Company NameHenderson Engineering (North East) Limited
Company StatusActive
Company Number02863960
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Christine Henderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Smythsons Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TB
Director NameMr Thomas Keith Henderson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Smythsons Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TB
Director NameMr Keith Henderson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Patenson Court
Newton Aycliffe
County Durham
DL5 4XL
Director NameMs Karen Robson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(13 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Church Row
Hurworth
Darlington
DL2 2AQ
Secretary NameMrs Karen Robson
StatusCurrent
Appointed23 April 2015(21 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address33a Church Row
Hurworth
Darlington
DL2 2AQ
Secretary NameMrs Christine Henderson
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Smythsons Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehendersonengineering.com
Email address[email protected]
Telephone01642 608008
Telephone regionMiddlesbrough

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Hrm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,027
Cash£4,104
Current Liabilities£612,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

23 June 2014Delivered on: 7 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 September 1998Delivered on: 29 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 March 1998Delivered on: 26 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and premises at vickers close preston farm industrial estate stockton on tees t/n CE128347.
Outstanding
14 August 1997Delivered on: 2 September 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or jobe engineering limited to the chargee on any account whatsoever.
Particulars: Including the land comprised in t/no.ce 128347 being land and premises in vickers close preston farm stockton on tees. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 November 2021Director's details changed for Ms Karen Robson on 15 November 2021 (2 pages)
15 November 2021Secretary's details changed for Mrs Karen Robson on 15 November 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 October 2017Change of details for Hrm Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Change of details for Hrm Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 March 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
24 April 2015Appointment of Mrs Karen Robson as a secretary on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Christine Henderson as a secretary on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Christine Henderson as a secretary on 23 April 2015 (1 page)
24 April 2015Appointment of Mrs Karen Robson as a secretary on 23 April 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
7 July 2014Registration of charge 028639600004 (26 pages)
7 July 2014Registration of charge 028639600004 (26 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 October 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 13 October 2011 (1 page)
13 October 2011Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
13 October 2011Secretary's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 October 2011Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
13 October 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 13 October 2011 (1 page)
13 October 2011Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 October 2011Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 October 2011Secretary's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
13 October 2011Secretary's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
13 October 2011Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2010Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
7 October 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
7 October 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 October 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 7 October 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2009Director's details changed for Keith Henderson on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Thomas Keith Henderson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Christine Henderson on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Karen Robson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Christine Henderson on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Thomas Keith Henderson on 1 October 2009 (2 pages)
19 October 2009Registered office address changed from Lawrence House, James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Lawrence House, James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 19 October 2009 (1 page)
19 October 2009Director's details changed for Thomas Keith Henderson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Christine Henderson on 1 October 2009 (1 page)
19 October 2009Director's details changed for Keith Henderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Henderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Karen Robson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Karen Robson on 1 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2008Director's change of particulars / keith henderson / 19/12/2002 (1 page)
16 October 2008Registered office changed on 16/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
16 October 2008Director's change of particulars / karen robson / 06/12/2006 (1 page)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
16 October 2008Director's change of particulars / thomas henderson / 19/10/1993 (1 page)
16 October 2008Director's change of particulars / keith henderson / 19/12/2002 (1 page)
16 October 2008Director's change of particulars / thomas henderson / 19/10/1993 (1 page)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
16 October 2008Director's change of particulars / karen robson / 06/12/2006 (1 page)
16 October 2008Director and secretary's change of particulars / christine henderson / 19/10/1993 (1 page)
16 October 2008Director and secretary's change of particulars / christine henderson / 19/10/1993 (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
16 October 2007Director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2005Registered office changed on 05/10/05 from: c/o david newton lawrence house james nicolson link clifton moor york YO30 4WG (1 page)
5 October 2005Registered office changed on 05/10/05 from: c/o david newton lawrence house james nicolson link clifton moor york YO30 4WG (1 page)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2003Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2002Return made up to 01/10/02; full list of members (7 pages)
24 September 2002Return made up to 01/10/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 October 2001Return made up to 01/10/01; full list of members (6 pages)
24 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 November 2000Return made up to 01/10/00; full list of members (6 pages)
24 November 2000Return made up to 01/10/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 October 1998Return made up to 01/10/98; no change of members (4 pages)
7 October 1998Return made up to 01/10/98; no change of members (4 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1996Return made up to 01/10/96; no change of members (4 pages)
15 October 1996Return made up to 01/10/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 October 1995Return made up to 01/10/95; no change of members (4 pages)
20 October 1995Return made up to 01/10/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)