Company NameH R M Group Limited
Company StatusActive
Company Number05823008
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Christine Henderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(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 Keith Henderson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Patenson Court
Newton Aycliffe
County Durham
DL5 4XL
Director NameMr Thomas Keith Henderson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Smythsons Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TB
Director NameMs Karen Robson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(6 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Church Row
Hurworth
Darlington
DL2 2AQ
Secretary NameMrs Karen Robson
StatusCurrent
Appointed07 June 2021(15 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address33a Church Row
Hurworth
Darlington
DL2 2AQ
Secretary NameMrs Christine Henderson
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Smythsons Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TB
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

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

499 at £1Thomas Keith Henderson
49.90%
Ordinary D
199 at £1Keith Henderson
19.90%
Ordinary B
150 at £1Christine Henderson
15.00%
Ordinary C
149 at £1Karen Robson
14.90%
Ordinary A
1 at £1Dawn Leslie Brown
0.10%
Ordinary F
1 at £1Thomas Keith Henderson
0.10%
Ordinary E
1 at £1Timothy Mark Robson
0.10%
Ordinary G

Financials

Year2014
Net Worth£646,145
Cash£13,678
Current Liabilities£174,136

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

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

Classification: A registered charge
Outstanding
17 May 2007Delivered on: 22 May 2007
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: F/H property k/a land and buildings including industrial units to the east side of vickers close preston farm industrial estate stockton on tees t/no CE128347.
Outstanding

Filing History

23 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 June 2022Confirmation statement made on 19 May 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)
7 June 2021Termination of appointment of Christine Henderson as a secretary on 7 June 2021 (1 page)
7 June 2021Appointment of Mrs Karen Robson as a secretary on 7 June 2021 (2 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 19 May 2020 with updates (6 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2019Consolidation of shares on 12 November 2019 (7 pages)
4 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
29 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(9 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(9 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(9 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(9 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2014Registration of charge 058230080002 (26 pages)
7 July 2014Registration of charge 058230080002 (26 pages)
18 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(9 pages)
18 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(9 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 January 2014Change of share class name or designation (2 pages)
29 January 2014Change of share class name or designation (2 pages)
5 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
5 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 July 2011Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,000
(4 pages)
1 July 2011Change of share class name or designation (2 pages)
1 July 2011Change of share class name or designation (2 pages)
1 July 2011Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,000
(4 pages)
30 June 2011Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
30 June 2011Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
30 June 2011Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
30 June 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page)
30 June 2011Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages)
30 June 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page)
30 June 2011Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
28 May 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 28 May 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)
1 June 2009Registered office changed on 01/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
1 June 2009Registered office changed on 01/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
1 June 2009Director's change of particulars / thomas henderson / 19/05/2006 (1 page)
1 June 2009Director's change of particulars / keith henderson / 19/05/2006 (1 page)
1 June 2009Director's change of particulars / thomas henderson / 19/05/2006 (1 page)
1 June 2009Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page)
1 June 2009Return made up to 19/05/09; full list of members (5 pages)
1 June 2009Director's change of particulars / keith henderson / 19/05/2006 (1 page)
1 June 2009Director's change of particulars / karen robson / 06/12/2006 (1 page)
1 June 2009Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page)
1 June 2009Director's change of particulars / karen robson / 06/12/2006 (1 page)
1 June 2009Return made up to 19/05/09; full list of members (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 May 2008Director's change of particulars / karen robson / 06/12/2006 (1 page)
30 May 2008Director's change of particulars / keith henderson / 19/05/2006 (1 page)
30 May 2008Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page)
30 May 2008Registered office changed on 30/05/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
30 May 2008Return made up to 19/05/08; full list of members (5 pages)
30 May 2008Director's change of particulars / keith henderson / 19/05/2006 (1 page)
30 May 2008Return made up to 19/05/08; full list of members (5 pages)
30 May 2008Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page)
30 May 2008Registered office changed on 30/05/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
30 May 2008Director's change of particulars / karen robson / 06/12/2006 (1 page)
30 May 2008Director's change of particulars / thomas henderson / 19/05/2006 (1 page)
30 May 2008Director's change of particulars / thomas henderson / 19/05/2006 (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 June 2007Return made up to 19/05/07; full list of members (4 pages)
1 June 2007Return made up to 19/05/07; full list of members (4 pages)
1 June 2007Registered office changed on 01/06/07 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
1 June 2007Registered office changed on 01/06/07 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
12 September 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006Particulars of contract relating to shares (2 pages)
12 September 2006Particulars of contract relating to shares (2 pages)
12 September 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
19 May 2006Incorporation (12 pages)
19 May 2006Incorporation (12 pages)