Company NameHenty Oil Limited
DirectorRichard Donald McMichael
Company StatusActive
Company Number01453260
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)
Previous NameHenty Shipping Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2018(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 August 2011(31 years, 10 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Paul Henty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House 16 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NameRita Enid Henty
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address15 Ennerdale Drive
Frodsham
Warrington
Cheshire
WA6 7LF
Secretary NameRita Enid Henty
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address15 Ennerdale Drive
Frodsham
Warrington
Cheshire
WA6 7LF
Secretary NameStephen James Darnell
NationalityBritish
StatusResigned
Appointed07 October 1993(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1996)
RoleSecretary
Correspondence Address55 Elwyn Drive
Halewood
Liverpool
Merseyside
L26 0UX
Secretary NameMrs Diane Henty
NationalityBritish
StatusResigned
Appointed22 December 1996(17 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House 16 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NameAndrew Beechall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(23 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunt Close
Great Sankey
Warrington
Cheshire
WA5 8FW
Director NameIra Michael Birns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(29 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2010)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address6300 Sw 106 Street
Pinecrest
Miami
Florida 33156
United States
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(29 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 56 Vincent Square
London
SW1P 2NE
Director NameRobert Alexander Lake
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(29 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5845 Sw 99th Terrace
Miami
Florida 33156
United States
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2010(30 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Steven Paul Klueg
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12106 Woodcliff Ct
Charlotte
North Carolina
United States
Director NameCarlos Manuel Velazquez
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(30 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 2017)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Anthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2012)
RoleFinance Director - Europe
Country of ResidenceUnited Kingdom
Correspondence Address43 Sidney Road
Twickenham
Middlesex
TW1 1JP
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2011(31 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2018)
RoleVice President, Treasurer
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Aftab Saleem
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2012(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Robert Leslie Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(37 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 June 2017)
RoleSvp, Finance Supply And Trading
Country of ResidenceEngland
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(37 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2023)
RoleSvp, Land
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor One Canada Square
London
E14 5AB
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2009(29 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2011)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitehentyoil.com
Email address[email protected]
Telephone0151 9220622
Telephone regionLiverpool

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at £1World Fuel Services European Holding Company I LTD
90.02%
Ordinary A
998 at £1World Fuel Services European Holding Company I LTD
9.98%
Ordinary B

Financials

Year2014
Turnover£313,870,657
Gross Profit£4,344,504
Net Worth£15,769,650
Cash£2,813,780
Current Liabilities£26,440,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

4 June 2001Delivered on: 8 June 2001
Satisfied on: 25 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
27 January 1986Delivered on: 8 February 1986
Satisfied on: 25 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 7 sandy lane, weston point, runcorn, cheshire title no. Ch 156096.
Fully Satisfied
15 July 1983Delivered on: 27 July 1983
Satisfied on: 21 April 2009
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.
Fully Satisfied

Filing History

15 November 2023Termination of appointment of Paul Thomas Vian as a director on 14 November 2023 (1 page)
6 November 2023Full accounts made up to 31 December 2022 (34 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 February 2023Statement of company's objects (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (34 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (34 pages)
28 June 2021Director's details changed for Mr Paul Thomas Vian on 28 June 2021 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (36 pages)
13 July 2020Termination of appointment of Andrew Beechall as a director on 1 July 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
15 February 2019Full accounts made up to 31 December 2017 (26 pages)
8 August 2018Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page)
8 August 2018Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
29 January 2018Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Full accounts made up to 31 December 2016 (26 pages)
7 December 2017Full accounts made up to 31 December 2016 (26 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Termination of appointment of Robert Leslie Johnson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Robert Leslie Johnson as a director on 30 June 2017 (1 page)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
30 May 2017Appointment of Andrew Beechall as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Andrew Beechall as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Robert Leslie Johnson as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Aftab Saleem as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Aftab Saleem as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Robert Leslie Johnson as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
7 December 2016Director's details changed for Mr Aftab Saleem on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Aftab Saleem on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages)
9 November 2016Full accounts made up to 31 December 2015 (26 pages)
9 November 2016Full accounts made up to 31 December 2015 (26 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(8 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(8 pages)
22 September 2015Full accounts made up to 31 December 2014 (31 pages)
22 September 2015Full accounts made up to 31 December 2014 (31 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(9 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(9 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
12 September 2014Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (30 pages)
1 September 2014Full accounts made up to 31 December 2013 (30 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(9 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(9 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
5 September 2013Full accounts made up to 31 December 2012 (32 pages)
5 September 2013Full accounts made up to 31 December 2012 (32 pages)
5 August 2013Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages)
5 August 2013Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages)
29 July 2013Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages)
29 July 2013Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
26 July 2013Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
10 October 2012Full accounts made up to 31 December 2011 (31 pages)
10 October 2012Full accounts made up to 31 December 2011 (31 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
5 July 2012Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages)
28 May 2012Termination of appointment of Paul Henty as a director (1 page)
28 May 2012Termination of appointment of Paul Henty as a director (1 page)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
4 April 2012Appointment of Aftab Saleem as a director (2 pages)
4 April 2012Appointment of Aftab Saleem as a director (2 pages)
3 April 2012Termination of appointment of Jonathan Cole as a director (1 page)
3 April 2012Termination of appointment of Jonathan Cole as a director (1 page)
12 October 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
12 October 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
12 October 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
12 October 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
6 October 2011Appointment of Adrienne Beth Urban as a director (2 pages)
6 October 2011Appointment of Adrienne Beth Urban as a director (2 pages)
5 October 2011Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page)
26 September 2011Full accounts made up to 31 December 2010 (41 pages)
26 September 2011Full accounts made up to 31 December 2010 (41 pages)
3 August 2011Termination of appointment of Steven Klueg as a director (1 page)
3 August 2011Termination of appointment of Steven Klueg as a director (1 page)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (41 pages)
16 September 2010Full accounts made up to 31 December 2009 (41 pages)
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (10 pages)
26 March 2010Termination of appointment of Ira Birns as a director (1 page)
26 March 2010Appointment of Anthony Miles Key as a director (2 pages)
26 March 2010Termination of appointment of Robert Lake as a director (1 page)
26 March 2010Appointment of Anthony Miles Key as a director (2 pages)
26 March 2010Appointment of Steven Paul Klueg as a director (2 pages)
26 March 2010Appointment of Carlos Manuel Velazquez as a director (2 pages)
26 March 2010Termination of appointment of Ira Birns as a director (1 page)
26 March 2010Appointment of Carlos Manuel Velazquez as a director (2 pages)
26 March 2010Appointment of Steven Paul Klueg as a director (2 pages)
26 March 2010Termination of appointment of Robert Lake as a director (1 page)
10 March 2010Appointment of Wade Nicholas Declaris as a director (2 pages)
10 March 2010Appointment of Wade Nicholas Declaris as a director (2 pages)
12 November 2009Full accounts made up to 30 April 2009 (22 pages)
12 November 2009Full accounts made up to 30 April 2009 (22 pages)
15 July 2009Memorandum and Articles of Association (4 pages)
15 July 2009Memorandum and Articles of Association (4 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
13 July 2009Location of register of members (1 page)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
16 June 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
16 June 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
19 May 2009Director appointed robert alexander lake logged form (2 pages)
19 May 2009Director appointed ira michael birns logged form (2 pages)
19 May 2009Director appointed jonathan robert cole (3 pages)
19 May 2009Director appointed jonathan robert cole (3 pages)
19 May 2009Director appointed robert alexander lake logged form (2 pages)
19 May 2009Director appointed ira michael birns logged form (2 pages)
19 May 2009Director appointed ira michael birns (2 pages)
19 May 2009Director appointed ira michael birns (2 pages)
19 May 2009Director appointed robert alexander lake (2 pages)
19 May 2009Director appointed robert alexander lake (2 pages)
11 May 2009Appointment terminated director andrew beechall (1 page)
11 May 2009Appointment terminated director andrew beechall (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2009Auditor's resignation (1 page)
23 April 2009Appointment terminated secretary diane henty (1 page)
23 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2009Secretary appointed rb secretariat LIMITED (2 pages)
23 April 2009Secretary appointed rb secretariat LIMITED (2 pages)
23 April 2009Auditor's resignation (1 page)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2009Appointment terminated secretary diane henty (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 January 2009Full accounts made up to 30 April 2008 (22 pages)
21 January 2009Full accounts made up to 30 April 2008 (22 pages)
4 July 2008Return made up to 12/06/08; full list of members (4 pages)
4 July 2008Return made up to 12/06/08; full list of members (4 pages)
10 December 2007Full accounts made up to 30 April 2007 (23 pages)
10 December 2007Full accounts made up to 30 April 2007 (23 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
22 February 2007Full accounts made up to 30 April 2006 (24 pages)
22 February 2007Full accounts made up to 30 April 2006 (24 pages)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
1 March 2006Full accounts made up to 30 April 2005 (22 pages)
1 March 2006Full accounts made up to 30 April 2005 (22 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
24 December 2004Full accounts made up to 30 April 2004 (23 pages)
24 December 2004Full accounts made up to 30 April 2004 (23 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
26 February 2004Full accounts made up to 30 April 2003 (21 pages)
26 February 2004Full accounts made up to 30 April 2003 (21 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
3 March 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
3 March 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
21 June 2002Return made up to 12/06/02; full list of members (6 pages)
21 June 2002Return made up to 12/06/02; full list of members (6 pages)
15 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
15 February 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
16 October 2000Accounts for a medium company made up to 30 April 2000 (20 pages)
16 October 2000Accounts for a medium company made up to 30 April 2000 (20 pages)
11 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
18 October 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
13 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Accounts for a medium company made up to 30 April 1998 (19 pages)
19 February 1999Accounts for a medium company made up to 30 April 1998 (19 pages)
9 July 1998Return made up to 12/06/98; no change of members (4 pages)
9 July 1998Return made up to 12/06/98; no change of members (4 pages)
27 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 May 1998Memorandum and Articles of Association (3 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1998Memorandum and Articles of Association (3 pages)
17 December 1997Full accounts made up to 30 April 1997 (17 pages)
17 December 1997Full accounts made up to 30 April 1997 (17 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
15 July 1996Return made up to 12/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
15 July 1996Return made up to 12/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 July 1995Return made up to 12/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Return made up to 12/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 June 1994Return made up to 12/06/94; no change of members (4 pages)
20 June 1994Return made up to 12/06/94; no change of members (4 pages)
29 April 1994Company name changed henty shipping services LIMITED\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed henty shipping services LIMITED\certificate issued on 29/04/94 (2 pages)
17 June 1993Return made up to 12/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/93
(5 pages)
17 June 1993Return made up to 12/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/93
(5 pages)
14 May 1992Registered office changed on 14/05/92 from: 7 sandy lane weston point runcorn cheshire WA7 4EX (1 page)
14 May 1992Registered office changed on 14/05/92 from: 7 sandy lane weston point runcorn cheshire WA7 4EX (1 page)
16 May 1991Return made up to 12/06/90; full list of members (7 pages)
16 May 1991Return made up to 12/06/90; full list of members (7 pages)
24 April 1990Ad 30/03/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 April 1990Ad 30/03/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 January 1990Nc inc already adjusted 01/11/89 (1 page)
5 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1990Nc inc already adjusted 01/11/89 (1 page)
5 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1987Return made up to 18/12/86; full list of members (5 pages)
15 January 1987Full accounts made up to 30 April 1986 (12 pages)
15 January 1987Full accounts made up to 30 April 1986 (12 pages)
15 January 1987Return made up to 18/12/86; full list of members (5 pages)
26 February 1983Accounts made up to 30 April 1982 (6 pages)
26 February 1983Accounts made up to 30 April 1982 (6 pages)
11 November 1982Accounts made up to 30 April 1981 (3 pages)
11 November 1982Accounts made up to 30 April 1981 (3 pages)
10 October 1979Incorporation (14 pages)
10 October 1979Incorporation (14 pages)