Company NameHendersons Travel Agencies Limited
Company StatusActive
Company NumberSC248866
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Helen Maughan Webber
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address18 High Street
Hawick
TD9 9EH
Scotland
Director NameMr Michael John Brydon Webber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address18 High Street
Hawick
TD9 9EH
Scotland
Director NameRichard John Brydon Webber
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleNew Media Manager
Country of ResidenceScotland
Correspondence Address18 High Street
Hawick
TD9 9EH
Scotland
Secretary NameMr Michael John Brydon Webber
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address18 High Street
Hawick
TD9 9EH
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehendersonstravel.com
Telephone01450 374471
Telephone regionHawick

Location

Registered Address18 High Street
Hawick
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

60 at £1Michael John Brydon Webber
60.00%
Ordinary A
20 at £1Mrs Helen Maughan Webber
20.00%
Ordinary B
20 at £1Richard John Brydon Webber
20.00%
Ordinary C

Financials

Year2014
Net Worth£38,582
Cash£53,401
Current Liabilities£105,699

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

27 November 2003Delivered on: 6 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 14/16 roxburgh street, kelso.
Outstanding
27 November 2003Delivered on: 6 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 2 channel street, galashiels.
Outstanding
27 November 2003Delivered on: 6 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 47 northgate, peebles.
Outstanding
27 November 2003Delivered on: 2 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
26 June 2020Change of details for Mr Michael John Brydon Webber as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Change of details for Mr Richard John Brydon Webber as a person with significant control on 26 June 2020 (2 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 157
(7 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 157
(7 pages)
14 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 157
(6 pages)
14 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 157
(6 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
14 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Richard John Brydon Webber on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Richard John Brydon Webber on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Richard John Brydon Webber on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Helen Maughan Webber on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Helen Maughan Webber on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Helen Maughan Webber on 6 May 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 06/05/09; full list of members (4 pages)
19 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 06/05/08; no change of members (8 pages)
8 July 2008Return made up to 06/05/08; no change of members (8 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 06/05/07; no change of members (7 pages)
11 June 2007Return made up to 06/05/07; no change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 06/05/06; full list of members (7 pages)
11 May 2006Return made up to 06/05/06; full list of members (7 pages)
13 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 06/05/05; full list of members (7 pages)
17 May 2005Return made up to 06/05/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 06/05/04; full list of members (7 pages)
25 May 2004Return made up to 06/05/04; full list of members (7 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
11 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)