Company NameHenlow Bidco Limited
DirectorsAndrew Jeremy Burchall and Adam Herron
Company StatusActive
Company Number11687490
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Andrew Clarke
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Matthew Clarke
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
17 January 2019Delivered on: 30 January 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
17 January 2019Delivered on: 30 January 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
17 January 2019Delivered on: 22 January 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 January 2019Delivered on: 22 January 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

23 February 2021Termination of appointment of Matthew Clarke as a director on 31 January 2021 (1 page)
23 February 2021Termination of appointment of Andrew Clarke as a director on 31 January 2021 (1 page)
2 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 November 2020Full accounts made up to 3 April 2020 (26 pages)
8 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
22 May 2020Director's details changed for Mr Andrew Jeremy Burchall on 27 November 2019 (2 pages)
31 January 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
9 January 2020Full accounts made up to 29 March 2019 (24 pages)
7 January 2020Previous accounting period shortened from 31 March 2020 to 31 March 2019 (1 page)
23 December 2019Second filing of a statement of capital following an allotment of shares on 27 November 2019
  • GBP 481,100
(13 pages)
21 November 2019Confirmation statement made on 19 November 2019 with updates (11 pages)
30 September 2019Registration of charge 116874900005, created on 19 September 2019 (86 pages)
30 January 2019Registration of charge 116874900004, created on 17 January 2019 (15 pages)
30 January 2019Registration of charge 116874900003, created on 17 January 2019 (15 pages)
22 January 2019Registration of charge 116874900001, created on 17 January 2019 (14 pages)
22 January 2019Registration of charge 116874900002, created on 17 January 2019 (14 pages)
17 December 2018Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
12 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
6 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 481,200
(7 pages)
6 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 473,879.8
(5 pages)
6 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 479,100
(6 pages)
5 December 2018Appointment of Mr Andrew Clarke as a director on 27 November 2018 (2 pages)
5 December 2018Appointment of Mr Adam Herron as a director on 27 November 2018 (2 pages)
5 December 2018Appointment of Mr Matthew Clarke as a director on 27 November 2018 (2 pages)
5 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 316,763.6
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2019.
(5 pages)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)