Company NameHenderson Building Contractors Limited
Company StatusActive
Company Number06504512
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDonna Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleSecretary
Correspondence Address81 Winshields
Cramlington
Northumberland
NE23 6JD
Director NameDonna Henderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleSecretary
Correspondence AddressUnit 14 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP
Director NameMr Paul Steven Henderson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP
Secretary NameDonna Wood
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleSecretary
Correspondence Address81 Winshields
Cramlington
Northumberland
NE23 6JD
Secretary NameDonna Henderson
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleSecretary
Correspondence AddressUnit 14 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP
Director NameRosalind Henderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleSecretary
Correspondence Address4 Walkerburn
Cramlington
Northumberland
NE23 6LU
Director NameWilliam Henderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleBuilder
Correspondence Address23 Beadnell Gardens
Shiremoor
Newcastle Upon Tyne
Tyne And Wear
NE27 0HA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehendersonbuildingcontractors.co.

Location

Registered AddressUnit 14 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

500 at £1Mr Paul Steven Henderson
50.00%
Ordinary
500 at £1Mrs Donna Spark
50.00%
Ordinary

Financials

Year2014
Net Worth£106,087
Cash£52,612
Current Liabilities£170,079

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

30 June 2015Delivered on: 1 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 14 atley way, north nelson industrial estate, cramlington.. Hm land registry title number: ND162159.
Outstanding
29 June 2009Delivered on: 1 July 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
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: The l/h property known as unit 14 atley business park cramlington northumberland.
Outstanding
17 March 2008Delivered on: 1 April 2008
Persons entitled: Hsbc Bank PLC

Classification: 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, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
2 November 2016Director's details changed for Paul Steven Henderson on 28 October 2016 (2 pages)
2 November 2016Director's details changed for Paul Steven Henderson on 28 October 2016 (2 pages)
1 November 2016Secretary's details changed for Donna Spark on 24 September 2016 (1 page)
1 November 2016Secretary's details changed for Donna Spark on 24 September 2016 (1 page)
1 November 2016Director's details changed for Donna Spark on 24 September 2016 (2 pages)
1 November 2016Director's details changed for Donna Spark on 24 September 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Registration of charge 065045120003, created on 30 June 2015 (6 pages)
1 July 2015Registration of charge 065045120003, created on 30 June 2015 (6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
22 January 2014Termination of appointment of William Henderson as a director (1 page)
22 January 2014Termination of appointment of William Henderson as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Termination of appointment of Rosalind Henderson as a director (1 page)
24 July 2013Termination of appointment of Rosalind Henderson as a director (1 page)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Director's details changed for Donna Spark on 27 May 2011 (2 pages)
21 June 2011Director's details changed for Donna Spark on 27 May 2011 (2 pages)
21 June 2011Secretary's details changed for Donna Spark on 27 May 2011 (2 pages)
21 June 2011Secretary's details changed for Donna Spark on 27 May 2011 (2 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for William Henderson on 29 September 2010 (3 pages)
6 October 2010Director's details changed for Paul Steven Henderson on 24 September 2010 (3 pages)
6 October 2010Director's details changed for Paul Steven Henderson on 24 September 2010 (3 pages)
6 October 2010Director's details changed for William Henderson on 29 September 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
14 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Registered office changed on 26/08/2009 from unit 18F moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
26 August 2009Registered office changed on 26/08/2009 from unit 18F moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2009Return made up to 31/01/09; full list of members (6 pages)
11 June 2009Return made up to 31/01/09; full list of members (6 pages)
12 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Ad 14/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 March 2008Ad 14/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 March 2008Director appointed william henderson (2 pages)
19 March 2008Director appointed rosalind henderson (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
19 March 2008Director and secretary appointed donna spark (2 pages)
19 March 2008Director appointed rosalind henderson (2 pages)
19 March 2008Director and secretary appointed donna spark (2 pages)
19 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
19 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
19 March 2008Appointment terminated director jl nominees one LIMITED (1 page)
19 March 2008Director appointed paul steven henderson (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2008Director appointed william henderson (2 pages)
19 March 2008Director appointed paul steven henderson (2 pages)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)