Clamhunger Lane
Knutsford
Cheshire
WA16 6QG
Secretary Name | Natasha Henderson |
---|---|
Status | Current |
Appointed | 20 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Director Name | Mr Martin Sidney Henderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Leah Victoria Henderson Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Charlotte Place Hale Cheshire WA15 8WR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hendersonhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 832786 |
Telephone region | Knutsford |
Registered Address | Suite 5 St Anne's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Max Oliver Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407,115 |
Cash | £22,477 |
Current Liabilities | £2,006,670 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 1 day from now) |
25 February 2016 | Delivered on: 25 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 January 2015 | Delivered on: 22 January 2015 Persons entitled: Andrew Edgar Sawer Classification: A registered charge Particulars: Beaufort macclesfield road alderley edge. Outstanding |
26 June 2014 | Delivered on: 14 July 2014 Persons entitled: Michael Paul Hewitt Classification: A registered charge Particulars: Land and buildings on the north west side of chapel street hazel grove. Outstanding |
5 July 2013 | Delivered on: 10 July 2013 Persons entitled: Michael Paul Hewitt Classification: A registered charge Particulars: 148 manchester road wilmslow cheshire. Notification of addition to or amendment of charge. Outstanding |
2 July 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, plant & machinery see image for full details. Outstanding |
24 June 2022 | Delivered on: 29 June 2022 Persons entitled: Lloyds Bank PLC (Crn: 2065) Classification: A registered charge Particulars: The freehold property known as 277 and 279 telegraph road, heswall, wirral CH60 6RN and registered at the land registry with title numbers MS193747 and MS670410. Outstanding |
18 February 2021 | Delivered on: 24 February 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land lying to the south of park lane registered at hm land registry under title number CH331750. Outstanding |
18 February 2021 | Delivered on: 24 February 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land lying to the south of park lane, poynton registered at hm land registry under title number CH331750. Outstanding |
1 September 2020 | Delivered on: 10 September 2020 Persons entitled: Wren Properties Limited Classification: A registered charge Particulars: All land and buildings and fixtures and fittings that are situated on, or form part of the registered freehold land at the forge, pavement lane, mobberley, knutsford (WA16 7ED) including the benefit of any covenants for title and all rights under any licence or agreement relating to it. Outstanding |
6 April 2020 | Delivered on: 18 April 2020 Persons entitled: G M Services LTD (Self Administered) Pension Plan Classification: A registered charge Particulars: Land and buildings off wheelock street middlewich t/no CH690544. Outstanding |
15 August 2019 | Delivered on: 21 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 21 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as land at barcheston road, cheadle, stockport, SK8 1LJ (land registry title numbers: MAN298582 and MAN325275). Outstanding |
2 April 2019 | Delivered on: 2 April 2019 Persons entitled: Shefford Limited Classification: A registered charge Particulars: Plot 2 of land on the north west side of bleak hill road, st helens, WA10 6DP being part of the land registered under title number MS299209. Outstanding |
3 January 2019 | Delivered on: 10 January 2019 Persons entitled: Gm Services LTD (Self Administered) Pension Plan Classification: A registered charge Particulars: 36 brook street cheadle t/no GM65146 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
12 March 2018 | Delivered on: 15 March 2018 Persons entitled: G M Services LTD (Self Administered) Pension Plan Classification: A registered charge Particulars: High grove hotel silverdale road gatley cheadle t/no MAN242989. Outstanding |
24 August 2017 | Delivered on: 7 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at park lane poynton and registered under title numbers CH331750, CH383170, CH488872 and CH442230. Outstanding |
15 August 2017 | Delivered on: 17 August 2017 Persons entitled: Robert Solomon Frais George Gerald Balon Classification: A registered charge Particulars: F/H land adjoining 43 barcheston road cheadle t/no.MAN229464. Outstanding |
22 June 2017 | Delivered on: 28 June 2017 Persons entitled: Michael Paul Hewitt Classification: A registered charge Particulars: 36 brook street cheadle and land and buildings adjoining t/no GM65146. Outstanding |
26 October 2016 | Delivered on: 1 November 2016 Persons entitled: Michael Paul Hewitt Classification: A registered charge Particulars: Highgrove hotel silverdale road gatley cheadle t/n MAN242989. Outstanding |
26 October 2016 | Delivered on: 27 October 2016 Persons entitled: Michael Paul Hewitt Classification: A registered charge Particulars: Land on the north-west side of clifton drive marple stockport t/no MAN270621 and lan don the north-east side of 4 clifton drive marple stockport t/no MAN270624. Outstanding |
14 June 2010 | Delivered on: 17 June 2010 Satisfied on: 23 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 63 ellison drive eccleston st helens merseyside together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
14 June 2010 | Delivered on: 17 June 2010 Satisfied on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 ellison drive eccleston st helens together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
29 April 2010 | Delivered on: 30 April 2010 Satisfied on: 3 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
29 January 2010 | Delivered on: 4 February 2010 Satisfied on: 26 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
24 February 2021 | Registration of charge 062362420022, created on 18 February 2021 (20 pages) |
---|---|
24 February 2021 | Registration of charge 062362420023, created on 18 February 2021 (41 pages) |
3 December 2020 | Satisfaction of charge 062362420018 in full (1 page) |
10 September 2020 | Registration of charge 062362420021, created on 1 September 2020 (56 pages) |
1 September 2020 | All of the property or undertaking has been released from charge 062362420018 (1 page) |
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 April 2020 | Registration of charge 062362420020, created on 6 April 2020 (11 pages) |
15 April 2020 | Satisfaction of charge 5 in full (1 page) |
8 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
21 August 2019 | Registration of charge 062362420018, created on 15 August 2019 (39 pages) |
21 August 2019 | Registration of charge 062362420019, created on 15 August 2019 (43 pages) |
15 August 2019 | Satisfaction of charge 062362420013 in full (1 page) |
10 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
2 April 2019 | Registration of charge 062362420017, created on 2 April 2019 (13 pages) |
10 January 2019 | Registration of charge 062362420016, created on 3 January 2019 (9 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
15 March 2018 | Registration of charge 062362420015, created on 12 March 2018 (9 pages) |
7 September 2017 | Registration of charge 062362420014, created on 24 August 2017 (15 pages) |
7 September 2017 | Registration of charge 062362420014, created on 24 August 2017 (15 pages) |
17 August 2017 | Registration of charge 062362420013, created on 15 August 2017
|
17 August 2017 | Registration of charge 062362420013, created on 15 August 2017
|
28 June 2017 | Registration of charge 062362420012, created on 22 June 2017 (6 pages) |
28 June 2017 | Registration of charge 062362420012, created on 22 June 2017 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mr Martin Sidney Henderson as a director on 12 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Martin Sidney Henderson as a director on 12 January 2017 (2 pages) |
1 November 2016 | Registration of charge 062362420011, created on 26 October 2016 (6 pages) |
1 November 2016 | Registration of charge 062362420011, created on 26 October 2016 (6 pages) |
27 October 2016 | Registration of charge 062362420010, created on 26 October 2016 (6 pages) |
27 October 2016 | Registration of charge 062362420010, created on 26 October 2016 (6 pages) |
30 July 2016 | Satisfaction of charge 062362420007 in full (4 pages) |
30 July 2016 | Satisfaction of charge 062362420006 in full (4 pages) |
30 July 2016 | Satisfaction of charge 062362420007 in full (4 pages) |
30 July 2016 | Satisfaction of charge 062362420008 in full (4 pages) |
30 July 2016 | Satisfaction of charge 062362420008 in full (4 pages) |
30 July 2016 | Satisfaction of charge 062362420006 in full (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 May 2016 | Director's details changed for Max Oliver Henderson on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Max Oliver Henderson on 5 May 2016 (2 pages) |
25 February 2016 | Registration of charge 062362420009, created on 25 February 2016 (42 pages) |
25 February 2016 | Registration of charge 062362420009, created on 25 February 2016 (42 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 January 2015 | Registration of charge 062362420008, created on 21 January 2015 (6 pages) |
22 January 2015 | Registration of charge 062362420008, created on 21 January 2015 (6 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
14 July 2014 | Registration of charge 062362420007, created on 26 June 2014 (6 pages) |
14 July 2014 | Registration of charge 062362420007, created on 26 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2014 | Registered office address changed from City Tower 22Nd Floor Piccadilly Plaza Manchester M1 4BT United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from City Tower 22Nd Floor Piccadilly Plaza Manchester M1 4BT United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from City Tower 22Nd Floor Piccadilly Plaza Manchester M1 4BT United Kingdom on 3 February 2014 (1 page) |
10 July 2013 | Registration of charge 062362420006 (7 pages) |
10 July 2013 | Registration of charge 062362420006 (7 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 May 2012 | Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Max Oliver Henderson on 3 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Max Oliver Henderson on 3 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Max Oliver Henderson on 3 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 16 May 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2011 | Appointment of Natasha Henderson as a secretary (2 pages) |
12 July 2011 | Appointment of Natasha Henderson as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Leah Henderson Davis as a secretary (1 page) |
21 June 2011 | Termination of appointment of Leah Henderson Davis as a secretary (1 page) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 August 2010 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages) |
1 July 2010 | Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Unit 11 Quay Business Centre Harvard Court Winwick Quay Warrington Cheshire WA2 8LT on 1 July 2010 (1 page) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2009 | 06/05/09 no member list (3 pages) |
7 August 2009 | 06/05/09 no member list (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from unit 5, suttons business park sherdley road st. Helens merseyside WA9 5BW (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from unit 5, suttons business park sherdley road st. Helens merseyside WA9 5BW (1 page) |
15 April 2009 | Return made up to 03/05/08; full list of members (3 pages) |
15 April 2009 | Return made up to 03/05/08; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 September 2008 | Company name changed hilton developments LIMITED\certificate issued on 22/09/08 (2 pages) |
20 September 2008 | Company name changed hilton developments LIMITED\certificate issued on 22/09/08 (2 pages) |
9 September 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
9 September 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Incorporation (17 pages) |
3 May 2007 | Incorporation (17 pages) |