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

A.R. HENDRICKS LIMITED

HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7JA,
Company Registration Number
02144000
Private Limited Company
Active

Company Overview

About A.r. Hendricks Ltd
A.R. HENDRICKS LIMITED was founded on 1987-07-01 and has its registered office in Llangefni. The organisation's status is listed as "Active". A.r. Hendricks Limited is a Private Limited Company registered in WALES 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
A.R. HENDRICKS LIMITED
 
Legal Registered Office
HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7JA
Other companies in OX4
 
Filing Information
Company Number 02144000
Company ID Number 02144000
Date formed 1987-07-01
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.R. HENDRICKS 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 A.R. HENDRICKS LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-09-17
BRIAN O'HARA
Director 2008-12-12
GARRETT WILKINSON
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HODGKISS
Director 2000-06-27 2015-04-30
ROY MARK CHIVERTON
Director 2000-06-27 2014-07-15
COLIN O'DONOVAN
Director 2013-05-28 2014-06-18
COLM O'NUALLAIN
Director 1998-09-17 2013-09-09
MICHAEL FRANCIS MCCABE
Director 2005-06-21 2012-09-06
LEO JAMES MARTIN
Director 2008-05-30 2011-12-31
KEVIN PAUL MIDDLETON
Director 2000-06-27 2011-09-30
JOHN STUART JONES
Director 1991-05-30 2009-12-31
MICHAEL CHADWICK
Director 1998-09-17 2008-05-30
ANTHONY RICHARD HENDRICKS
Director 1991-05-30 2005-11-01
JONATHON PAUL SOWTON
Director 2005-06-21 2005-06-28
MICHAEL PARES
Director 1998-09-17 2000-06-26
CHARLES ANTHONY RINN
Director 1998-09-17 2000-06-26
PATRICK JOSEPH GAYNOR
Director 1993-12-01 1998-09-17
BRIAN HODGKISS
Director 1997-04-01 1998-09-17
BRIAN HODGKISS
Company Secretary 1993-12-02 1998-08-17
MARTIN JOHN LOVELL
Director 1991-05-30 1997-04-08
BRIAN PETER MILLS
Director 1991-05-30 1995-12-31
BRIAN PETER MILLS
Company Secretary 1991-05-30 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRANGEMOUTH PROPERTY LIMITED Company Secretary 2008-04-16 CURRENT 2006-05-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MANHOOD BUILDERS MERCHANTS LIMITED Company Secretary 2008-03-17 CURRENT 1959-11-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICHAEL HUNTER & SONS LIMITED Company Secretary 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROLLINGS & SON LIMITED Company Secretary 2007-07-05 CURRENT 1959-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SPECIALIST HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 1993-07-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT DIRECT LIMITED Company Secretary 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT HISS LIMITED Company Secretary 2007-06-08 CURRENT 1986-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COASTAL BRICK AND BUILDING SUPPLIES LIMITED Company Secretary 2007-04-16 CURRENT 1994-03-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBWORLD LIMITED Company Secretary 2006-12-08 CURRENT 2003-09-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO MATTHEY LIMITED Company Secretary 2006-12-04 CURRENT 1999-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (HOLDINGS) LIMITED Company Secretary 2005-09-30 CURRENT 1992-03-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED D.W.S. PLUMBERS MERCHANTS LIMITED Company Secretary 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOUCESTER STEELSTOCK LIMITED Company Secretary 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE GROUP LIMITED Company Secretary 2005-05-31 CURRENT 1975-06-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE EXPORTS LTD Company Secretary 2005-05-31 CURRENT 1978-11-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED APEX PLUMBING SUPPLIES LIMITED Company Secretary 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 1982-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KEELSUPPLY LIMITED Company Secretary 2004-04-07 CURRENT 1990-09-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NANTWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1987-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED P. B. M. LIMITED Company Secretary 2003-07-31 CURRENT 1965-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DUNPARK BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1989-10-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WANTAGE BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1999-08-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDING SUPPLIES DISTRIBUTION LIMITED Company Secretary 2003-05-19 CURRENT 2003-04-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M & K BUILDERS MERCHANTS LIMITED Company Secretary 2002-12-20 CURRENT 1958-06-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ZENE FINANCE LIMITED Company Secretary 2002-07-04 CURRENT 2002-03-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.& J.W.LAKE LIMITED Company Secretary 2002-07-01 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTH MIDLAND BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BARNSLEY LIMITED Company Secretary 2002-05-31 CURRENT 1989-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORMAN RHEAD (LONGTON) LIMITED Company Secretary 2002-04-30 CURRENT 1956-07-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NATIONWIDE DRYWALL & INSULATION LIMITED Company Secretary 2001-06-01 CURRENT 1936-04-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ESSEX HEATING SUPPLIES LIMITED Company Secretary 2000-05-09 CURRENT 1970-04-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NIALL BAILEY (BUILDING SUPPLIES) LIMITED Company Secretary 1999-04-01 CURRENT 1969-11-04 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HARVEY STEEL LINTELS LIMITED Company Secretary 1999-02-05 CURRENT 1992-07-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELCO TRADE CENTRES LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PULSAR DIRECT (UK) LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1997-09-01 CURRENT 1989-02-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WATERRIVER LIMITED Company Secretary 1997-09-01 CURRENT 1995-11-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS (NORTH) LIMITED Company Secretary 1997-09-01 CURRENT 1993-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROUND SPINNEY LIMITED Company Secretary 1997-09-01 CURRENT 1974-04-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBASE LIMITED Company Secretary 1997-09-01 CURRENT 1922-05-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FKS BUILDERS MERCHANTS LIMITED Company Secretary 1997-04-30 CURRENT 1982-09-15 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENDRICKS LOVELL LIMITED Company Secretary 1997-03-18 CURRENT 1982-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIME AND TEMPERATURE LIMITED Company Secretary 1997-02-12 CURRENT 1981-08-25 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS LIMITED Company Secretary 1997-01-07 CURRENT 1996-12-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1996-10-22 CURRENT 1993-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMARTS LTD Company Secretary 1996-07-15 CURRENT 1974-04-19 Dissolved 2018-04-10
BRIAN O'HARA MEGAMIX (SCOTLAND) LIMITED Director 2013-09-09 CURRENT 1991-10-31 Dissolved 2018-04-03
BRIAN O'HARA GRAFTON GROUP IT SERVICES LIMITED Director 2013-09-09 CURRENT 1977-03-29 Dissolved 2018-04-10
BRIAN O'HARA FKS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1982-09-15 Dissolved 2018-04-10
BRIAN O'HARA BUCKINGHAM BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1985-09-27 Dissolved 2018-04-10
BRIAN O'HARA BELPER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1987-09-30 Dissolved 2018-04-10
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1989-02-20 Dissolved 2018-04-17
BRIAN O'HARA TIME AND TEMPERATURE LIMITED Director 2013-09-09 CURRENT 1981-08-25 Dissolved 2018-05-01
BRIAN O'HARA B J WHITE LIMITED Director 2013-09-09 CURRENT 1983-06-08 Active
BRIAN O'HARA NATIONWIDE DRYWALL & INSULATION LIMITED Director 2013-09-09 CURRENT 1936-04-08 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NANTWICH) LIMITED Director 2013-09-09 CURRENT 1987-02-02 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTHWICH) LIMITED Director 2013-09-09 CURRENT 1988-09-14 Active
BRIAN O'HARA M & K BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1958-06-04 Active - Proposal to Strike off
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1993-06-24 Active
BRIAN O'HARA A.G.S. HEATING EQUIPMENT LIMITED Director 2013-09-09 CURRENT 1989-08-03 Active - Proposal to Strike off
BRIAN O'HARA JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Director 2013-09-09 CURRENT 1967-10-24 Active - Proposal to Strike off
BRIAN O'HARA ALFRETON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1971-07-20 Active
BRIAN O'HARA AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Director 2013-09-09 CURRENT 1996-04-10 Active
BRIAN O'HARA CARRON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1990-03-30 Active
BRIAN O'HARA WILLIS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1986-03-07 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Director 2013-09-09 CURRENT 1980-08-14 Active
BRIAN O'HARA NORMAN RHEAD (LONGTON) LIMITED Director 2013-09-09 CURRENT 1956-07-04 Active - Proposal to Strike off
BRIAN O'HARA J.ROBINSON(BURTON-ON-TRENT)LIMITED Director 2013-09-09 CURRENT 1923-02-02 Active
BRIAN O'HARA GLOSTER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1982-05-12 Active
BRIAN O'HARA POWER TOOL SERVICES LIMITED Director 2013-09-09 CURRENT 1983-02-08 Active
BRIAN O'HARA COOPER CLARKE EXPORTS LTD Director 2013-09-09 CURRENT 1978-11-06 Active
BRIAN O'HARA MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1985-03-22 Active - Proposal to Strike off
BRIAN O'HARA BUILDERS MERCHANTS (CHERTSEY) LIMITED Director 2013-09-09 CURRENT 2000-08-30 Active - Proposal to Strike off
BRIAN O'HARA NIALL BAILEY (BUILDING SUPPLIES) LIMITED Director 2011-11-07 CURRENT 1969-11-04 Dissolved 2018-04-17
BRIAN O'HARA BMB BUILDERS MERCHANTS LIMITED Director 2011-11-07 CURRENT 1932-11-18 Active
BRIAN O'HARA B D ESTATES (1999) LIMITED Director 2011-11-07 CURRENT 1932-10-15 Active
BRIAN O'HARA CPI MORTARS (NORTH) LIMITED Director 2011-10-12 CURRENT 1993-06-14 Active
BRIAN O'HARA PLUMBASE LIMITED Director 2011-10-12 CURRENT 1922-05-10 Active
BRIAN O'HARA BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2011-07-22 CURRENT 1961-02-17 Active
BRIAN O'HARA TECRA LIMITED Director 2011-07-22 CURRENT 1978-03-16 Active
BRIAN O'HARA KIRTON TUBE AND COMPONENTS LIMITED Director 2011-07-22 CURRENT 1982-09-29 Active
BRIAN O'HARA HALL & ROGERS LIMITED Director 2011-06-14 CURRENT 1931-10-01 Active - Proposal to Strike off
BRIAN O'HARA B.S.G. BUILDERS MERCHANTS LIMITED Director 2011-03-02 CURRENT 1993-02-09 Active
BRIAN O'HARA LONDON BUILDING SUPPLIES LIMITED Director 2011-02-11 CURRENT 1996-01-23 Dissolved 2018-04-17
BRIAN O'HARA BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2011-02-10 CURRENT 1999-01-27 Active
BRIAN O'HARA PLUMBLINE SUPPLIES LIMITED Director 2010-08-24 CURRENT 1988-06-24 Active - Proposal to Strike off
BRIAN O'HARA E.& J.W.LAKE LIMITED Director 2008-12-12 CURRENT 1960-06-16 Dissolved 2018-04-17
BRIAN O'HARA ESSEX HEATING SUPPLIES LIMITED Director 2008-12-12 CURRENT 1970-04-27 Dissolved 2018-04-10
BRIAN O'HARA G.A.DAY LIMITED Director 2008-12-12 CURRENT 1930-02-27 Active - Proposal to Strike off
BRIAN O'HARA HARVEY STEEL LINTELS LIMITED Director 2008-12-12 CURRENT 1992-07-08 Active
BRIAN O'HARA TIMBERBASE LIMITED Director 2008-12-12 CURRENT 1973-09-26 Active - Proposal to Strike off
BRIAN O'HARA HENRY AIZLEWOOD & SONS LIMITED Director 2008-12-12 CURRENT 1940-10-17 Active - Proposal to Strike off
BRIAN O'HARA HENDRICKS LOVELL LIMITED Director 2008-12-12 CURRENT 1982-11-29 Active
BRIAN O'HARA FRONTLINE BATHROOMS LTD. Director 2008-12-11 CURRENT 1990-08-21 Active
BRIAN O'HARA ACORN INSULATION LIMITED Director 2008-12-11 CURRENT 1989-10-17 Active
BRIAN O'HARA KEELSUPPLY LIMITED Director 2008-12-11 CURRENT 1990-09-18 Active
BRIAN O'HARA ONLINE HOME RETAIL LIMITED Director 2008-12-11 CURRENT 1999-10-04 Active
BRIAN O'HARA PROGRESS GROUP LIMITED Director 2008-12-11 CURRENT 1978-11-30 Active - Proposal to Strike off
BRIAN O'HARA SHOREHEAT LIMITED Director 2008-12-11 CURRENT 1981-06-04 Active
BRIAN O'HARA L & G FOREST PRODUCTS LIMITED Director 2008-12-11 CURRENT 1998-12-01 Active
BRIAN O'HARA CPI MORTARS LIMITED Director 2008-05-30 CURRENT 1996-12-12 Active
BRIAN O'HARA MACNAUGHTON BLAIR LIMITED Director 2008-05-30 CURRENT 1989-08-29 Active
BRIAN O'HARA JACKSON BUILDING CENTRES LIMITED Director 2008-05-30 CURRENT 1946-06-27 Active
GARRETT WILKINSON LOWDENS LIMITED Director 2014-06-17 CURRENT 1983-06-30 Active
GARRETT WILKINSON HAY & COMPANY, LERWICK LIMITED Director 2014-06-17 CURRENT 1922-06-29 Liquidation
GARRETT WILKINSON FLEMCO LIMITED Director 2014-06-17 CURRENT 1981-06-25 Liquidation
GARRETT WILKINSON KIRTON TUBE AND COMPONENTS LIMITED Director 2014-06-17 CURRENT 1982-09-29 Active
GARRETT WILKINSON L & G FOREST PRODUCTS LIMITED Director 2014-06-17 CURRENT 1998-12-01 Active
GARRETT WILKINSON E.& J.W.LAKE LIMITED Director 2014-06-16 CURRENT 1960-06-16 Dissolved 2018-04-17
GARRETT WILKINSON BANGOR SUPPLY COMPANY, LIMITED Director 2014-06-16 CURRENT 1961-06-14 Active - Proposal to Strike off
GARRETT WILKINSON SMARTS LTD Director 2014-06-16 CURRENT 1974-04-19 Dissolved 2018-04-10
GARRETT WILKINSON G.A.DAY LIMITED Director 2014-06-16 CURRENT 1930-02-27 Active - Proposal to Strike off
GARRETT WILKINSON P. B. M. LIMITED Director 2014-06-16 CURRENT 1965-02-19 Active
GARRETT WILKINSON JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Director 2014-06-16 CURRENT 1993-09-27 Active
GARRETT WILKINSON BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2014-06-16 CURRENT 1961-02-17 Active
GARRETT WILKINSON KEELSUPPLY LIMITED Director 2014-06-16 CURRENT 1990-09-18 Active
GARRETT WILKINSON PROVIDER SERVICES (BUILDING) LIMITED Director 2014-06-16 CURRENT 1976-02-13 Active
GARRETT WILKINSON NOEL CLAY LIMITED Director 2014-06-16 CURRENT 1948-11-30 Active
GARRETT WILKINSON NORTH MIDLAND BUILDING SUPPLIES LIMITED Director 2014-06-16 CURRENT 1971-06-24 Active
GARRETT WILKINSON JACKSON LEASING LIMITED Director 2014-06-16 CURRENT 1917-12-17 Active
GARRETT WILKINSON HARVEY STEEL LINTELS LIMITED Director 2014-05-06 CURRENT 1992-07-08 Active
GARRETT WILKINSON CPI MORTARS LIMITED Director 2014-05-06 CURRENT 1996-12-12 Active
GARRETT WILKINSON WATERRIVER LIMITED Director 2014-05-02 CURRENT 1995-11-17 Active
GARRETT WILKINSON B.S.G. BUILDERS MERCHANTS LIMITED Director 2014-05-02 CURRENT 1993-02-09 Active
GARRETT WILKINSON CPI MORTARS (NORTH) LIMITED Director 2014-05-02 CURRENT 1993-06-14 Active
GARRETT WILKINSON TIMBERBASE LIMITED Director 2014-05-02 CURRENT 1973-09-26 Active - Proposal to Strike off
GARRETT WILKINSON PLUMBASE LIMITED Director 2014-05-02 CURRENT 1922-05-10 Active
GARRETT WILKINSON HENDRICKS LOVELL LIMITED Director 2014-05-02 CURRENT 1982-11-29 Active
GARRETT WILKINSON BMB BUILDERS MERCHANTS LIMITED Director 2014-05-02 CURRENT 1932-11-18 Active

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
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14DIRECTOR APPOINTED MR JONATHAN BARRY WHITE
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SOCKETT
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SOCKETT
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales
2022-01-17DIRECTOR APPOINTED MARTIN JOHN SOCKETT
2022-01-17DIRECTOR APPOINTED MR ANDREW THOMAS WAGSTAFF
2022-01-17DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2022-01-17AP01DIRECTOR APPOINTED MARTIN JOHN SOCKETT
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2022-01-07Termination of appointment of Grafton Group Secretarial Services Limited on 2021-12-31
2022-01-07APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HARA
2022-01-07APPOINTMENT TERMINATED, DIRECTOR GARRETT WILKINSON
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HARA
2022-01-07TM02Termination of appointment of Grafton Group Secretarial Services Limited on 2021-12-31
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30SH20Statement by Directors
2021-04-30SH19Statement of capital on 2021-04-30 GBP 1
2021-04-30CAP-SSSolvency Statement dated 28/04/21
2021-04-30RES13Resolutions passed:
  • Share premium account cancelled 28/04/2021
  • Resolution of reduction in issued share capital
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-12-22PSC02Notification of Grafton Merchanting Gb Limited as a person with significant control on 2020-12-18
2020-12-22PSC07CESSATION OF GRAFTON GROUP (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2018 FROM GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6LW ENGLAND
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-04AUDAUDITOR'S RESIGNATION
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 184000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 184000
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HODGKISS
2014-12-15CH01Director's details changed for Garrett Wilkinson on 2014-10-01
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 184000
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Brian Hodgkiss on 2014-10-13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY MARK CHIVERTON
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN O’DONOVAN
2014-05-06AP01DIRECTOR APPOINTED GARRETT WILKINSON
2014-02-03CH01Director's details changed for Brian Hodgkiss on 2009-10-01
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 184000
2013-11-08AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-05-28AP01DIRECTOR APPOINTED COLIN O’DONOVAN
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MARK CHIVERTON / 07/11/2012
2012-10-23AR0118/10/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCABE
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MARK CHIVERTON / 21/03/2012
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN
2011-11-03AR0118/10/11 FULL LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06MISCSECTION 519
2011-04-13AUDAUDITOR'S RESIGNATION
2010-10-20AR0118/10/10 FULL LIST
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MARK CHIVERTON / 10/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HODGKISS / 10/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 10/08/2010
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009
2010-01-05AR0130/09/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 27/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 27/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'HARA / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MARK CHIVERTON / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HODGKISS / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART JONES / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 26/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 01/01/2007
2008-12-16288aDIRECTOR APPOINTED BRIAN O'HARA
2008-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2008-11-25363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288aDIRECTOR APPOINTED LEO MARTIN
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHADWICK
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03RES13GUARANTEE 17/07/03
2007-05-04288bDIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-29RES13GUARANTEE 26/02/03
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A.R. HENDRICKS 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 A.R. HENDRICKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-10-04 Satisfied 3I PLC
LEGAL CHARGE 1993-10-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1993-01-12 Outstanding HAROLD FREDERICK WENSLEY CORY
LEGAL CHARGE 1990-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-11-30 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL LEGAL CHARGE 1987-11-30 Satisfied INVESTORS IN INDUSTRY PLC
GUARANTEE & DEBENTURE 1987-11-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 A.R. HENDRICKS LIMITED

Intangible Assets
Patents
We have not found any records of A.R. HENDRICKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.R. HENDRICKS LIMITED
Trademarks
We have not found any records of A.R. HENDRICKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.R. HENDRICKS 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 (99999 - Dormant Company) as A.R. HENDRICKS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A.R. HENDRICKS 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 A.R. HENDRICKS 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 A.R. HENDRICKS 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.