Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.A.HENSHAW(HOUSE FURNISHERS)LIMITED
Company Information for

F.A.HENSHAW(HOUSE FURNISHERS)LIMITED

59 STOCKWELL GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1LA,
Company Registration Number
00873209
Private Limited Company
Active

Company Overview

About F.a.henshaw(house Furnishers)limited
F.A.HENSHAW(HOUSE FURNISHERS)LIMITED was founded on 1966-03-08 and has its registered office in Mansfield. The organisation's status is listed as "Active". F.a.henshaw(house Furnishers)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.A.HENSHAW(HOUSE FURNISHERS)LIMITED
 
Legal Registered Office
59 STOCKWELL GATE
MANSFIELD
NOTTINGHAMSHIRE
NG18 1LA
Other companies in NG18
 
Filing Information
Company Number 00873209
Company ID Number 00873209
Date formed 1966-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.A.HENSHAW(HOUSE FURNISHERS)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.A.HENSHAW(HOUSE FURNISHERS)LIMITED

Current Directors
Officer Role Date Appointed
KARON MAXWELL
Company Secretary 1999-03-12
MICHAEL ANTHONY HENSHAW
Director 1991-08-21
NIGEL RICHARD HENSHAW
Director 1999-03-12
PATRICK JOHN HENSHAW
Director 1999-03-12
KARON MAXWELL
Director 1999-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY HENSHAW
Company Secretary 1991-08-21 1999-03-12
JOAN HENSHAW
Director 1991-08-21 1999-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14Change of details for Mr Nigel Richard Henshaw as a person with significant control on 2023-03-02
2023-03-14Director's details changed for Nigel Richard Henshaw on 2023-03-02
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-01-05Change of details for Mrs Karon Maxwell as a person with significant control on 2021-12-17
2022-01-05Director's details changed for Mrs Karon Maxwell on 2021-12-17
2022-01-05CH01Director's details changed for Mrs Karon Maxwell on 2021-12-17
2022-01-05PSC04Change of details for Mrs Karon Maxwell as a person with significant control on 2021-12-17
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-11-22PSC04Change of details for Mr Nigel Richard Henshaw as a person with significant control on 2021-09-01
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-12-18PSC04Change of details for Mrs Karon Maxwell as a person with significant control on 2020-12-17
2020-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RICHARD HENSHAW
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY HENSHAW (DECEASED)
2019-11-13CH01Director's details changed for Mr Michael Anthony Henshaw on 2019-10-02
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AAMDAmended account full exemption
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 37122
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 37122
2015-10-13AR0113/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 37122
2015-06-26SH0101/04/15 STATEMENT OF CAPITAL GBP 37122
2015-06-22MEM/ARTSARTICLES OF ASSOCIATION
2015-06-22RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 37112
2014-10-10AR0113/09/14 ANNUAL RETURN FULL LIST
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 37112
2013-10-25AR0113/09/13 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Karon Maxwell on 2013-10-25
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0113/09/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KARON MAXWELL / 24/02/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN HENSHAW / 24/02/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD HENSHAW / 24/02/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HENSHAW / 24/02/2012
2012-04-18CH03SECRETARY'S DETAILS CHNAGED FOR KARON MAXWELL on 2012-02-24
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/12 FROM 59 Stockwell Gate Mansfield NG18 1LA
2011-09-19AR0113/09/11 FULL LIST
2011-07-25AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-13AR0113/09/10 FULL LIST
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-24363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-15ELRESS80A AUTH TO ALLOT SEC 16/01/06
2006-03-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-2388(2)RAD 16/01/06--------- £ SI 20979@1=20979 £ IC 16133/37112
2006-02-09169£ IC 22900/16133 16/01/06 £ SR 6767@1=6767
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-08122CONSO 16/01/06
2006-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07ELRESS80A AUTH TO ALLOT SEC 16/01/06
2006-02-07123NC INC ALREADY ADJUSTED 16/01/06
2006-02-07RES13CONSOLIDATION 16/01/06
2006-02-07RES04£ NC 30000/50000 16/01/
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-10-04363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-09-24363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-21363(288)SECRETARY RESIGNED
2001-09-21363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-27363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-20363(288)DIRECTOR RESIGNED
1999-09-20363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-25288aNEW DIRECTOR APPOINTED
1998-09-25363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-22363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-19363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-21363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-16363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1994-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-15395PARTICULARS OF MORTGAGE/CHARGE
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to F.A.HENSHAW(HOUSE FURNISHERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.A.HENSHAW(HOUSE FURNISHERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 78,878
Creditors Due Within One Year 2012-03-31 £ 53,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.A.HENSHAW(HOUSE FURNISHERS)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 37,112
Called Up Share Capital 2012-03-31 £ 37,112
Cash Bank In Hand 2012-03-31 £ 5,455
Current Assets 2013-03-31 £ 68,061
Current Assets 2012-03-31 £ 74,042
Debtors 2013-03-31 £ 4,356
Debtors 2012-03-31 £ 3,178
Fixed Assets 2013-03-31 £ 203,795
Fixed Assets 2012-03-31 £ 209,223
Shareholder Funds 2013-03-31 £ 192,978
Shareholder Funds 2012-03-31 £ 230,248
Stocks Inventory 2013-03-31 £ 63,705
Stocks Inventory 2012-03-31 £ 65,409
Tangible Fixed Assets 2013-03-31 £ 203,795
Tangible Fixed Assets 2012-03-31 £ 209,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F.A.HENSHAW(HOUSE FURNISHERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.A.HENSHAW(HOUSE FURNISHERS)LIMITED
Trademarks
We have not found any records of F.A.HENSHAW(HOUSE FURNISHERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.A.HENSHAW(HOUSE FURNISHERS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as F.A.HENSHAW(HOUSE FURNISHERS)LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where F.A.HENSHAW(HOUSE FURNISHERS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.A.HENSHAW(HOUSE FURNISHERS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.A.HENSHAW(HOUSE FURNISHERS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4