Company NameHenderson Homes (UK) Limited
DirectorsMax Oliver Henderson and Martin Sidney Henderson
Company StatusActive
Company Number06236242
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)
Previous NameHilton Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Max Oliver Henderson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarlin
Clamhunger Lane
Knutsford
Cheshire
WA16 6QG
Secretary NameNatasha Henderson
StatusCurrent
Appointed20 June 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr Martin Sidney Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNarlin Clamhunger Lane
Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameLeah Victoria Henderson Davis
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleSecretary
Correspondence Address4 Charlotte Place
Hale
Cheshire
WA15 8WR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1000 at £1Max Oliver Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£407,115
Cash£22,477
Current Liabilities£2,006,670

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 1 day from now)

Charges

25 February 2016Delivered on: 25 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 January 2015Delivered on: 22 January 2015
Persons entitled: Andrew Edgar Sawer

Classification: A registered charge
Particulars: Beaufort macclesfield road alderley edge.
Outstanding
26 June 2014Delivered 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 2013Delivered 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 2012Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered on: 21 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

24 February 2021Registration of charge 062362420022, created on 18 February 2021 (20 pages)
24 February 2021Registration of charge 062362420023, created on 18 February 2021 (41 pages)
3 December 2020Satisfaction of charge 062362420018 in full (1 page)
10 September 2020Registration of charge 062362420021, created on 1 September 2020 (56 pages)
1 September 2020All of the property or undertaking has been released from charge 062362420018 (1 page)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 April 2020Registration of charge 062362420020, created on 6 April 2020 (11 pages)
15 April 2020Satisfaction of charge 5 in full (1 page)
8 April 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
21 August 2019Registration of charge 062362420018, created on 15 August 2019 (39 pages)
21 August 2019Registration of charge 062362420019, created on 15 August 2019 (43 pages)
15 August 2019Satisfaction of charge 062362420013 in full (1 page)
10 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 April 2019Registration of charge 062362420017, created on 2 April 2019 (13 pages)
10 January 2019Registration of charge 062362420016, created on 3 January 2019 (9 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
14 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
15 March 2018Registration of charge 062362420015, created on 12 March 2018 (9 pages)
7 September 2017Registration of charge 062362420014, created on 24 August 2017 (15 pages)
7 September 2017Registration of charge 062362420014, created on 24 August 2017 (15 pages)
17 August 2017Registration of charge 062362420013, created on 15 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
17 August 2017Registration of charge 062362420013, created on 15 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
28 June 2017Registration of charge 062362420012, created on 22 June 2017 (6 pages)
28 June 2017Registration of charge 062362420012, created on 22 June 2017 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 January 2017Appointment of Mr Martin Sidney Henderson as a director on 12 January 2017 (2 pages)
16 January 2017Appointment of Mr Martin Sidney Henderson as a director on 12 January 2017 (2 pages)
1 November 2016Registration of charge 062362420011, created on 26 October 2016 (6 pages)
1 November 2016Registration of charge 062362420011, created on 26 October 2016 (6 pages)
27 October 2016Registration of charge 062362420010, created on 26 October 2016 (6 pages)
27 October 2016Registration of charge 062362420010, created on 26 October 2016 (6 pages)
30 July 2016Satisfaction of charge 062362420007 in full (4 pages)
30 July 2016Satisfaction of charge 062362420006 in full (4 pages)
30 July 2016Satisfaction of charge 062362420007 in full (4 pages)
30 July 2016Satisfaction of charge 062362420008 in full (4 pages)
30 July 2016Satisfaction of charge 062362420008 in full (4 pages)
30 July 2016Satisfaction of charge 062362420006 in full (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 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)
25 February 2016Registration of charge 062362420009, created on 25 February 2016 (42 pages)
25 February 2016Registration of charge 062362420009, created on 25 February 2016 (42 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 January 2015Registration of charge 062362420008, created on 21 January 2015 (6 pages)
22 January 2015Registration of charge 062362420008, created on 21 January 2015 (6 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
(3 pages)
14 July 2014Registration of charge 062362420007, created on 26 June 2014 (6 pages)
14 July 2014Registration of charge 062362420007, created on 26 June 2014 (6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2014Registered office address changed from City Tower 22Nd Floor Piccadilly Plaza Manchester M1 4BT United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from City Tower 22Nd Floor Piccadilly Plaza Manchester M1 4BT United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from City Tower 22Nd Floor Piccadilly Plaza Manchester M1 4BT United Kingdom on 3 February 2014 (1 page)
10 July 2013Registration of charge 062362420006 (7 pages)
10 July 2013Registration of charge 062362420006 (7 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 May 2012Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 16 May 2012 (1 page)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Max Oliver Henderson on 3 May 2012 (2 pages)
16 May 2012Director's details changed for Max Oliver Henderson on 3 May 2012 (2 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Max Oliver Henderson on 3 May 2012 (2 pages)
16 May 2012Registered office address changed from Saffery Champness Chartered Accountants City Tower Piccadilly Plaza Manchester M1 4BT on 16 May 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2011Appointment of Natasha Henderson as a secretary (2 pages)
12 July 2011Appointment of Natasha Henderson as a secretary (2 pages)
21 June 2011Termination of appointment of Leah Henderson Davis as a secretary (1 page)
21 June 2011Termination of appointment of Leah Henderson Davis as a secretary (1 page)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 August 2010Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom on 6 August 2010 (2 pages)
1 July 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 200906/05/09 no member list (3 pages)
7 August 200906/05/09 no member list (3 pages)
20 April 2009Registered office changed on 20/04/2009 from unit 5, suttons business park sherdley road st. Helens merseyside WA9 5BW (1 page)
20 April 2009Registered office changed on 20/04/2009 from unit 5, suttons business park sherdley road st. Helens merseyside WA9 5BW (1 page)
15 April 2009Return made up to 03/05/08; full list of members (3 pages)
15 April 2009Return made up to 03/05/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 September 2008Company name changed hilton developments LIMITED\certificate issued on 22/09/08 (2 pages)
20 September 2008Company name changed hilton developments LIMITED\certificate issued on 22/09/08 (2 pages)
9 September 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
9 September 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)