Company NameHenderson Homes (North West) Limited
DirectorsMartin Sidney Henderson and Max Oliver Henderson
Company StatusActive
Company Number01410348
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Sidney Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBlue Sky Chalet Annapurna
Wiestistrasse 50
3920 Zermatt
Switzerland
Director NameMr Max Oliver Henderson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(25 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameMax Oliver Henderson
StatusCurrent
Appointed31 December 2011(32 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameDennis Noel Cunningham
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Steeple Barton Hey Drive
Caldy
Wirral
Merseyside
L48 1QE
Secretary NameFaye Charlotte McClennon
NationalityBritish
StatusResigned
Appointed30 June 1994(15 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address7 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW

Contact

Websitehendersonhomes.co.uk
Email address[email protected]
Telephone01565 832786
Telephone regionKnutsford

Location

Registered AddressSuite 5 St Anne's House
1 Old Market Place
Knutsford
Cheshire
WA16 6PD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Henderson Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 May 2016Director's details changed for Max Oliver Henderson on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Max Oliver Henderson on 5 May 2016 (2 pages)
4 January 2016Director's details changed for Martin Sidney Henderson on 2 December 2015 (2 pages)
4 January 2016Director's details changed for Martin Sidney Henderson on 2 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Registered office address changed from Saffrey Champness 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Saffrey Champness 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT to 17 George Street St Helens Merseyside WA10 1DB on 16 June 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
29 August 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
13 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
13 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Max Oliver Henderson on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Max Oliver Henderson on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Max Oliver Henderson on 7 January 2013 (2 pages)
6 July 2012Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 22Nd Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 6 July 2012 (2 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester M1 4BT United Kingdom on 10 January 2012 (1 page)
10 January 2012Director's details changed for Martin Sidney Henderson on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Max Oliver Henderson on 9 January 2012 (2 pages)
10 January 2012Registered office address changed from Saffery Champness City Tower Picadilly Plaza Manchester M1 4BT United Kingdom on 10 January 2012 (1 page)
10 January 2012Director's details changed for Max Oliver Henderson on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Sidney Henderson on 9 January 2012 (2 pages)
10 January 2012Termination of appointment of Faye Mcclennon as a secretary (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Appointment of Max Oliver Henderson as a secretary (2 pages)
10 January 2012Appointment of Max Oliver Henderson as a secretary (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Max Oliver Henderson on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Sidney Henderson on 9 January 2012 (2 pages)
10 January 2012Termination of appointment of Faye Mcclennon as a secretary (1 page)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 12 January 2011 (1 page)
11 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 March 2010Registered office address changed from Unit 5 Suttons Bus Park Sherdley Road St Helens Merseyside WA9 5BW on 12 March 2010 (3 pages)
12 March 2010Registered office address changed from Unit 5 Suttons Bus Park Sherdley Road St Helens Merseyside WA9 5BW on 12 March 2010 (3 pages)
15 April 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
30 October 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
14 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(7 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(7 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 March 2006Return made up to 31/12/05; full list of members (7 pages)
16 March 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
4 November 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
21 September 2005Withdrawal of application for striking off (1 page)
21 September 2005Withdrawal of application for striking off (1 page)
31 August 2005Application for striking-off (1 page)
31 August 2005Application for striking-off (1 page)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (6 pages)
27 February 2003Return made up to 31/12/02; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
6 August 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1998Full accounts made up to 30 September 1997 (6 pages)
12 June 1998Full accounts made up to 30 September 1997 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
3 November 1997Full accounts made up to 30 September 1996 (6 pages)
3 November 1997Full accounts made up to 30 September 1996 (6 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 June 1996Full accounts made up to 30 September 1995 (6 pages)
14 June 1996Full accounts made up to 30 September 1995 (6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(7 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(7 pages)
19 April 1995Full accounts made up to 30 September 1994 (5 pages)
19 April 1995Full accounts made up to 30 September 1994 (5 pages)