UKBizDB.co.uk

HENNERS LIMITED

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

This company is commonly known as Henners Limited. The company was founded 17 years ago and was given the registration number 05940882. The firm's registered office is in CHEADLE. You can find them at Boundary House, Cheadle Point, Cheadle, . This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:HENNERS LIMITED
Company Number:05940882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG

Director07 March 2017Active
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG

Director07 March 2017Active
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG

Secretary07 March 2017Active
Victoria House, 50 Alexandra, Street, Southend-On-Sea, Essex, SS1 1BN

Secretary20 September 2006Active
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG

Director07 March 2017Active
Victoria House, 50 Alexandra, Street, Southend-On-Sea, Essex, SS1 1BN

Director20 September 2006Active

People with Significant Control

Mr Dennis Whiteley
Notified on:07 March 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Nature of control:
  • Significant influence or control
Mrs Donna Whiteley
Notified on:07 March 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Boundary House, Cheadle Point, Cheadle, England, SK8 2GG
Nature of control:
  • Significant influence or control
Araldica Castelvero S.C.A
Notified on:07 March 2017
Status:Active
Country of residence:Italy
Address:2, Viale Pietro Laudano, Castel Boglione, Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Ralph Watt
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Victoria House, 50 Alexandra, Essex, SS1 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Address

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

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Change account reference date company current extended.

Download
2017-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-16Officers

Termination secretary company with name termination date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.