Company NameHenderson Environmental Services Ltd
DirectorsIan Pearce and Nicholas John Henderson
Company StatusActive
Company Number09076902
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Ian Pearce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleAsbestos Removal Soundproofing
Country of ResidenceUnited Kingdom
Correspondence Address4 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DJ
Secretary NameMrs Jill Josephine Pearce
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Southcote
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5SD
Director NameMr Nicholas John Henderson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DJ
Secretary NameMrs Elizabeth Henderson
StatusCurrent
Appointed11 April 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address4 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DJ

Contact

Telephone0191 4885195
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

70 at £0.01Joseph Henderson
70.00%
Ordinary
30 at £0.01Ian Pearce
30.00%
Ordinary

Financials

Year2014
Net Worth£57,216
Cash£38,534
Current Liabilities£112,834

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
12 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
14 February 2023Appointment of Mrs Elizabeth Henderson as a secretary on 11 April 2022 (2 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 March 2022Appointment of Mr Nicholas John Henderson as a director on 1 October 2021 (2 pages)
15 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
1 September 2020Memorandum and Articles of Association (16 pages)
1 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2020Particulars of variation of rights attached to shares (3 pages)
26 August 2020Change of share class name or designation (2 pages)
16 June 2020Cessation of Ian Leslie Pearce as a person with significant control on 6 April 2020 (1 page)
16 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
19 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 November 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
18 November 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
26 November 2014Registered office address changed from 5 Southcote Whickham Newcastle upon Tyne Tyne and Wear NE16 5SD United Kingdom to 4 Sands Industrial Estate Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DJ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 5 Southcote Whickham Newcastle upon Tyne Tyne and Wear NE16 5SD United Kingdom to 4 Sands Industrial Estate Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DJ on 26 November 2014 (1 page)
19 August 2014Secretary's details changed for Mrs Jill Ian Pearce on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Mrs Jill Ian Pearce on 19 August 2014 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)