Company NameHenderson & Taylor Public Works Limited
Company StatusActive
Company Number00795798
CategoryPrivate Limited Company
Incorporation Date12 March 1964(60 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Anthony Lynch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(39 years after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
Secretary NameMrs Michelle Maria Lynch
NationalityBritish
StatusCurrent
Appointed01 April 2003(39 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
Director NameMrs Michelle Maria Lynch
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(41 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
Director NameMr Matthew Lynch
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(52 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Barton Road
Cambridge
CB3 9LL
Director NameDolores Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(27 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleHousewife
Correspondence Address288 Mawney Road
Romford
Essex
RM7 8DL
Director NameNorman David Henderson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(27 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2003)
RoleCivil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address288 Mawney Road
Romford
Essex
RM7 8DL
Secretary NameDolores Henderson
NationalityBritish
StatusResigned
Appointed23 February 1992(27 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address288 Mawney Road
Romford
Essex
RM7 8DL
Director NameMatthew Alexander Lynch
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(51 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2016)
RoleCivil Engineering Construction Company
Country of ResidenceU.K
Correspondence Address77 Barton Road
Cambridge
Cambridgeshire
CB3 9LL

Contact

Websitehenderson-taylor.co.uk
Telephone01375 850059
Telephone regionGrays Thurrock

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Henderson Taylor Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,076,308
Gross Profit£1,165,498
Net Worth£474,318
Cash£70,115
Current Liabilities£2,250,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

2 October 2018Delivered on: 4 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2007Delivered on: 29 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 March 2020 (26 pages)
16 June 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
13 February 2020Amended total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Registration of charge 007957980003, created on 2 October 2018 (39 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
13 July 2016Annual return made up to 5 May 2016
Statement of capital on 2016-07-13
  • GBP 50,000
(6 pages)
13 July 2016Annual return made up to 5 May 2016
Statement of capital on 2016-07-13
  • GBP 50,000
(6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Appointment of Mr Matthew Lynch as a director on 31 March 2016 (2 pages)
29 June 2016Appointment of Mr Matthew Lynch as a director on 31 March 2016 (2 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(5 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(5 pages)
1 April 2016Registration of charge 007957980002, created on 22 March 2016 (6 pages)
1 April 2016Registration of charge 007957980002, created on 22 March 2016 (6 pages)
9 March 2016Director's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (2 pages)
9 March 2016Director's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (2 pages)
9 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr John Anthony Lynch on 25 February 2016 (2 pages)
9 March 2016Secretary's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (1 page)
9 March 2016Secretary's details changed for Mrs Michelle Maria Lynch on 25 February 2016 (1 page)
9 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr John Anthony Lynch on 25 February 2016 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
29 June 2015Appointment of Matthew Alexander Lynch as a director on 17 June 2015 (3 pages)
29 June 2015Appointment of Matthew Alexander Lynch as a director (3 pages)
29 June 2015Appointment of Matthew Alexander Lynch as a director (3 pages)
29 June 2015Appointment of Matthew Alexander Lynch as a director on 17 June 2015 (3 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(5 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(5 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(5 pages)
29 November 2013Amended accounts made up to 31 March 2013 (13 pages)
29 November 2013Amended accounts made up to 31 March 2013 (13 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages)
9 January 2013Amended accounts made up to 31 March 2012 (11 pages)
9 January 2013Amended accounts made up to 31 March 2012 (11 pages)
5 January 2013Amended accounts made up to 31 March 2012 (11 pages)
5 January 2013Amended accounts made up to 31 March 2012 (11 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(6 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(6 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(6 pages)
2 April 2012Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS on 2 April 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
25 October 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 50,000
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 50,000
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 50,000
(3 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 06/04/09; full list of members (3 pages)
16 June 2009Return made up to 06/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Particulars of mortgage/charge (9 pages)
29 December 2007Particulars of mortgage/charge (9 pages)
23 October 2007£ nc 100/50000 29/08/07 (2 pages)
23 October 2007£ nc 100/50000 29/08/07 (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (12 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (12 pages)
22 March 2005Return made up to 23/02/05; full list of members (6 pages)
22 March 2005Return made up to 23/02/05; full list of members (6 pages)
25 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003Return made up to 23/02/03; full list of members (7 pages)
5 November 2003Return made up to 23/02/03; full list of members (7 pages)
2 September 2003Registered office changed on 02/09/03 from: 288 mawney road romford essex RM7 8DL (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: 288 mawney road romford essex RM7 8DL (1 page)
2 September 2003New secretary appointed (3 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (3 pages)
2 September 2003New director appointed (2 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 March 2002Return made up to 23/02/02; full list of members (6 pages)
22 March 2002Return made up to 23/02/02; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 2001Accounts for a small company made up to 31 March 1999 (4 pages)
29 November 2001Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 2001Return made up to 23/02/01; full list of members (6 pages)
26 November 2001Return made up to 23/02/01; full list of members (6 pages)
9 March 2000Return made up to 23/02/00; full list of members (6 pages)
9 March 2000Return made up to 23/02/00; full list of members (6 pages)
15 July 1999Return made up to 23/02/98; full list of members (7 pages)
15 July 1999Return made up to 23/02/98; full list of members (7 pages)
15 July 1999Accounts for a small company made up to 31 March 1997 (4 pages)
15 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 July 1999Return made up to 23/02/99; full list of members (7 pages)
15 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 July 1999Accounts for a small company made up to 31 March 1997 (4 pages)
15 July 1999Return made up to 23/02/99; full list of members (7 pages)
15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
7 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 August 1997Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 August 1997Accounts for a small company made up to 31 March 1995 (5 pages)
6 August 1997Return made up to 23/02/97; no change of members (4 pages)
6 August 1997Return made up to 23/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1994 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1994 (4 pages)
17 April 1996Return made up to 23/02/96; no change of members (4 pages)
17 April 1996Return made up to 23/02/96; no change of members (4 pages)
8 September 1995Return made up to 23/02/95; full list of members (6 pages)
8 September 1995Return made up to 23/02/95; full list of members (6 pages)
12 March 1964Incorporation (15 pages)
12 March 1964Incorporation (15 pages)