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

HENDERSON HOLDINGS GROUP LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
06743053
Private Limited Company
Liquidation

Company Overview

About Henderson Holdings Group Ltd
HENDERSON HOLDINGS GROUP LIMITED was founded on 2008-11-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Henderson Holdings Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENDERSON HOLDINGS GROUP LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in EC2M
 
Filing Information
Company Number 06743053
Company ID Number 06743053
Date formed 2008-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 07:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON HOLDINGS GROUP 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.
Companies with same name HENDERSON HOLDINGS GROUP LIMITED
The following companies were found which have the same name as HENDERSON HOLDINGS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENDERSON HOLDINGS GROUP BV Singapore Active Company formed on the 2010-01-20

Company Officers of HENDERSON HOLDINGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2008-11-06
ANDREW JAMES FORMICA
Director 2008-11-06
ANNA NICOLE KURZON
Director 2017-08-02
ROGER MARTIN JAMES THOMPSON
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT SKINNER
Director 2015-07-31 2017-06-29
RICHARD PATRICK MCNAMARA
Director 2010-09-02 2015-07-31
SHIRLEY JILL GARROOD
Director 2009-09-01 2013-06-26
ADAM EADES
Director 2010-09-02 2011-04-02
STEVEN JOHN O'BRIEN
Director 2008-11-06 2010-07-30
NICHOLAS TOBY HISCOCK
Director 2008-11-06 2009-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES FORMICA HAMMERSON PLC Director 2015-11-26 CURRENT 1940-04-17 Active
ANDREW JAMES FORMICA HGI ASSET MANAGEMENT GROUP LIMITED Director 2012-10-29 CURRENT 2012-09-27 Liquidation
ANDREW JAMES FORMICA GARTMORE INVESTMENT MANAGEMENT LIMITED Director 2011-04-04 CURRENT 1969-05-07 Active
ANDREW JAMES FORMICA GARTMORE INVESTMENT SERVICES LIMITED Director 2011-04-04 CURRENT 1969-05-06 Liquidation
ANDREW JAMES FORMICA G.I.L. NOMINEES LIMITED Director 2011-04-04 CURRENT 1988-02-04 Liquidation
ANDREW JAMES FORMICA OXFORD ACQUISITION III LIMITED Director 2011-04-04 CURRENT 2006-05-17 Liquidation
ANDREW JAMES FORMICA HENDERSON UK FINANCE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Liquidation
ANDREW JAMES FORMICA HENDERSON NOMINEES LIMITED Director 2009-07-09 CURRENT 2009-02-26 Liquidation
ANDREW JAMES FORMICA NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2009-04-06 CURRENT 2007-01-10 Liquidation
ANDREW JAMES FORMICA HENDERSON ASSET MANAGEMENT LIMITED Director 2009-04-06 CURRENT 2000-05-03 Liquidation
ANDREW JAMES FORMICA HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2009-04-06 CURRENT 2005-03-10 Liquidation
ANDREW JAMES FORMICA HENDERSON EQUITY PARTNERS LIMITED Director 2009-01-02 CURRENT 1991-05-01 Active
ANDREW JAMES FORMICA HENDERSON FINANCES. Director 2009-01-02 CURRENT 1985-12-31 Liquidation
ANDREW JAMES FORMICA HGI (INVESTMENTS) LIMITED Director 2008-11-14 CURRENT 2008-11-10 Active
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2018-02-21 CURRENT 2002-06-14 Active
ANNA NICOLE KURZON GARTMORE INVESTMENT SERVICES LIMITED Director 2017-08-02 CURRENT 1969-05-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS LIMITED Director 2017-08-02 CURRENT 1978-10-13 Active
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1983-05-09 Active
ANNA NICOLE KURZON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1986-11-10 Active
ANNA NICOLE KURZON HGI (INVESTMENTS) LIMITED Director 2017-07-24 CURRENT 2008-11-10 Active
ANNA NICOLE KURZON HGP5 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP3 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP4 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HENDERSON EQUITY PARTNERS (GP) LIMITED Director 2015-10-30 CURRENT 2000-12-19 Liquidation
ANNA NICOLE KURZON HGP2 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Active
ANNA NICOLE KURZON HEP (GP) LIMITED Director 2015-10-30 CURRENT 1999-12-02 Liquidation
ANNA NICOLE KURZON HPC NOMINEES LIMITED Director 2015-10-30 CURRENT 1958-06-26 Liquidation
ANNA NICOLE KURZON ADVIZAS LIMITED Director 2015-07-31 CURRENT 1973-07-31 Dissolved 2017-08-30
ANNA NICOLE KURZON CLOF II UK LIMITED Director 2015-07-31 CURRENT 2010-04-16 Dissolved 2018-05-07
ANNA NICOLE KURZON HGI OMP UK LIMITED Director 2015-07-31 CURRENT 2008-05-29 Dissolved 2018-05-07
ANNA NICOLE KURZON NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2015-07-31 CURRENT 2007-01-10 Liquidation
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1988-03-31 Active
ANNA NICOLE KURZON HENDERSON ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2000-05-03 Liquidation
ANNA NICOLE KURZON HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2015-07-31 CURRENT 2005-03-10 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL GROUP LIMITED Director 2014-01-21 CURRENT 2012-12-28 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON GROUP PLC Director 2013-12-20 CURRENT 2012-12-12 Active
ROGER MARTIN JAMES THOMPSON HENDERSON FINANCES. Director 2013-10-25 CURRENT 1985-12-31 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON EQUITY PARTNERS LIMITED Director 2013-08-28 CURRENT 1991-05-01 Active
ROGER MARTIN JAMES THOMPSON GARTMORE INVESTMENT LIMITED Director 2013-08-21 CURRENT 1980-07-16 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON FUND MANAGEMENT LIMITED Director 2013-08-21 CURRENT 1991-05-02 Liquidation
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON INVESTORS UK LIMITED Director 2013-08-08 CURRENT 1967-05-17 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON ADMINISTRATION UK LIMITED Director 2013-08-08 CURRENT 1934-07-26 Active
ROGER MARTIN JAMES THOMPSON UKLS FINANCIAL PLANNING LIMITED Director 2013-07-22 CURRENT 2001-05-18 Dissolved 2016-07-03
ROGER MARTIN JAMES THOMPSON HENDERSON INVESTORS LIMITED Director 2013-07-22 CURRENT 1999-08-13 Dissolved 2016-07-03
ROGER MARTIN JAMES THOMPSON ADVIZAS LIMITED Director 2013-07-22 CURRENT 1973-07-31 Dissolved 2017-08-30
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2013-07-22 CURRENT 2002-06-14 Active
ROGER MARTIN JAMES THOMPSON HGI (INVESTMENTS) LIMITED Director 2013-07-22 CURRENT 2008-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UK FINANCE LIMITED Director 2013-07-22 CURRENT 2011-02-09 Liquidation
ROGER MARTIN JAMES THOMPSON HGI ASSET MANAGEMENT GROUP LIMITED Director 2013-07-22 CURRENT 2012-09-27 Liquidation
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2013-07-22 CURRENT 1988-03-31 Active
ROGER MARTIN JAMES THOMPSON HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 1983-05-09 Active
ROGER MARTIN JAMES THOMPSON HENDERSON UNIT TRUSTS LTD Director 2013-07-22 CURRENT 1969-07-15 Active
ROGER MARTIN JAMES THOMPSON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 1986-11-10 Active
ROGER MARTIN JAMES THOMPSON HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2012-09-27 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
2023-09-02Voluntary liquidation Statement of receipts and payments to 2023-06-29
2023-06-27Register inspection address changed to 201 Bishopsgate London EC2M 3AE
2023-06-27Registers moved to registered inspection location of 201 Bishopsgate London EC2M 3AE
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM 201 Bishopsgate London EC2M 3AE
2022-07-19LIQ01Voluntary liquidation declaration of solvency
2022-07-19600Appointment of a voluntary liquidator
2022-07-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-30
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-08-25CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2021-08-13
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2021-06-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27SH20Statement by Directors
2021-05-27SH19Statement of capital on 2021-05-27 GBP 11
2021-05-27CAP-SSSolvency Statement dated 19/05/21
2021-05-27RES13Resolutions passed:
  • Cancel share prem a/c 19/05/2021
  • Resolution of reduction in issued share capital
2021-05-19SH0119/05/21 STATEMENT OF CAPITAL GBP 15.994
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2020-08-12
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARTIN JAMES THOMPSON
2020-11-11AP01DIRECTOR APPOINTED IAN BASSFORD
2020-03-16SH20Statement by Directors
2020-03-16SH19Statement of capital on 2020-03-16 GBP 11
2020-03-16CAP-SSSolvency Statement dated 16/03/20
2020-03-16RES13Resolutions passed:
  • Cancellation of the share premium account 16/03/2020
  • Resolution of reduction in issued share capital
2019-12-20PSC05Change of details for Hgi Asset Management Group Limited as a person with significant control on 2016-04-06
2019-12-19PSC05Change of details for Hgi Asset Management Group Limited as a person with significant control on 2016-04-06
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA NICOLE KURZON
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FORMICA
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 54216240.96
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-08-29AP01DIRECTOR APPOINTED ANNA NICOLE KURZON
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT SKINNER
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 54216240.96
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01CH01Director's details changed for Mr. Andrew James Formica on 2015-10-26
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 54216240.958
2015-12-15AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK MCNAMARA
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-21CH01Director's details changed for Mr. Richard Patrick Mcnamara on 2014-12-18
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 54216240.96
2014-11-10AR0106/11/14 ANNUAL RETURN FULL LIST
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-09AP01DIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0106/11/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCNAMARA / 11/10/2012
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17SH0121/12/11 STATEMENT OF CAPITAL GBP 54216240.961
2011-11-30AR0106/11/11 FULL LIST
2011-10-14SH20STATEMENT BY DIRECTORS
2011-10-14SH1914/10/11 STATEMENT OF CAPITAL GBP 54216240.947
2011-10-14CAP-SSSOLVENCY STATEMENT DATED 14/10/11
2011-10-14RES06REDUCE ISSUED CAPITAL 14/10/2011
2011-10-14SH0114/10/11 STATEMENT OF CAPITAL GBP 670607981.13
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-20SH0104/04/11 STATEMENT OF CAPITAL GBP 657212085.13
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EADES
2010-11-24AR0106/11/10 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED ADAM EADES
2010-09-10AP01DIRECTOR APPOINTED RICHARD MCNAMARA
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O'BRIEN
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN O'BRIEN / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009
2009-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 05/11/2009
2009-12-11AR0106/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JILL GARROOD / 01/10/2009
2009-09-11288aDIRECTOR APPOINTED SHIRLEY JILL GARROOD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-08-20SASHARE AGREEMENT OTC
2009-08-2088(2)AD 09/04/09 GBP SI 377626224@0.125=47203278 GBP IC 190000000.125/237203278.125
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12225PREVSHO FROM 31/12/2009 TO 31/12/2008
2009-01-06SASHARE AGREEMENT OTC
2009-01-0688(2)AD 07/11/08 GBP SI 1520000000@0.125=190000000 GBP IC 0.125/190000000.125
2008-12-18225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HENDERSON HOLDINGS GROUP 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 HOLDINGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENDERSON HOLDINGS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HENDERSON HOLDINGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON HOLDINGS GROUP LIMITED
Trademarks
We have not found any records of HENDERSON HOLDINGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON HOLDINGS GROUP 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 (74990 - Non-trading company) as HENDERSON HOLDINGS GROUP 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 HENDERSON HOLDINGS GROUP 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 HENDERSON HOLDINGS GROUP 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 HOLDINGS GROUP 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.