UKBizDB.co.uk

BIS HENDERSON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bis Henderson Holdings Limited. The company was founded 5 years ago and was given the registration number 11971518. The firm's registered office is in NORTHAMPTON. You can find them at Grange Park Court, Roman Way, Northampton, Northamptonshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BIS HENDERSON HOLDINGS LIMITED
Company Number:11971518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Grange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom, NN4 5EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT

Director02 August 2021Active
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT

Director30 April 2019Active
Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Secretary30 April 2019Active
Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Director30 April 2019Active
Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Director30 April 2019Active

People with Significant Control

Sidney Holian
Notified on:27 April 2021
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Boston Bidco Limited
Notified on:27 April 2021
Status:Active
Country of residence:United Kingdom
Address:21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Stanley Botham
Notified on:27 June 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew John Kaye
Notified on:30 April 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Change of name

Certificate change of name company.

Download
2023-10-24Change of name

Change of name notice.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-18Accounts

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2023-01-16Accounts

Change account reference date company previous shortened.

Download
2022-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-29Accounts

Legacy.

Download
2022-11-29Other

Legacy.

Download
2022-11-29Other

Legacy.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type group.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.