Company NameHenriksen Limited
DirectorsAndrew Barclay and Darren Guest
Company StatusActive
Company Number04850416
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Andrew Barclay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House, 1st Floor West Wing The Merrion
Leeds
LS2 8LY
Director NameMr Darren Guest
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House, 1st Floor West Wing The Merrion
Leeds
LS2 8LY
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameIan Walter Screeton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Laxton
Howden
East Yorkshire
DN14 7TT
Director NameMr Roger Reece Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilping Grange
Kilpin Howden
Goole
East Yorkshire
DN14 7TL
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameIan Walter Screeton
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Laxton
Howden
East Yorkshire
DN14 7TT
Secretary NameCatherine Mary Williams
NationalityBritish
StatusResigned
Appointed30 January 2005(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 November 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressKilpin Grange
Kilpin, Near Howden
Goole
North Humberside
DN14 7TL
Director NameCatherine Mary Williams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilpin Grange
Kilpin, Near Howden
Goole
North Humberside
DN14 7TL
Director NameGrahame Peter Savage
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Sawley
Ripon
North Yorkshire
HG4 3EN
Director NameTeresa Julie Savage
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Sawley
Ripon
North Yorkshire
HG4 3EN

Contact

Websitewww.henriksen-limited.co.uk/
Email address[email protected]
Telephone01430 430000
Telephone regionMarket Weighton / North Cave

Location

Registered AddressApson House
Bullerthorpe Lane
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

199 at £1Catherine Mary Williams
99.50%
Ordinary
1 at £1Roger Reece Williams
0.50%
Ordinary

Financials

Year2014
Net Worth£25,663
Cash£50,467
Current Liabilities£55,479

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

15 November 2007Delivered on: 23 November 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
27 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
27 November 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
13 July 2022Registered office address changed from Town Centre House, 1st Floor West Wing the Merrion Centre Leeds LS2 8LY England to Apson House Bullerthorpe Lane Leeds LS15 9JN on 13 July 2022 (1 page)
7 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 February 2020Change of details for 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages)
25 February 2020Cessation of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 February 2018Notification of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
11 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 December 2017Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
5 December 2017Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
4 December 2017Appointment of Mr Darren Guest as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Catherine Mary Williams as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Catherine Mary Williams as a secretary on 30 November 2017 (1 page)
4 December 2017Appointment of Mr Darren Guest as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Catherine Mary Williams as a director on 30 November 2017 (1 page)
4 December 2017Notification of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from Kilpin Grange Kilpin Howden Goole East Yorkshire DN14 7TL to Town Centre House, 1st Floor West Wing the Merrion Centre Leeds LS2 8LY on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Andrew Barclay as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Catherine Mary Williams as a secretary on 30 November 2017 (1 page)
4 December 2017Cessation of Roger Reece Williams as a person with significant control on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Roger Reece Williams as a director on 30 November 2017 (1 page)
4 December 2017Cessation of Roger Reece Williams as a person with significant control on 30 November 2017 (1 page)
4 December 2017Cessation of Catherine Mary Williams as a person with significant control on 30 November 2017 (1 page)
4 December 2017Cessation of Catherine Mary Williams as a person with significant control on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Roger Reece Williams as a director on 30 November 2017 (1 page)
4 December 2017Appointment of Mr Andrew Barclay as a director on 30 November 2017 (2 pages)
4 December 2017Notification of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from Kilpin Grange Kilpin Howden Goole East Yorkshire DN14 7TL to Town Centre House, 1st Floor West Wing the Merrion Centre Leeds LS2 8LY on 4 December 2017 (1 page)
28 November 2017Notification of Catherine Mary Williams as a person with significant control on 1 June 2016 (2 pages)
28 November 2017Notification of Catherine Mary Williams as a person with significant control on 1 June 2016 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 March 2017Satisfaction of charge 1 in full (1 page)
21 March 2017Satisfaction of charge 1 in full (1 page)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(6 pages)
22 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Previous accounting period extended from 29 January 2014 to 31 January 2014 (1 page)
24 October 2014Previous accounting period extended from 29 January 2014 to 31 January 2014 (1 page)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 November 2010Termination of appointment of Teresa Savage as a director (1 page)
29 November 2010Termination of appointment of Grahame Savage as a director (1 page)
29 November 2010Termination of appointment of Teresa Savage as a director (1 page)
29 November 2010Termination of appointment of Grahame Savage as a director (1 page)
2 August 2010Director's details changed for Roger Reece Williams on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Grahame Peter Savage on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Catherine Mary Williams on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Roger Reece Williams on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Grahame Peter Savage on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Catherine Mary Williams on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Teresa Julie Savage on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Teresa Julie Savage on 30 July 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 August 2009Return made up to 30/07/09; full list of members (5 pages)
4 August 2009Return made up to 30/07/09; full list of members (5 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 August 2008Return made up to 30/07/08; full list of members (5 pages)
7 August 2008Return made up to 30/07/08; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 September 2006Return made up to 30/07/06; full list of members (2 pages)
19 September 2006Return made up to 30/07/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 January 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 January 2006 (6 pages)
6 September 2005Return made up to 30/07/05; full list of members (3 pages)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005Return made up to 30/07/05; full list of members (3 pages)
26 May 2005Accounting reference date extended from 31/07/04 to 29/01/05 (1 page)
26 May 2005Accounting reference date extended from 31/07/04 to 29/01/05 (1 page)
26 May 2005Total exemption small company accounts made up to 30 January 2005 (4 pages)
26 May 2005Total exemption small company accounts made up to 30 January 2005 (4 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 64 bridegate howden east yorkshire DN14 7JH (1 page)
24 February 2005Registered office changed on 24/02/05 from: 64 bridegate howden east yorkshire DN14 7JH (1 page)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
19 January 2004Ad 24/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 January 2004Ad 24/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
30 July 2003Incorporation (18 pages)
30 July 2003Incorporation (18 pages)