Company NameHenderson Biomedical Limited
Company StatusActive
Company Number03928993
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Jacqueline Grace Henderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameMr Alex Fraser Henderson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameMrs Nerissa Louise Henderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Secretary NameMr Alex Fraser Henderson
StatusCurrent
Appointed20 February 2018(18 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameMs Olivia Henderson
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road
Lower Sydenham
London
SE26 5BA
Director NameMr Mark Richard Henderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Secretary NameMr Mark Richard Henderson
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitehenderson-biomedical.co.uk

Location

Registered AddressUnit 3 Swan Close
Croydon
Surrey
CR0 2DZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

5 at £1Alex Fraser Henderson
5.00%
Ordinary
5 at £1Nerissa Louise Henderson
5.00%
Ordinary
45 at £1Jacqueline Grace Henderson
45.00%
Ordinary
45 at £1Mark Henderson
45.00%
Ordinary

Financials

Year2014
Net Worth£362,938
Cash£212,731
Current Liabilities£233,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

20 October 2015Delivered on: 29 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as barnes house, 57 kangley bridge road, lower sydenham, london, SE26 5BA comprised in title number(s) SGL7098.
Outstanding
20 October 2015Delivered on: 29 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as barnes house, 57 kangley bridge road, lower sydenham, london, SE26 5BA comprised in title number(s) SGL7098.
Outstanding
14 August 2015Delivered on: 14 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2005Delivered on: 24 August 2005
Persons entitled: Barry White

Classification: Rent deposit deed
Secured details: £10,564.75 due or to become due from the company to.
Particulars: The tenants interest in the deposit account.
Outstanding

Filing History

9 September 2020Appointment of Ms Olivia Henderson as a director on 8 September 2020 (2 pages)
9 September 2020Director's details changed for Mrs Nerissa Louise Henderson on 9 September 2020 (2 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Change of details for Mrs Jacqueline Grace Henderson as a person with significant control on 1 June 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 February 2018Cessation of Mark Richard Henderson as a person with significant control on 27 May 2017 (1 page)
20 February 2018Appointment of Mr Alex Fraser Henderson as a secretary on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Mark Richard Henderson as a secretary on 20 February 2018 (1 page)
20 February 2018Change of details for Mrs Jacqueline Grace Henderson as a person with significant control on 30 November 2017 (2 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Termination of appointment of Mark Richard Henderson as a director on 27 May 2017 (1 page)
14 June 2017Termination of appointment of Mark Richard Henderson as a director on 27 May 2017 (1 page)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
19 November 2015Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Alex Fraser Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Alex Fraser Henderson on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Henderson Mse, Worsley Bridge Road, Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mr Mark Henderson on 19 November 2015 (2 pages)
19 November 2015Secretary's details changed for Mr Mark Henderson on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mr Mark Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Henderson Mse, Worsley Bridge Road, Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015 (1 page)
19 November 2015Secretary's details changed for Mr Mark Henderson on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015 (2 pages)
29 October 2015Registration of charge 039289930003, created on 20 October 2015 (43 pages)
29 October 2015Registration of charge 039289930004, created on 20 October 2015 (43 pages)
29 October 2015Registration of charge 039289930003, created on 20 October 2015 (43 pages)
29 October 2015Registration of charge 039289930004, created on 20 October 2015 (43 pages)
14 August 2015Registration of charge 039289930002, created on 14 August 2015 (30 pages)
14 August 2015Registration of charge 039289930002, created on 14 August 2015 (30 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(8 pages)
21 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
21 November 2014Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
21 November 2014Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
21 November 2014Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
23 November 2011Secretary's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
23 November 2011Director's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
23 November 2011Director's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
23 November 2011Director's details changed for Mrs Jacqueline Grace Henderson on 31 October 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
23 November 2011Director's details changed for Mrs Jacqueline Grace Henderson on 31 October 2011 (2 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jacqueline Grace Henderson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Henderson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Henderson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Jacqueline Grace Henderson on 19 February 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2008Return made up to 18/02/08; full list of members (4 pages)
24 February 2008Return made up to 18/02/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 97 avenue road beckenham kent BR3 4RX (1 page)
14 February 2006Registered office changed on 14/02/06 from: 97 avenue road beckenham kent BR3 4RX (1 page)
24 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 18/02/05; full list of members (7 pages)
21 February 2005Return made up to 18/02/05; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 18/02/04; full list of members (7 pages)
18 May 2004Return made up to 18/02/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
12 February 2003Return made up to 18/02/03; full list of members (7 pages)
12 February 2003Return made up to 18/02/03; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 18/02/02; full list of members (6 pages)
8 February 2002Return made up to 18/02/02; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 18/02/01; full list of members (6 pages)
4 April 2001Return made up to 18/02/01; full list of members (6 pages)
4 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
18 February 2000Incorporation (15 pages)
18 February 2000Incorporation (15 pages)