Company Information for HENDERSON DESIGN GROUP LTD
28 OAKESWAY, HARTLEPOOL, TS24 0RE,
|
Company Registration Number
03653986
Private Limited Company
Active |
Company Name | ||
---|---|---|
HENDERSON DESIGN GROUP LTD | ||
Legal Registered Office | ||
28 OAKESWAY HARTLEPOOL TS24 0RE Other companies in TS24 | ||
Previous Names | ||
|
Company Number | 03653986 | |
---|---|---|
Company ID Number | 03653986 | |
Date formed | 1998-10-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB721821949 |
Last Datalog update: | 2024-08-05 23:39:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Henderson Design Group | 1526 Lafayette St. #5 Denver CO 80218 | Delinquent | Company formed on the 2004-10-21 | |
HENDERSON DESIGN GROUP LLC | Georgia | Unknown | ||
HENDERSON DESIGN GROUP INCORPORATED | California | Unknown | ||
HENDERSON DESIGN GROUP ARCHITECTS ENGINEERS AND PLANNERS INCORPORATED | New Jersey | Unknown | ||
Henderson Design Group LLC | Indiana | Unknown | ||
HENDERSON DESIGN GROUP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULINE PIRRIE |
||
HELEN MARY FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAMOM PIRRIE |
Company Secretary | ||
HELEN MARY FRASER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKES SERVICE CENTRE LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AP01 | DIRECTOR APPOINTED MR IAN HENDERSON | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 25/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES | |
PSC04 | Change of details for Miss Helen Mary Fraser as a person with significant control on 2019-11-15 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HENDERSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036539860003 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 03/12/2019 | |
SH01 | 26/11/18 STATEMENT OF CAPITAL GBP 150 | |
CS01 | Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/01/2020. | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AP03 | Appointment of Helen Mary Fraser as company secretary on 2019-07-03 | |
TM02 | Termination of appointment of Pauline Pirrie on 2019-07-03 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM Old Durham Paper Mill Moreland Street Hartlepool Cleveland TS24 7NL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036539860002 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FRASER / 07/12/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 18/11/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 18/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/98 FROM: OLD DURHAM PAPER MILL MORELAND STREET HARTLEPOOL TS17 7YP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/11/98--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SHOEFAYRE LIMITED |
Creditors Due After One Year | 2011-11-01 | £ 5,422 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 193,204 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 DESIGN GROUP LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 182,996 |
Current Assets | 2011-11-01 | £ 382,036 |
Debtors | 2011-11-01 | £ 23,500 |
Fixed Assets | 2011-11-01 | £ 15,845 |
Shareholder Funds | 2011-11-01 | £ 199,255 |
Stocks Inventory | 2011-11-01 | £ 175,540 |
Tangible Fixed Assets | 2012-10-31 | £ 309 |
Tangible Fixed Assets | 2011-11-01 | £ 15,845 |
Debtors and other cash assets
HENDERSON DESIGN GROUP LTD owns 1 domain names.
discountdecor.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HENDERSON DESIGN GROUP LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
48142000 | Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |