Company NameHendersons (Sheffield) Limited
DirectorsSimon Kenneth Emery Freeman and Julia Waxman
Company StatusActive
Company Number00358697
CategoryPrivate Limited Company
Incorporation Date8 January 1940(84 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Simon Kenneth Emery Freeman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(58 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMrs Julia Waxman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(58 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Secretary NameMrs Julia Waxman
StatusCurrent
Appointed28 January 2022(82 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2a Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameConstance Lucy Freeman
Date of BirthJune 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 1999)
RoleRetired Teacher
Correspondence AddressEvanoak
2a Folds Lane
Sheffield
South Yorkshire
S8 0ER
Director NameKenneth Berkeley Norman Freeman
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 18 February 2014)
RoleCompany Director
Correspondence Address6 Dunsdon Close
Woolton
Liverpool
Merseyside
L25 6JG
Director NameMalcolm John Tummon
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 December 2003)
RoleWoodworker
Correspondence Address12 Trap Lane
Bents Green
Sheffield
South Yorkshire
S11 7RD
Secretary NameConstance Lucy Freeman
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressEvanoak
2a Folds Lane
Sheffield
South Yorkshire
S8 0ER
Secretary NameMrs Pamela Sandria Freeman
NationalityBritish
StatusResigned
Appointed30 September 1991(51 years, 9 months after company formation)
Appointment Duration30 years, 4 months (resigned 28 January 2022)
RoleCompany Director
Correspondence Address2a Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMrs Pamela Sandria Freeman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(54 years after company formation)
Appointment Duration28 years, 1 month (resigned 28 January 2022)
RoleSecretary
Correspondence Address2a Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameMr Simon David Webster
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(59 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 July 2012)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address172 Oakbrook Road
Sheffield
South Yorkshire
S11 7ED

Contact

Websiteresearchatsheffield.co.uk
Telephone01492 703052
Telephone regionColwyn Bay

Location

Registered Address2a Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Julia Waxman
46.37%
Ordinary
2.8k at £1Simon Kenneth Emery Freeman
46.37%
Ordinary
163 at £1Mrs Hilary Theresa Tummon
2.66%
Ordinary
162 at £1Nigel James Hudson
2.64%
Ordinary
100 at £1Mr Pamela Sandria Freeman
1.63%
Ordinary
20 at £1Simon David Webster
0.33%
Ordinary

Financials

Year2014
Net Worth£1,198,987
Cash£490,304
Current Liabilities£44,507

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months, 1 week ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Change of details for Mrs Julia Waxman as a person with significant control on 21 August 2018 (2 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
8 July 2019Change of details for Mr Simon Kenneth Emery Freeman as a person with significant control on 10 August 2018 (2 pages)
11 December 2018Secretary's details changed for Mrs Pamela Sandria Freeman on 11 December 2018 (1 page)
21 August 2018Director's details changed for Mrs Pamela Sandria Freeman on 21 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Simon Kenneth Emery Freeman on 21 August 2018 (2 pages)
21 August 2018Director's details changed for Mrs Julia Waxman on 21 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Simon Kenneth Emery Freeman on 10 August 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
4 September 2017Change of details for Mr Simon Kenneth Emery Freeman as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Simon Kenneth Emery Freeman on 4 September 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Director's details changed for Mr Simon Kenneth Emery Freeman on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Simon Kenneth Emery Freeman as a person with significant control on 4 September 2017 (2 pages)
31 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,125
(7 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,125
(7 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,125
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6,125
(7 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6,125
(7 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6,125
(7 pages)
26 February 2014Termination of appointment of Kenneth Freeman as a director (1 page)
26 February 2014Termination of appointment of Kenneth Freeman as a director (1 page)
19 February 2014Registered office address changed from 41 Leavygreave Rd Sheffield S3 7RA on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 41 Leavygreave Rd Sheffield S3 7RA on 19 February 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Termination of appointment of Simon Webster as a director (1 page)
19 July 2012Termination of appointment of Simon Webster as a director (1 page)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Director and secretary's change of particulars / pamela freeman / 03/07/2009 (1 page)
21 July 2009Director and secretary's change of particulars / pamela freeman / 03/07/2009 (1 page)
21 July 2009Director's change of particulars / simon freeman / 01/06/2009 (1 page)
21 July 2009Return made up to 05/07/09; no change of members (4 pages)
21 July 2009Return made up to 05/07/09; no change of members (4 pages)
21 July 2009Director's change of particulars / simon freeman / 01/06/2009 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Return made up to 05/07/08; full list of members (8 pages)
18 August 2008Director's change of particulars / simon webster / 26/08/2007 (1 page)
18 August 2008Director's change of particulars / simon webster / 26/08/2007 (1 page)
18 August 2008Return made up to 05/07/08; full list of members (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 August 2007Return made up to 05/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2007Return made up to 05/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 August 2005Return made up to 05/07/05; full list of members (11 pages)
1 August 2005Return made up to 05/07/05; full list of members (11 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 July 2003Return made up to 05/07/03; full list of members (12 pages)
23 July 2003Return made up to 05/07/03; full list of members (12 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 July 2001Return made up to 05/07/01; full list of members (11 pages)
31 July 2001Return made up to 05/07/01; full list of members (11 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 August 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
8 August 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)