Company NameHenderson Hardware Limited
Company StatusActive
Company Number04522572
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Marc Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalesmere
Middle Street, Nazeing
Waltham Abbey
Essex
EN9 2LQ
Secretary NameMr Marc Flynn
NationalityBritish
StatusCurrent
Appointed16 May 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalesmere
Middle Street, Nazeing
Waltham Abbey
Essex
EN9 2LQ
Director NameSimon Gary Foord
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grampian Place
Stevenage
Herts
SG1 6DR
Director NameGary Zubiena
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Monument Chase
Bordon
Hampshire
GU35 9QS
Director NameMr Robert Matthew Capper
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 14 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Haybridge
Milson
Cleobury Mortimer
Worcestershire
DY14 0BN
Secretary NameColin William Box
NationalityBritish
StatusResigned
Appointed13 January 2003(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 14 February 2003)
RoleCompany Director
Correspondence Address2a Hampton Close
St Johns
Worcester
WR2 5LX
Director NameDuncan Wycherley Corbett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2003)
RoleCompany Director
Correspondence Address147 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HP
Director NameMr James Flynn
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2003(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address85 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameMr Marc Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalesmere
Middle Street, Nazeing
Waltham Abbey
Essex
EN9 2LQ
Secretary NameDuncan Wycherley Corbett
NationalityBritish
StatusResigned
Appointed14 February 2003(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2003)
RoleCompany Director
Correspondence Address147 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HP
Secretary NameTerence John Slade
NationalityBritish
StatusResigned
Appointed28 July 2003(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address16 Queen Elizabeth Avenue
East Tilbury
Essex
RM18 8SP
Director NameAlan Anderson McDonald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 05 July 2004)
RoleSales Director
Correspondence AddressBringsty
Sandy Lane Wildmoor
Bromsgrove
Worcestershire
B61 0QU
Director NameTerence John Slade
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2008)
RoleFinance Director
Correspondence Address16 Queen Elizabeth Avenue
East Tilbury
Essex
RM18 8SP
Director NameVincent Joseph Walton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2009)
RoleManaging Director
Correspondence Address33 Beltinge Road
Harold Wood
Romford
Essex
RM3 0UH
Director NamePaul Robert Wallis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 The Ridgeway
St. Albans
Hertfordshire
AL4 9XA
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitehendersonltd.co.uk
Email address[email protected]
Telephone01708 860050
Telephone regionRomford

Location

Registered Address14 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Insignia Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,069,969
Gross Profit£311,897
Net Worth-£333,350
Cash£24,826
Current Liabilities£582,827

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

12 October 2011Delivered on: 14 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
3 December 2010Delivered on: 7 December 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
29 July 2010Delivered on: 30 July 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2006Delivered on: 13 September 2006
Satisfied on: 17 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland T/as Enterprise Finance Europe

Classification: Mortgage debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property,assets,business,undertaking and rights,fixed and floating. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 3 February 2004
Satisfied on: 20 August 2007
Persons entitled: Hsbc 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
26 March 2003Delivered on: 27 March 2003
Satisfied on: 20 August 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 March 2003Delivered on: 27 March 2003
Satisfied on: 20 August 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
29 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000
(6 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(6 pages)
10 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(6 pages)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 January 2014Registered office address changed from Edelman 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Edelman 1238 High Road Whetstone London N20 0LH on 30 January 2014 (1 page)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(6 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(6 pages)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
10 August 2011Termination of appointment of Paul Wallis as a director (2 pages)
10 August 2011Resolutions
  • RES13 ‐ Removal of director 15/07/2011
(1 page)
10 August 2011Resolutions
  • RES13 ‐ Removal of director 15/07/2011
(1 page)
10 August 2011Termination of appointment of Paul Wallis as a director (2 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 November 2010Appointment of Gary Zubiena as a director (3 pages)
12 November 2010Appointment of Gary Zubiena as a director (3 pages)
12 November 2010Appointment of Simon Gary Foord as a director (3 pages)
12 November 2010Appointment of Simon Gary Foord as a director (3 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 July 2010Full accounts made up to 31 December 2009 (18 pages)
14 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
26 September 2009Director appointed paul wallis (1 page)
26 September 2009Director appointed paul wallis (1 page)
11 March 2009Appointment terminated director vincent walton (1 page)
11 March 2009Appointment terminated director vincent walton (1 page)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
18 September 2008Return made up to 30/08/08; full list of members (4 pages)
18 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 May 2008Director and secretary appointed marc flynn (2 pages)
23 May 2008Director and secretary appointed marc flynn (2 pages)
1 May 2008Appointment terminated director and secretary terence slade (1 page)
1 May 2008Appointment terminated director and secretary terence slade (1 page)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
19 September 2007Return made up to 30/08/07; full list of members (2 pages)
19 September 2007Return made up to 30/08/07; full list of members (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 30/08/06; full list of members (2 pages)
12 September 2006Return made up to 30/08/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 October 2005Return made up to 30/08/05; full list of members (2 pages)
7 October 2005Return made up to 30/08/05; full list of members (2 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 September 2004Return made up to 30/08/04; full list of members (5 pages)
14 September 2004Return made up to 30/08/04; full list of members (5 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
11 February 2004Registered office changed on 11/02/04 from: lyndale estate london road west thurrock essex RM20 3DR (1 page)
11 February 2004Registered office changed on 11/02/04 from: lyndale estate london road west thurrock essex RM20 3DR (1 page)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 30/08/03; full list of members (9 pages)
1 October 2003Return made up to 30/08/03; full list of members (9 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Company name changed henderson LIMITED\certificate issued on 22/09/03 (2 pages)
22 September 2003Company name changed henderson LIMITED\certificate issued on 22/09/03 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned;director resigned (1 page)
4 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 5 deansway worcester WR1 2JG (1 page)
1 March 2003Registered office changed on 01/03/03 from: 5 deansway worcester WR1 2JG (1 page)
1 March 2003Ad 14/02/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
1 March 2003Ad 14/02/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
1 March 2003New secretary appointed;new director appointed (1 page)
1 March 2003New secretary appointed;new director appointed (1 page)
1 March 2003Secretary resigned (1 page)
24 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2003New director appointed (1 page)
24 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 13/02/03 (1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 13/02/03 (1 page)
18 February 2003Company name changed nifty fifty LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed nifty fifty LIMITED\certificate issued on 18/02/03 (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: edbrooke house saint johns road woking surrey RH2 7JH (1 page)
23 January 2003Registered office changed on 23/01/03 from: edbrooke house saint johns road woking surrey RH2 7JH (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
30 August 2002Incorporation (19 pages)
30 August 2002Incorporation (19 pages)