Company NameHenderson Gifts Limited
DirectorAngela Henderson
Company StatusActive
Company Number07276142
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAngela Henderson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleGift Retailer
Country of ResidenceEngland
Correspondence AddressY7 Elvington Industrial Estate
York
North Yorkshire
YO41 4AR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01904 400623
Telephone regionYork

Location

Registered AddressY7 Elvington Idustrial Estate
York
North Yorkshire
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

100 at £1Miss Angela Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,478
Cash£250
Current Liabilities£122,883

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

7 November 2023Director's details changed for Angela Henderson on 6 November 2023 (2 pages)
7 November 2023Change of details for Miss Angela Henderson as a person with significant control on 6 November 2023 (2 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
29 May 2020Change of details for Miss Angela Henderson as a person with significant control on 29 May 2020 (2 pages)
17 February 2020Registered office address changed from Unit 8 Parker Developments Malton Road York North Yorkshire YO32 9TN to Y7 Elvington Idustrial Estate York North Yorkshire YO41 4AR on 17 February 2020 (1 page)
17 February 2020Director's details changed for Angela Henderson on 17 February 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Registered office address changed from Units 7 & 8 Parker Developments Malton Road York North Yorkshire YO32 9TN on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Units 7 & 8 Parker Developments Malton Road York North Yorkshire YO32 9TN on 17 June 2013 (1 page)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Angela Henderson on 10 November 2011 (2 pages)
3 January 2012Director's details changed for Angela Henderson on 10 November 2011 (2 pages)
22 December 2011Registered office address changed from 34 Lesley Avenue Fulford York YO10 4JS United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 34 Lesley Avenue Fulford York YO10 4JS United Kingdom on 22 December 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(4 pages)
24 June 2010Appointment of Angela Henderson as a director (3 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 100
(4 pages)
24 June 2010Appointment of Angela Henderson as a director (3 pages)
10 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)