Company NameHentland Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company Number09336676
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)
Previous NameHentland Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed16 July 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Chester Bidmead
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Calywith Gate Industrial Estate
Launceston Road
Bodmin
PL31 2RQ
Director NameMr Warren Bidmead
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Calywith Gate Industrial Estate
Launceston Road
Bodmin
PL31 2RQ
Director NameMr Mark Bidmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Calywith Gate Industrial Estate
Launceston Road
Bodmin
PL31 2RQ
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Telephone0845 3711137
Telephone regionUnknown

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mark Bidmead & Linda Kathleen Bidmead
75.00%
Ordinary
15 at £1Chester Bidmead
15.00%
Ordinary
10 at £1Warren Bidmead
10.00%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

26 October 2016Delivered on: 31 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All its intellectual property.. For more details, please refer to the instrument and the debenture (as defined in the instrument).
Outstanding
26 October 2016Delivered on: 31 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

9 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 January 2021Director's details changed for Mr Alexander Peter Dacre on 7 January 2021 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page)
10 December 2018Satisfaction of charge 093366760002 in full (1 page)
10 December 2018Satisfaction of charge 093366760003 in full (1 page)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (91 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 January 2017Elect to keep the secretaries register information on the public register (1 page)
3 January 2017Elect to keep the secretaries register information on the public register (1 page)
3 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
3 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
3 January 2017Registered office address changed from Global House Calywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 3 January 2017 (1 page)
3 January 2017Elect to keep the directors' register information on the public register (1 page)
3 January 2017Registered office address changed from Global House Calywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 3 January 2017 (1 page)
3 January 2017Elect to keep the directors' register information on the public register (1 page)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
10 November 2016Auditor's resignation (1 page)
10 November 2016Auditor's resignation (1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 October 2016Registration of charge 093366760003, created on 26 October 2016 (45 pages)
31 October 2016Registration of charge 093366760002, created on 26 October 2016 (42 pages)
31 October 2016Registration of charge 093366760002, created on 26 October 2016 (42 pages)
31 October 2016Registration of charge 093366760003, created on 26 October 2016 (45 pages)
25 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
25 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
24 October 2016Termination of appointment of Mark Bidmead as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Mr Alexander Peter Dacre as a director on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Warren Bidmead as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Mr Alexander Peter Dacre as a director on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Mark Bidmead as a director on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Warren Bidmead as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Mr Derek O'neill as a director on 14 October 2016 (2 pages)
24 October 2016Appointment of Mr Derek O'neill as a director on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Chester Bidmead as a director on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Chester Bidmead as a director on 14 October 2016 (1 page)
20 October 2016Satisfaction of charge 093366760001 in full (1 page)
20 October 2016Satisfaction of charge 093366760001 in full (1 page)
12 August 2016Registration of charge 093366760001, created on 1 August 2016 (16 pages)
12 August 2016Registration of charge 093366760001, created on 1 August 2016 (16 pages)
11 July 2016Director's details changed for Mr Mark Bidmead on 30 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Mark Bidmead on 30 June 2016 (2 pages)
8 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
8 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
24 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
5 May 2015Director's details changed (2 pages)
5 May 2015Director's details changed (2 pages)
1 May 2015Director's details changed for Mr Warren Bidmead on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Mark Bidmead on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Mark Bidmead on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Warren Bidmead on 30 April 2015 (2 pages)
23 February 2015Change of name notice (2 pages)
23 February 2015Company name changed hentland global LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
23 February 2015Change of name notice (2 pages)
23 February 2015Company name changed hentland global LIMITED\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
2 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-02
  • GBP 100
(33 pages)
2 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-02
  • GBP 100
(33 pages)