Company NameHenderson Bathrooms Limited
DirectorIan Fenwick Henderson
Company StatusActive
Company Number05390684
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Fenwick Henderson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2005(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Park, Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMt Keith Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleSales Marketing
Correspondence Address13 Wheatfields
Seaton Delaval
Tyne & Wear
NE25 0PZ
Secretary NameRobert Fenwick Henderson
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleManagement
Correspondence AddressOld Police House
Annitsford Road, Seghill
Cramlington
Northumberland
NE23 7SA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehendersonbathrooms.co.uk

Location

Registered AddressUnit 10 Easter Park, Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

90 at £1Ian Henderson
90.00%
Ordinary
10 at £1Simon Robson
10.00%
Ordinary

Financials

Year2014
Net Worth-£70,069
Cash£22
Current Liabilities£113,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 March 2020Director's details changed for Mr Ian Fenwick Henderson on 30 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Ian Fenwick Henderson on 30 March 2020 (2 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 May 2016Termination of appointment of Robert Fenwick Henderson as a secretary on 13 May 2016 (1 page)
24 May 2016Termination of appointment of Robert Fenwick Henderson as a secretary on 13 May 2016 (1 page)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 March 2012Termination of appointment of Keith Robinson as a director (1 page)
16 March 2012Termination of appointment of Keith Robinson as a director (1 page)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Ian Fenwick Henderson on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Ian Fenwick Henderson on 12 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from unit 16C moorland way workshops nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
27 March 2009Return made up to 12/03/09; full list of members (4 pages)
27 March 2009Return made up to 12/03/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from unit 16C moorland way workshops nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
18 March 2008Director's change of particulars / ian henderson / 17/03/2008 (1 page)
18 March 2008Director's change of particulars / ian henderson / 17/03/2008 (1 page)
28 December 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 December 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
12 June 2007Return made up to 12/03/07; full list of members (3 pages)
12 June 2007Return made up to 12/03/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
12 March 2005Incorporation (16 pages)
12 March 2005Incorporation (16 pages)