UKBizDB.co.uk

HENDERSON EMPLOYEE BENEFITS LIMITED

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

This company is commonly known as Henderson Employee Benefits Limited. The company was founded 57 years ago and was given the registration number 00889002. The firm's registered office is in LEEDS. You can find them at Mayesbrook House Redvers Close, Lawnswood Business Park, Leeds, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:HENDERSON EMPLOYEE BENEFITS LIMITED
Company Number:00889002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65201 - Life reinsurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Mayesbrook House Redvers Close, Lawnswood Business Park, Leeds, England, LS16 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millshaw, Millshaw, Leeds, England, LS11 8EG

Secretary23 July 2013Active
Millshaw, Millshaw, Leeds, England, LS11 8EG

Director13 October 2022Active
Millshaw, Millshaw, Leeds, England, LS11 8EG

Director19 March 2010Active
Millshaw, Millshaw, Leeds, England, LS11 8EG

Director13 October 2022Active
Lofthouse Farm, Wike Lane,Harewood, Leeds, LS17 9LU

Secretary07 March 1997Active
Trueman House, Capitol Park, Tingley, Leeds, LS27 0TS

Secretary19 March 2010Active
70 South Parade, Pudsey, Leeds, LS28 8NX

Secretary-Active
Lofthouse Farm Wike Lane, Harewood, Leeds, LS17 9LU

Director-Active
Lofthouse Farm, Wike Lane,Harewood, Leeds, LS17 9LU

Director-Active
Somerby Hall, Somerby, Barnetby, England, DN38 6EX

Director19 March 2010Active
83f Valley Road, Pudsey, Leeds, LS28 9EU

Director25 June 2003Active
22 St Helens Lane, Leeds, LS16 8AB

Director-Active
22 Saint Helens Lane, Leeds, LS16 8AB

Director-Active
Somerby Hall, Somerby, Barnetby, England, DN38 6EX

Director29 June 2012Active
10 Ludolf Drive, Shadwell, Leeds, LS17 8LJ

Director-Active
The Grange, Main Street, Kirkby Malzeard, Ripon, HG4 3RY

Director01 October 1999Active
12 Cave Road, Brough, Hull, HU15 1HB

Director25 June 2003Active

People with Significant Control

J E Henderson Holdings Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Somerby Hall, Somerby, Barnetby, England, DN38 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Henderson Insurance Brokers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trueman House, Capitol Boulevard, Leeds, England, LS27 0TS
Nature of control:
  • Ownership of shares 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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2019-01-17Accounts

Change account reference date company previous shortened.

Download
2018-11-06Address

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

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.