Cramlington
Northumberland
NE23 6JD
Director Name | Donna Henderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 14 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
Director Name | Mr Paul Steven Henderson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
Secretary Name | Donna Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 81 Winshields Cramlington Northumberland NE23 6JD |
Secretary Name | Donna Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 14 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
Director Name | Rosalind Henderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Walkerburn Cramlington Northumberland NE23 6LU |
Director Name | William Henderson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Builder |
Correspondence Address | 23 Beadnell Gardens Shiremoor Newcastle Upon Tyne Tyne And Wear NE27 0HA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | hendersonbuildingcontractors.co. |
---|
Registered Address | Unit 14 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
500 at £1 | Mr Paul Steven Henderson 50.00% Ordinary |
---|---|
500 at £1 | Mrs Donna Spark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,087 |
Cash | £52,612 |
Current Liabilities | £170,079 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 1 week from now) |
30 June 2015 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
12 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
2 November 2016 | Director's details changed for Paul Steven Henderson on 28 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Paul Steven Henderson on 28 October 2016 (2 pages) |
1 November 2016 | Secretary's details changed for Donna Spark on 24 September 2016 (1 page) |
1 November 2016 | Secretary's details changed for Donna Spark on 24 September 2016 (1 page) |
1 November 2016 | Director's details changed for Donna Spark on 24 September 2016 (2 pages) |
1 November 2016 | Director's details changed for Donna Spark on 24 September 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Registration of charge 065045120003, created on 30 June 2015 (6 pages) |
1 July 2015 | Registration of charge 065045120003, created on 30 June 2015 (6 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 January 2014 | Termination of appointment of William Henderson as a director (1 page) |
22 January 2014 | Termination of appointment of William Henderson as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Termination of appointment of Rosalind Henderson as a director (1 page) |
24 July 2013 | Termination of appointment of Rosalind Henderson as a director (1 page) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Director's details changed for Donna Spark on 27 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Donna Spark on 27 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Donna Spark on 27 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Donna Spark on 27 May 2011 (2 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for William Henderson on 29 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Paul Steven Henderson on 24 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Paul Steven Henderson on 24 September 2010 (3 pages) |
6 October 2010 | Director's details changed for William Henderson on 29 September 2010 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from unit 18F moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from unit 18F moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2009 | Return made up to 31/01/09; full list of members (6 pages) |
11 June 2009 | Return made up to 31/01/09; full list of members (6 pages) |
12 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
12 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Ad 14/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 March 2008 | Ad 14/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 March 2008 | Director appointed william henderson (2 pages) |
19 March 2008 | Director appointed rosalind henderson (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
19 March 2008 | Director and secretary appointed donna spark (2 pages) |
19 March 2008 | Director appointed rosalind henderson (2 pages) |
19 March 2008 | Director and secretary appointed donna spark (2 pages) |
19 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
19 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
19 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
19 March 2008 | Director appointed paul steven henderson (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2008 | Director appointed william henderson (2 pages) |
19 March 2008 | Director appointed paul steven henderson (2 pages) |
14 February 2008 | Incorporation (13 pages) |
14 February 2008 | Incorporation (13 pages) |