretary on 13 August 2015 (2 pages)
28 August 2015Termination of appointment of Jacquelyn Cahill as a secretary on 13 August 2015 (1 page)
28 August 2015Termination of appointment of Jacquelyn Cahill as a secretary on 13 August 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(9 pages)
19 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(9 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(9 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(9 pages)
30 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (9 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
9 November 2011Director's details changed for Mr Zane Vincent Cahill on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Zane Vincent Cahill on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Zane Vincent Cahill on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mrs Jacquelyn Cahill on 9 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
22 November 2010Director's details changed for Mr Zane Vincent Cahill on 1 September 2010 (2 pages)
22 November 2010Director's details changed for Mr Zane Vincent Cahill on 1 September 2010 (2 pages)
22 November 2010Director's details changed for Mr Zane Vincent Cahill on 1 September 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2008Return made up to 30/10/08; full list of members (5 pages)
2 December 2008Director's change of particulars / zane cahill / 30/06/2008 (1 page)
2 December 2008Return made up to 30/10/08; full list of members (5 pages)
2 December 2008Director's change of particulars / zane cahill / 30/06/2008 (1 page)
1 December 2008Director and secretary's change of particulars / jacquelyn cahill / 30/06/2008 (1 page)
1 December 2008Director and secretary's change of particulars / jacquelyn cahill / 30/06/2008 (1 page)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
17 December 2007Return made up to 30/10/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 30/10/07; full list of members (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
7 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2006Return made up to 30/10/06; full list of members (4 pages)
15 November 2006Return made up to 30/10/06; full list of members (4 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 November 2005Return made up to 30/10/05; full list of members (4 pages)
18 November 2005Return made up to 30/10/05; full list of members (4 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 December 2004Return made up to 30/10/04; full list of members (9 pages)
14 December 2004Return made up to 30/10/04; full list of members (9 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2004Resolutions
  • RES13 ‐ Conversion of shares 21/04/04
(2 pages)
3 June 2004Resolutions
  • RES13 ‐ Conversion of shares 21/04/04
(2 pages)
9 January 2004Return made up to 30/10/03; full list of members (9 pages)
9 January 2004Return made up to 30/10/03; full list of members (9 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 July 2003Return made up to 30/10/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 July 2003Return made up to 30/10/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
18 November 2002Return made up to 30/10/02; full list of members (10 pages)
18 November 2002Return made up to 30/10/02; full list of members (10 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
5 November 2001Return made up to 30/10/01; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 November 2000Return made up to 30/10/00; full list of members (8 pages)
8 November 2000Return made up to 30/10/00; full list of members (8 pages)
29 November 1999Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/99
(8 pages)
29 November 1999Full accounts made up to 31 January 1999 (12 pages)
29 November 1999Full accounts made up to 31 January 1999 (12 pages)
29 November 1999Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/99
(8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 November 1998Return made up to 30/10/98; full list of members (8 pages)
4 November 1998Return made up to 30/10/98; full list of members (8 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
27 November 1997Return made up to 30/10/97; no change of members (4 pages)
27 November 1997Return made up to 30/10/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
4 November 1996Return made up to 30/10/96; full list of members
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
4 November 1996Return made up to 30/10/96; full list of members
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
1 August 1996Accounts for a small company made up to 31 January 1996 (4 pages)
1 August 1996Accounts for a small company made up to 31 January 1996 (4 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)