Company NameHenares Limited
Company StatusActive
Company Number06387342
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration13 years (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration13 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitebunzl.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bunzl PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,678,786
Cash£96
Current Liabilities£319,031,697

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

9 December 2020Full accounts made up to 31 December 2019 (20 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (20 pages)
6 July 2018Full accounts made up to 31 December 2017 (20 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (17 pages)
2 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(6 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
7 June 2011Full accounts made up to 31 December 2010 (15 pages)
7 June 2011Full accounts made up to 31 December 2010 (15 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 November 2009Statement of company's objects (34 pages)
24 November 2009Statement of company's objects (34 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 16/11/2009
(2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 16/11/2009
(2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
17 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
6 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2007Rereg as pri, reduce iss capital, alter mem & arts (4 pages)
6 December 2007Certificate of reduction of issued capital (1 page)
6 December 2007Rereg as pri, reduce iss capital, alter mem & arts (4 pages)
6 December 2007Certificate of reduction of issued capital (1 page)
22 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2007Statement of affairs (5 pages)
22 November 2007Ad 12/11/07--------- £ si 272000000@1=272000000 £ ic 1/272000001 (2 pages)
22 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2007Statement of affairs (5 pages)
22 November 2007Ad 12/11/07--------- £ si 272000000@1=272000000 £ ic 1/272000001 (2 pages)
19 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
2 October 2007Incorporation (19 pages)
2 October 2007Incorporation (19 pages)