UKBizDB.co.uk

HENDER & SONS,LIMITED

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

This company is commonly known as Hender & Sons,limited. The company was founded 94 years ago and was given the registration number 00241082. The firm's registered office is in EXETER. You can find them at Michael House, Castle Street, Exeter, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HENDER & SONS,LIMITED
Company Number:00241082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1929
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Michael House, Castle Street, Exeter, Devon, EX4 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 July 1992Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director10 July 2003Active
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director01 July 1994Active
Sefton Hall, Plantation Terrace, Dawlish, EX7 9DS

Secretary-Active
The Mead, Blackford, Yeovil, United Kingdom, BA22 7ED

Secretary30 September 1996Active
Dukes Hele Road, Bradninch, Exeter, EX5 4QN

Director01 July 1992Active
The Mead, Blackford, Yeovil, United Kingdom, BA22 7ED

Director-Active
Sefton Hall, Plantation Terrace, Dawlish, EX7 9DS

Director-Active
The Mead, Blackford, Yeovil, BA22 7ED

Director30 September 1996Active

People with Significant Control

Michael James Hender
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:United Kingdom
Address:Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Hender
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Roseanne Hender
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nicholas Jeremy Hender
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.