UKBizDB.co.uk

BIS HENDERSON LIMITED

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

This company is commonly known as Bis Henderson Limited. The company was founded 28 years ago and was given the registration number 03123810. The firm's registered office is in NORTHAMPTON. You can find them at Grange Park Court, Roman Way, Grange Park, Northampton, Northants. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BIS HENDERSON LIMITED
Company Number:03123810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Grange Park Court, Roman Way, Grange Park, Northampton, Northants, NN4 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, Barley Castle Trading Estate, Appleton, Warrington, England, WA4 4ST

Director17 August 2023Active
Griffin House, Barley Castle Trading Estate, Appleton, Warrington, England, WA4 4ST

Director29 August 2000Active
Griffin House, Lyncastle Way, Barley Castle Trading Estate, Appleton, Warrington, England, WA4 4ST

Director17 August 2023Active
The Brambles, Bates Lane, Souldern, Bicester, OX27 7JU

Secretary26 February 1996Active
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR

Secretary21 November 2000Active
55 Colmore Row, Birmingham, B3 2AS

Secretary25 January 1996Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary08 November 1995Active
Woolgrove House, Duns Tew Road, Hempton, OX15 0QZ

Director25 January 1996Active
Grange Park Court, Roman Way, Grange Park, Northampton, NN4 5EA

Director21 August 2009Active
Blackbridge, Towcester, NN12 8DR

Director25 January 1996Active
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR

Director01 June 2000Active
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT

Director02 August 2021Active
Rosebank 36 Chelmsford Road, Shenfield, Brentwood, CM15 8RJ

Director01 January 2001Active
The Gables Caswell Farm, Caswell, Towcester, NN12 8EP

Director25 January 1996Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director08 November 1995Active

People with Significant Control

Ws Bis Henderson Limited
Notified on:17 August 2023
Status:Active
Country of residence:England
Address:Griffin House, Barley Lyncastle Way, Barley Castle, Warrington, England, WA4 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bis Henderson Holdings Limited
Notified on:27 June 2019
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
Andrew John Kaye
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Grange Park Court, Roman Way, Northampton, NN4 5EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Stanley Botham
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Grange Park Court, Roman Way, Northampton, NN4 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Address

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

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

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
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.