Company NameHensall Group Limited
DirectorsChristopher Lee Bond and Alexander Howard Jamison
Company StatusActive
Company Number07323245
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NameHms Corp Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Lee Bond
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoall Hall Roall Lane
Eggborough
North Yorkshire
DN14 0NY
Director NameMr Alexander Howard Jamison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressRoall Hall Roall Lane
Eggborough
North Yorkshire
DN14 0NY
Director NameMr Stephen Radcliffe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoall Hall Roall Lane
Eggborough
North Yorkshire
DN14 0NA
Director NameMr John Scott Unwin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoall Hall Roall Lane
Eggborough
North Yorkshire
DN14 0NY
Director NameMrs Allison Jayne Barlow
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoall Hall Roall Lane
Eggborough
North Yorkshire
DN14 0NY

Contact

Telephone0191 4821037
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoall Hall
Roall Lane
Eggborough
North Yorkshire
DN14 0NY
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKellington
WardEggborough
Built Up AreaKellington
Address Matches4 other UK companies use this postal address

Shareholders

56.8k at £1Chris Bond
80.00%
Ordinary
14.2k at £1John Unwin
20.00%
Ordinary

Financials

Year2014
Turnover£13,469,638
Gross Profit£1,354,374
Net Worth-£1,355,647
Cash£148,258
Current Liabilities£5,076,436

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

31 March 2017Delivered on: 5 April 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Freehold land under title number NYK67240 being roall hall, roall lane, kellington, selby, north yorkshire DN14 0NA.
Outstanding
19 April 2011Delivered on: 6 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 April 2011Delivered on: 21 April 2011
Persons entitled: Stephen Radcliffe and Diane Osbourne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 December 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
8 December 2020Particulars of variation of rights attached to shares (2 pages)
8 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 December 2020Memorandum and Articles of Association (8 pages)
8 December 2020Change of share class name or designation (2 pages)
5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Alexander Howard Jamison as a director on 1 February 2020 (2 pages)
27 January 2020Termination of appointment of Allison Jayne Barlow as a director on 24 January 2020 (1 page)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (43 pages)
8 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
29 January 2019Group of companies' accounts made up to 30 June 2018 (40 pages)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 April 2018Particulars of variation of rights attached to shares (2 pages)
3 April 2018Change of share class name or designation (2 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (37 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
5 April 2017Registration of charge 073232450003, created on 31 March 2017 (20 pages)
5 April 2017Registration of charge 073232450003, created on 31 March 2017 (20 pages)
10 November 2016Company name changed hms corp LIMITED\certificate issued on 10/11/16
  • RES15 ‐ Change company name resolution on 2016-10-25
(2 pages)
10 November 2016Company name changed hms corp LIMITED\certificate issued on 10/11/16
  • RES15 ‐ Change company name resolution on 2016-10-25
(2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Change of name notice (2 pages)
17 October 2016Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016 (2 pages)
17 October 2016Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016 (2 pages)
17 October 2016Termination of appointment of John Scott Unwin as a director on 16 September 2016 (1 page)
17 October 2016Termination of appointment of John Scott Unwin as a director on 16 September 2016 (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 71,001
(3 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 71,001
(3 pages)
26 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
26 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 71,001
(5 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 71,001
(5 pages)
18 August 2014Termination of appointment of Stephen Radcliffe as a director on 4 August 2014 (1 page)
18 August 2014Termination of appointment of Stephen Radcliffe as a director on 4 August 2014 (1 page)
18 August 2014Termination of appointment of Stephen Radcliffe as a director on 4 August 2014 (1 page)
10 April 2014Section 519 (1 page)
10 April 2014Section 519 (1 page)
26 November 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
26 November 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 71,001
(5 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 71,001
(5 pages)
26 April 2013Amended accounts made up to 30 June 2012 (6 pages)
26 April 2013Amended accounts made up to 30 June 2012 (6 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
5 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
3 October 2011Appointment of Mr John Scott Unwin as a director (2 pages)
3 October 2011Appointment of Mr John Scott Unwin as a director (2 pages)
21 September 2011Change of share class name or designation (2 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 September 2011Change of share class name or designation (2 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (4 pages)
19 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (4 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 71,001
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 71,001
(4 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 February 2011Appointment of Stephen Radcliffe as a director (3 pages)
15 February 2011Appointment of Stephen Radcliffe as a director (3 pages)
22 July 2010Incorporation (43 pages)
22 July 2010Incorporation (43 pages)