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

HENIWELL LIMITED

26 SOUTH HILL, SOUTH HILL, GODALMING, GU7 1JT,
Company Registration Number
04236059
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heniwell Ltd
HENIWELL LIMITED was founded on 2001-06-18 and has its registered office in Godalming. The organisation's status is listed as "Active - Proposal to Strike off". Heniwell 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
HENIWELL LIMITED
 
Legal Registered Office
26 SOUTH HILL
SOUTH HILL
GODALMING
GU7 1JT
Other companies in GU7
 
Filing Information
Company Number 04236059
Company ID Number 04236059
Date formed 2001-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779506089  
Last Datalog update: 2020-07-06 10:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENIWELL 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 HENIWELL LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARY FIFE
Company Secretary 2008-06-14
DANIELE DRAGO
Director 2001-06-26
DIANA DRAGO
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ORAZIO PRIMAVERA
Director 2001-10-01 2011-11-14
TIMOTHY REGINALD LETTS
Director 2001-06-26 2009-12-11
TIMOTHY REGINALD LETTS
Company Secretary 2001-06-26 2008-06-14
ENZO ESPOSITO
Director 2001-10-01 2004-06-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-18 2001-06-26
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-18 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY FIFE BALMUIR YACHTS LIMITED Company Secretary 2008-06-06 CURRENT 2008-06-06 Active
JOANNA MARY FIFE JML BUSINESS SERVICES LIMITED Company Secretary 2007-10-31 CURRENT 1997-11-11 Active
JOANNA MARY FIFE TAYLOR WILLIAMS EVENTS LIMITED Company Secretary 2005-09-01 CURRENT 2005-09-01 Dissolved 2013-08-13
JOANNA MARY FIFE PARKSIDE DEVELOPMENT COMPANY LIMITED Company Secretary 2005-05-31 CURRENT 1990-02-01 Active
JOANNA MARY FIFE BALMUIR TRADING LIMITED Company Secretary 2005-05-31 CURRENT 1990-02-07 Active
JOANNA MARY FIFE BPC GROUP LIMITED Company Secretary 2005-05-05 CURRENT 2005-03-09 Active
JOANNA MARY FIFE BALMUIR INVESTMENTS LTD Company Secretary 2004-11-18 CURRENT 1993-11-26 Active
JOANNA MARY FIFE THE PROPERTY COMMITMENT BOND COMPANY LIMITED Company Secretary 2004-07-21 CURRENT 2004-06-30 Active - Proposal to Strike off
JOANNA MARY FIFE PARKTEL PROPERTIES LIMITED Company Secretary 2002-06-11 CURRENT 1997-06-16 Active - Proposal to Strike off
JOANNA MARY FIFE AMANDA BARING DESIGN LIMITED Company Secretary 1999-11-23 CURRENT 1999-11-23 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-16DS01Application to strike the company off the register
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 10 Wharf Street Godalming Surrey GU7 1NN
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01AR0118/06/16 ANNUAL RETURN FULL LIST
2016-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MS JOANNA MARY MACKENZIE LEE on 2016-06-18
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-27AR0118/06/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-30AR0118/06/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0118/06/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ORAZIO PRIMAVERA
2011-10-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0118/06/11 ANNUAL RETURN FULL LIST
2010-09-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ORAZIO PRIMAVERA / 18/06/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LETTS
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA DRAGO / 18/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELE DRAGO / 18/06/2010
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 16/09/2009
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DANIELE DRAGO / 19/06/2008
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DIANA DRAGO / 19/06/2008
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LETTS / 24/11/2008
2009-01-02AA31/03/08 TOTAL EXEMPTION FULL
2008-07-15363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 10 WHARF STREET GODALMING SURREY GU7 1NN U
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM BOURNE HOUSE QUEEN STREET, GOMSHALL SURREY GU5 9LY
2008-07-14288aSECRETARY APPOINTED JOANNA MARY MACKENZIE LEE
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY LETTS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-13123NC INC ALREADY ADJUSTED 22/02/05
2005-06-13RES04£ NC 109000/149000 22/02
2005-06-13MISCAMENDING RESOLUTION
2005-03-1688(2)RAD 24/02/05--------- £ SI 20000@1=20000 £ IC 10000/30000
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: C/O BREWERS SYCAMORE HOSUE 40 HIGH STREET CRANLEIGH SURREY GU6 8AG
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-12225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-08-30RES04£ NC 1000/100000 15/08
2001-08-30123NC INC ALREADY ADJUSTED 15/08/01
2001-08-3088(2)RAD 15/08/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-03288bDIRECTOR RESIGNED
2001-08-03288bSECRETARY RESIGNED
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to HENIWELL 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 HENIWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 77,901
Creditors Due After One Year 2012-03-31 £ 87,901
Creditors Due Within One Year 2013-03-31 £ 49,314
Creditors Due Within One Year 2012-03-31 £ 55,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 HENIWELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 30,000
Called Up Share Capital 2012-03-31 £ 30,000
Cash Bank In Hand 2013-03-31 £ 24,275
Cash Bank In Hand 2012-03-31 £ 23,256
Current Assets 2013-03-31 £ 71,635
Current Assets 2012-03-31 £ 70,290
Debtors 2013-03-31 £ 8,239
Debtors 2012-03-31 £ 5,886
Fixed Assets 2013-03-31 £ 33,360
Fixed Assets 2012-03-31 £ 39,500
Stocks Inventory 2013-03-31 £ 14,561
Stocks Inventory 2012-03-31 £ 16,609
Tangible Fixed Assets 2013-03-31 £ 17,360
Tangible Fixed Assets 2012-03-31 £ 21,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENIWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENIWELL LIMITED
Trademarks
We have not found any records of HENIWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENIWELL 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 (56101 - Licensed restaurants) as HENIWELL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where HENIWELL 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 HENIWELL 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 HENIWELL 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.