Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENDERSON INSURANCE BROKERS LIMITED
Company Information for

HENDERSON INSURANCE BROKERS LIMITED

THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN,
Company Registration Number
01985767
Private Limited Company
Active

Company Overview

About Henderson Insurance Brokers Ltd
HENDERSON INSURANCE BROKERS LIMITED was founded on 1986-02-04 and has its registered office in London. The organisation's status is listed as "Active". Henderson Insurance Brokers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HENDERSON INSURANCE BROKERS LIMITED
 
Legal Registered Office
THE AON CENTRE THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AN
Other companies in LS27
 
Filing Information
Company Number 01985767
Company ID Number 01985767
Date formed 1986-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON INSURANCE BROKERS 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 HENDERSON INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LEE ASHER
Director 2018-02-09
JOSEPH EDGAR HENDERSON
Director 1991-11-05
JANE ELIZABETH KIELTY-O'GARA
Director 2018-01-03
JULIE ANNE PAGE
Director 2018-01-02
MICHAEL CHARLES WRIGHT
Director 1996-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA MARY HENDERSON
Company Secretary 2011-06-24 2017-12-01
STUART ROBIN COUNSELL
Director 2015-02-12 2017-12-01
PHILIP DAVIES
Director 2017-03-01 2017-12-01
PAUL ANTHONY DEAKIN
Director 2011-04-05 2017-12-01
STEPHEN FARROW
Director 2003-01-15 2017-12-01
PAUL MICHAEL JUDGE
Director 2017-03-28 2017-12-01
SARAH SHAW
Director 2010-11-18 2017-12-01
ANDREW DAVID WHITE
Director 2016-04-19 2017-09-30
JOHN FREDERICK GIBSON
Director 1999-04-14 2017-03-01
PETER JOHN STUART THOMPSON
Director 2010-11-19 2014-08-20
STEPHEN FARROW
Company Secretary 2002-05-02 2011-06-24
PAUL MICHAEL JUDGE
Director 2003-01-15 2011-04-11
DARRON JOHN WILLIAM BRADY
Director 2006-04-10 2008-04-25
NICHOLAS JOHN KENNEDY
Director 2004-07-01 2008-04-25
GRAHAM BARRY KETTLEWELL
Director 1995-04-17 2008-04-25
JENNIFER MARY KNIGHTS
Director 1995-04-17 2008-04-25
GREGORY MARKHAM
Director 2006-04-10 2008-04-25
STEPHEN PETER MURPHY
Director 2006-04-10 2008-04-25
STEVEN PRESTON
Director 1991-11-05 2008-04-25
DAVID ANTHONY RAW
Director 2006-10-10 2008-04-25
RICHARD DAVID SENIOR
Director 2000-08-17 2003-10-30
JENNIFER MARY PORTER
Company Secretary 1995-06-30 2002-05-02
SAMANTHA JANE BEAL
Director 2001-07-10 2001-10-10
LUCY KATE GERMANDA ADAMS
Director 1999-04-14 1999-06-21
DAVID IAN HAMILTON
Director 1996-02-14 1998-07-02
RICHARD ANTHONY KING
Director 1993-10-27 1997-06-26
ERIC JOSEPH BROAD
Director 1991-11-05 1996-04-18
STEVEN JACKSON
Director 1991-11-05 1996-01-31
ANDREW RICHARD FLETCHER
Company Secretary 1991-11-05 1995-06-30
PAULINE WINIFRED HENDERSON
Director 1991-11-05 1995-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEE ASHER PORTUS CONSULTING LIMITED Director 2018-04-03 CURRENT 2003-03-18 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING (LEAMINGTON) LIMITED Director 2018-04-01 CURRENT 2003-08-08 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL OPERATIONS PLC Director 2018-03-05 CURRENT 2012-06-21 Active
CHRISTOPHER LEE ASHER ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1988-01-29 Liquidation
CHRISTOPHER LEE ASHER CONTRACTSURE LIMITED Director 2018-02-09 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
CHRISTOPHER LEE ASHER FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
CHRISTOPHER LEE ASHER HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
CHRISTOPHER LEE ASHER HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
CHRISTOPHER LEE ASHER INSURACTIVE LIMITED Director 2017-12-01 CURRENT 2014-07-25 Active
CHRISTOPHER LEE ASHER SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
CHRISTOPHER LEE ASHER DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
CHRISTOPHER LEE ASHER AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
CHRISTOPHER LEE ASHER P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
CHRISTOPHER LEE ASHER KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
CHRISTOPHER LEE ASHER RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
CHRISTOPHER LEE ASHER HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
CHRISTOPHER LEE ASHER SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 3 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
CHRISTOPHER LEE ASHER AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER LEE ASHER AON RISK SERVICES UK LIMITED Director 2017-04-25 CURRENT 1953-11-30 Liquidation
CHRISTOPHER LEE ASHER DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
CHRISTOPHER LEE ASHER AON ADJUDICATION SERVICES LIMITED Director 2017-04-25 CURRENT 1951-09-27 Liquidation
CHRISTOPHER LEE ASHER AON 180412 LIMITED Director 2017-04-25 CURRENT 1963-01-01 Liquidation
CHRISTOPHER LEE ASHER NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
CHRISTOPHER LEE ASHER AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
CHRISTOPHER LEE ASHER ALEXANDER CLAY Director 2017-04-05 CURRENT 1993-08-17 Liquidation
CHRISTOPHER LEE ASHER SLE WORLDWIDE LIMITED Director 2017-04-03 CURRENT 1977-12-12 Active
CHRISTOPHER LEE ASHER E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
CHRISTOPHER LEE ASHER HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
CHRISTOPHER LEE ASHER RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER MINET CONSULTANCY SERVICES LIMITED Director 2017-03-30 CURRENT 1956-03-29 Liquidation
CHRISTOPHER LEE ASHER AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
CHRISTOPHER LEE ASHER AON CYBER SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2006-11-21 Active
CHRISTOPHER LEE ASHER STROZ FRIEDBERG LIMITED Director 2017-02-10 CURRENT 2001-01-30 Active
CHRISTOPHER LEE ASHER MINET GROUP Director 2017-01-23 CURRENT 1959-09-24 Active
CHRISTOPHER LEE ASHER AON OVERSEAS HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-07-27 Active
CHRISTOPHER LEE ASHER AON HEWITT US HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-10-16 Liquidation
CHRISTOPHER LEE ASHER AON UK GROUP LIMITED Director 2016-11-28 CURRENT 1989-06-26 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS INTERMEDIARIES LIMITED Director 2016-11-18 CURRENT 2001-08-09 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2008-07-22 Active
CHRISTOPHER LEE ASHER AON DELTA UK LIMITED Director 2016-11-18 CURRENT 2013-12-17 Liquidation
CHRISTOPHER LEE ASHER BEAUBIEN UK FINANCE LIMITED Director 2016-11-14 CURRENT 2015-08-04 Active
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS PLC Director 2016-11-04 CURRENT 2014-09-16 Active
CHRISTOPHER LEE ASHER AON ANZ HOLDINGS LIMITED Director 2016-11-04 CURRENT 2012-10-19 Active
CHRISTOPHER LEE ASHER AON US & INTERNATIONAL HOLDINGS LIMITED Director 2016-11-04 CURRENT 2013-06-05 Active
CHRISTOPHER LEE ASHER JENNER FENTON SLADE LIMITED Director 2016-10-31 CURRENT 1980-04-28 Liquidation
JOSEPH EDGAR HENDERSON DBR SPORTS CARS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2016-11-09 CURRENT 1985-07-05 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON THE JOHN REYNOLDS COMPANY LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2016-11-09 CURRENT 1962-05-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2016-11-09 CURRENT 1970-03-12 Active
JOSEPH EDGAR HENDERSON SPORTS INSURE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON SURESPORT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2016-02-11 CURRENT 1988-01-29 Liquidation
JOSEPH EDGAR HENDERSON KRUMLIN HALL LIMITED Director 2016-02-11 CURRENT 2004-08-27 Liquidation
JOSEPH EDGAR HENDERSON COMPARE THE TRAINING LIMITED Director 2016-01-25 CURRENT 2011-06-09 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON HALL RHODES LIMITED Director 2015-07-22 CURRENT 2000-11-15 Liquidation
JOSEPH EDGAR HENDERSON RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2014-07-31 CURRENT 1971-04-30 Liquidation
JOSEPH EDGAR HENDERSON INSURACTIVE LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
JOSEPH EDGAR HENDERSON HALL RHODES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-06-12 Liquidation
JOSEPH EDGAR HENDERSON CORPORATE RISK SYSTEMS LIMITED Director 2014-06-27 CURRENT 1999-05-19 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY ESTATE LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
JOSEPH EDGAR HENDERSON HIBG LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOSEPH EDGAR HENDERSON P. G. BRADLEY & CO. LIMITED Director 2011-02-01 CURRENT 2003-03-12 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON EMPLOYEE BENEFITS LIMITED Director 2010-03-19 CURRENT 1966-10-04 Active
JOSEPH EDGAR HENDERSON AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2010-03-19 CURRENT 1958-04-24 Liquidation
JOSEPH EDGAR HENDERSON UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2009-09-03 CURRENT 1980-07-24 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY HALL FARM LIMITED Director 2005-09-22 CURRENT 2005-07-11 Active
JOSEPH EDGAR HENDERSON OPTIMUM RISK SOLUTIONS LIMITED Director 2002-11-25 CURRENT 2002-10-17 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON RISK MANAGEMENT LIMITED Director 2002-05-08 CURRENT 2002-04-10 Liquidation
JOSEPH EDGAR HENDERSON DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2002-05-01 CURRENT 1994-02-10 Liquidation
JOSEPH EDGAR HENDERSON FARMSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
JOSEPH EDGAR HENDERSON HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON CONTRACTSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON AFFINITY GROUP INSURANCE SERVICES LIMITED Director 1994-10-07 CURRENT 1994-10-07 Liquidation
JOSEPH EDGAR HENDERSON J.E. HENDERSON HOLDINGS LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active
JOSEPH EDGAR HENDERSON HENDERSON PENSION ADMINISTRATION LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-01-03 CURRENT 1988-01-29 Liquidation
JANE ELIZABETH KIELTY-O'GARA CONTRACTSURE LIMITED Director 2018-01-03 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA INSURACTIVE LIMITED Director 2017-12-20 CURRENT 2014-07-25 Active
JANE ELIZABETH KIELTY-O'GARA OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
JANE ELIZABETH KIELTY-O'GARA FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
JANE ELIZABETH KIELTY-O'GARA HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
JANE ELIZABETH KIELTY-O'GARA P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
JANE ELIZABETH KIELTY-O'GARA RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
JANE ELIZABETH KIELTY-O'GARA UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2017-12-01 CURRENT 1980-07-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
JANE ELIZABETH KIELTY-O'GARA HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
JANE ELIZABETH KIELTY-O'GARA SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
JULIE ANNE PAGE AON CONSULTING LIMITED Director 2017-11-28 CURRENT 1995-11-16 Active
JULIE ANNE PAGE AON UK LIMITED Director 2017-07-14 CURRENT 1925-12-29 Active
JULIE ANNE PAGE BRITISH INSURANCE BROKERS' ASSOCIATION Director 2014-05-06 CURRENT 1977-01-01 Active
MICHAEL CHARLES WRIGHT UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2009-09-03 CURRENT 1980-07-24 Liquidation

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
2024-03-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-01DIRECTOR APPOINTED MR ALEXANDER MICHAEL VICKERS
2024-03-01DIRECTOR APPOINTED MR GARDNER MUGASHU
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH KIELTY-O'GARA
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LYNNE THRELFALL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12AP01DIRECTOR APPOINTED TRACEY LYNNE THRELFALL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WRIGHT
2019-04-09AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDGAR HENDERSON
2019-02-15AD03Registers moved to registered inspection location of The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2019-02-14AD02Register inspection address changed from Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V ...
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-02PSC02Notification of Aon Uk Limited as a person with significant control on 2017-12-01
2018-11-02PSC07CESSATION OF JOSEPH EDGAR HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-10-22AP04Appointment of Cosec 2000 Limited as company secretary on 2018-09-11
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER
2018-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER
2018-02-02AP01DIRECTOR APPOINTED JANE ELIZABETH KIELTY-O'GARA
2018-02-01AP01DIRECTOR APPOINTED MS JULIE ANNE PAGE
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARROW
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHAW
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAKIN
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL
2018-02-01TM02Termination of appointment of Rebecca Mary Henderson on 2017-12-01
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WHITE
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-03-28AP01DIRECTOR APPOINTED MR PAUL MICHAEL JUDGE
2017-03-07AP01DIRECTOR APPOINTED MR PHILIP DAVIES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 69504
2017-01-30SH0119/12/16 STATEMENT OF CAPITAL GBP 69504.00
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 66291
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-27AP01DIRECTOR APPOINTED MR ANDREW DAVID WHITE
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019857670012
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 66291
2015-11-25AR0105/11/15 FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR STUART ROBIN COUNSELL
2015-01-16RES01ALTER ARTICLES 18/12/2014
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 66291
2014-11-18AR0105/11/14 FULL LIST
2014-11-18AD02SAIL ADDRESS CREATED
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019857670011
2014-07-22SH0113/03/14 STATEMENT OF CAPITAL GBP 66291
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-27AR0105/11/13 FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-30AR0105/11/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDGAR HENDERSON / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WRIGHT / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SHAW / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK GIBSON / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FARROW / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DEAKIN / 29/10/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARY HENDERSON / 29/10/2012
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-17RP04SECOND FILING WITH MUD 05/11/11 FOR FORM AR01
2012-04-17ANNOTATIONClarification
2012-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-01-11AR0105/11/11 FULL LIST
2011-12-13AP03SECRETARY APPOINTED REBECCA MARY HENDERSON
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FARROW
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FARROW / 27/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FARROW / 27/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FARROW / 27/07/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FARROW / 28/07/2011
2011-04-27AP01DIRECTOR APPOINTED PAUL ANTHONY DEAKIN
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE
2011-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-06AR0105/11/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED SARAH SHAW
2010-11-23AP01DIRECTOR APPOINTED PETER JOHN STUART THOMPSON
2010-04-28SH0101/04/10 STATEMENT OF CAPITAL GBP 65484
2010-04-21SH0102/09/09 STATEMENT OF CAPITAL GBP 77878
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-03AR0105/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK GIBSON / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JUDGE / 02/12/2009
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-28SASHARE AGREEMENT OTC
2009-09-2888(2)AD 03/09/09 GBP SI 1138@1=1138 GBP IC 50000/51138
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-08RES01ALTER ARTICLES 29/06/2009
2009-07-08RES04GBP NC 65000/75000 29/06/2009
2009-07-08123NC INC ALREADY ADJUSTED 29/06/09
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-01363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-16MEM/ARTSARTICLES OF ASSOCIATION
2008-10-16RES01ALTER ARTICLES 26/08/2008
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PETER WILKINSON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR IAN WILLIAMS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MURPHY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN PRESTON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID RAW
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR GREGORY MARKHAM
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KENNEDY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR DARRON BRADY
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to HENDERSON INSURANCE BROKERS 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 HENDERSON INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-27 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-10-18 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT OF CONTRACTUAL RIGHTS BY WAY OF SECURITY 2011-10-08 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 3RD SEPTEMBER 2009 AND 2010-03-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-19 Satisfied BRIAN DENNEY AND JILL WILSON DENNEY
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-09-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-09-08 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-05-16 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1991-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-11-27 Satisfied ABBEY NATIONAL PLC
LEGAL MORTGAGE 1987-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 HENDERSON INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of HENDERSON INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

HENDERSON INSURANCE BROKERS LIMITED owns 4 domain names.

hiblriskmanagement.co.uk   hiblsuretyservices.co.uk   hendersonriskmanagement.co.uk   hendersonsuretyservices.co.uk  

Trademarks

Trademark applications by HENDERSON INSURANCE BROKERS LIMITED

HENDERSON INSURANCE BROKERS LIMITED is the Original Applicant for the trademark Image for mark UK00003061159 hub connect to the hub ™ (UK00003061159) through the UKIPO on the 2014-06-24
Trademark class: Insurance Services.
HENDERSON INSURANCE BROKERS LIMITED is the Original Applicant for the trademark HENDERSON ™ (UK00003084401) through the UKIPO on the 2014-12-03
Trademark class: Insurance Services.
HENDERSON INSURANCE BROKERS LIMITED is the Original Applicant for the trademark Image for mark UK00003090214 hub connect to the hub ™ (UK00003090214) through the UKIPO on the 2015-01-20
Trademark class: Insurance Services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
HALL RHODES LIMITED 2014-07-21 Outstanding
HALL RHODES HOLDINGS LIMITED 2014-07-21 Outstanding

We have found 2 mortgage charges which are owed to HENDERSON INSURANCE BROKERS LIMITED

Income
Government Income

Government spend with HENDERSON INSURANCE BROKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £10,976 Insurance - School Minibus (Controllable)
Derby City Council 0000-00-00 GBP £4,704 Insurance - School Minibus (Controllable)
Derby City Council 0000-00-00 GBP £3,155 Insurance - Motor/Hired Plan
Derby City Council 0000-00-00 GBP £7,397 Insurance - Motor/Hired Plan
Derby City Council 0000-00-00 GBP £13,208 Insurance - Motor/Hired Plan
Derby City Council 0000-00-00 GBP £17,838 Insurance - Motor/Hired Plan
Derby City Council 0000-00-00 GBP £13,208 Transport Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HENDERSON INSURANCE BROKERS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES HENDERSON INSURANCE BROKERS LTD 1ST FLOOR 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 85,00019/05/2008
Car Parking Space and Premises CAR SPACE 47 AT 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 2,25019/05/2008
OFFICES AND PREMISES STERLING HOUSE CAPITOL BOULEVARD MORLEY LEEDS LS27 0TS 168,00001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON INSURANCE BROKERS 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 HENDERSON INSURANCE BROKERS 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.