BIS HENDERSON LIMITED
Status | ACTIVE |
Company No. | 03123810 |
Category | Private Limited Company |
Incorporated | 08 Nov 1995 |
Age | 28 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
BIS HENDERSON LIMITED is an active private limited company with number 03123810. It was incorporated 28 years, 7 months ago, on 08 November 1995. The company address is Griffin House Barley Castle Trading Estate Griffin House Barley Castle Trading Estate, Warrington, WA4 4ST, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 02 May 2024
Action Date: 29 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-29
Charge number: 031238100007
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-19
Charge number: 031238100006
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Legacy
Date: 22 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 22 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 22 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 16 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 16 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 16 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Notification of a person with significant control
Date: 07 Sep 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-17
Psc name: Ws Bis Henderson Limited
Documents
Cessation of a person with significant control
Date: 07 Sep 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-17
Psc name: Bis Henderson Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Old address: 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom
New address: Griffin House Barley Castle Trading Estate Appleton Warrington WA4 4st
Change date: 2023-09-07
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Scott Anderson
Appointment date: 2023-08-17
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward John Stobart
Appointment date: 2023-08-17
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-17
Officer name: Thomas Edward Fitzgerald
Documents
Mortgage satisfy charge full
Date: 10 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031238100005
Documents
Change to a person with significant control
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bis Henderson Holdings Limited
Change date: 2023-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
Old address: Grange Park Court, Roman Way Grange Park Northampton Northants NN4 5EA
New address: 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT
Change date: 2023-04-21
Documents
Change account reference date company previous shortened
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-02-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 29 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 29 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 29 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Kaye
Change date: 2022-05-21
Documents
Accounts with accounts type small
Date: 20 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Edward Fitzgerald
Appointment date: 2021-08-02
Documents
Resolution
Date: 21 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Chambers
Termination date: 2021-04-27
Documents
Termination secretary company with name termination date
Date: 10 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen John Chambers
Termination date: 2021-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031238100005
Charge creation date: 2021-04-27
Documents
Mortgage satisfy charge full
Date: 29 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031238100004
Documents
Legacy
Date: 27 Apr 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Capital
Type: SH19
Date: 2021-04-27
Capital : 69.24 GBP
Documents
Legacy
Date: 27 Apr 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/04/21
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031238100003
Documents
Accounts with accounts type small
Date: 09 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2021
Action Date: 15 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-15
Charge number: 031238100004
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stanley Botham
Termination date: 2020-11-20
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Chambers
Change date: 2020-01-13
Documents
Accounts with accounts type group
Date: 09 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Capital
Type: SH01
Capital : 72.89 GBP
Date: 2019-11-19
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Kaye
Cessation date: 2019-06-27
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bis Henderson Holdings Limited
Notification date: 2019-06-27
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Stanley Botham
Cessation date: 2019-06-27
Documents
Accounts with accounts type group
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 17 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-17
Officer name: Mr Mark Stanley Botham
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 17 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-17
Psc name: Mr Mark Stanley Botham
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-14
Psc name: Andrew John Kaye
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 14 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Kaye
Change date: 2018-07-14
Documents
Accounts with accounts type group
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Withdrawal of a person with significant control statement
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-09
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew John Kaye
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Stanley Botham
Notification date: 2016-04-06
Documents
Accounts with accounts type group
Date: 07 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Mortgage satisfy charge full
Date: 24 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2015
Action Date: 21 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031238100003
Charge creation date: 2015-07-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type small
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Move registers to sail company with new address
Date: 22 Oct 2014
Category: Address
Type: AD03
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change sail address company with new address
Date: 22 Oct 2014
Category: Address
Type: AD02
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Certificate change of name company
Date: 30 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bis (integrated solutions) uk LTD\certificate issued on 30/06/14
Documents
Change of name notice
Date: 30 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 16 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Rudge
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Kaye
Change date: 2013-10-19
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-19
Officer name: Mr Mark Stanley Botham
Documents
Accounts with accounts type small
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital cancellation shares
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Capital
Type: SH06
Capital : 69.24 GBP
Date: 2013-10-09
Documents
Capital return purchase own shares
Date: 09 Oct 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Capital
Type: SH06
Capital : 70.00 GBP
Date: 2013-08-29
Documents
Capital return purchase own shares
Date: 29 Aug 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type small
Date: 16 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type small
Date: 22 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Capital return purchase own shares
Date: 12 Apr 2011
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 05 Apr 2011
Action Date: 08 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-08
Capital : 100 GBP
Documents
Capital cancellation shares
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH06
Capital : 85 GBP
Date: 2011-04-05
Documents
Resolution
Date: 05 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Resolution
Date: 10 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Capital
Type: SH06
Capital : 9,000 GBP
Date: 2010-08-05
Documents
Capital return purchase own shares
Date: 05 Aug 2010
Category: Capital
Type: SH03
Documents
Some Companies
38 HEOL ISCOED,CARDIFF,CF14 6PB
Number: | 11466146 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAES Y PIOD,BRIDGEND,CF31 5FJ
Number: | 10590368 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE DE LINGS,LINCOLN,LN2 2NB
Number: | 00575531 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 RIVERSIDE COURT,SHEFFIELD,S9 2TJ
Number: | 10821328 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY GOODS YARD,EASTLEIGH,SO50 6AA
Number: | 03648413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEAR TREE PUB 2018 LIMITED
THE PEAR TREE PUB NOTTINGHAM ROAD,NOTTINGHAM,NG12 5GW
Number: | 11519976 |
Status: | ACTIVE |
Category: | Private Limited Company |