BIS HENDERSON LIMITED

Griffin House Barley Castle Trading Estate Griffin House Barley Castle Trading Estate, Warrington, WA4 4ST, England
StatusACTIVE
Company No.03123810
CategoryPrivate Limited Company
Incorporated08 Nov 1995
Age28 years, 7 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031238100005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031238100004

Documents

View document PDF

Legacy

Date: 27 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/04/21

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031238100003

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 30 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rudge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 09 Oct 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 29 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 12 Apr 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2011

Action Date: 08 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-08

Capital : 100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH06

Capital : 85 GBP

Date: 2011-04-05

Documents

View document PDF

Resolution

Date: 05 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 05 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

BIRDBOX COMMERCIAL LIMITED

38 HEOL ISCOED,CARDIFF,CF14 6PB

Number:11466146
Status:ACTIVE
Category:Private Limited Company

BONT BREW LTD

7 MAES Y PIOD,BRIDGEND,CF31 5FJ

Number:10590368
Status:ACTIVE
Category:Private Limited Company

J.S.F.HOOD LIMITED

GRANGE DE LINGS,LINCOLN,LN2 2NB

Number:00575531
Status:ACTIVE
Category:Private Limited Company

RAJASTHAN DELIGHT LTD

UNIT 6 RIVERSIDE COURT,SHEFFIELD,S9 2TJ

Number:10821328
Status:ACTIVE
Category:Private Limited Company

S & T COVER LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source