Company NameHenderson Kerr Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company NumberSC029189
CategoryPrivate Limited Company
Incorporation Date20 December 1952(71 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(54 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(58 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(58 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressKirklee Road
Mossend
Bellshill
Glasgow
ML4 2QW
Scotland
Director NameRobert Lindsay Kerr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(35 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 1998)
RoleScrap Metal Merchant
Correspondence Address17 Bowling Green Road
Mount Vernon
Glasgow
Lanarkshire
G32 0SR
Scotland
Director NameJohn Nisbet
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(35 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 1998)
RoleScrap Metal Merchant
Correspondence AddressHighsyde Of Newton
Strathaven
Lanarkshire
ML10 6PA
Scotland
Secretary NameMatthew Elliot Peat
NationalityBritish
StatusResigned
Appointed13 June 1988(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 1991)
RoleCompany Director
Correspondence Address89 Croy Road
Coatbridge
Lanarkshire
ML5 5JQ
Scotland
Secretary NameRobert Lindsay Kerr
NationalityBritish
StatusResigned
Appointed27 March 1991(38 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Bowling Green Road
Mount Vernon
Glasgow
Lanarkshire
G32 0SR
Scotland
Director NameJohn Kerr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(45 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2007)
RoleChairman
Correspondence Address23 Craigie Brae
Lesmahagow
Lanarkshire
ML11 0BU
Scotland
Director NameStephen Macfie Kerr
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(45 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2007)
RoleManaging Director
Correspondence Address48 Wester Road
Mount Vernon
Glasgow
G32 9JJ
Scotland
Director NameGrant Traquair Nisbet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(45 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2007)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address5 Chestnut Walk
Avon Manor
Strathaven
Lanarkshire
ML10 6GY
Scotland
Director NameMr Keith Stevenson Nisbet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(45 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/2 161 High Street
Glasgow
ML10 6LD
Scotland
Secretary NameMr Keith Stevenson Nisbet
NationalityBritish
StatusResigned
Appointed31 December 1998(46 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/2 161 High Street
Glasgow
ML10 6LD
Scotland
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(54 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed28 September 2007(54 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(55 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS

Contact

Websitehendersonkerr.com
Telephone01925 715400
Telephone regionWarrington

Location

Registered AddressKirklee Road
Mossend
Bellshill
Glasgow
ML4 2QW
Scotland
ConstituencyMotherwell and Wishaw
WardMossend and Holytown

Shareholders

66k at £1European Metal Recycling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

14 January 2009Delivered on: 30 January 2009
Satisfied on: 20 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 February 2009Delivered on: 9 February 2009
Satisfied on: 4 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirklee road, mossend, bellshill, lanarkshire.
Fully Satisfied
14 January 2009Delivered on: 28 January 2009
Satisfied on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Group debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 June 2006Delivered on: 28 June 2006
Satisfied on: 3 November 2007
Persons entitled: The Trustees of the Henderson Kerr Directors 1990 Retirement and Death Benefits Scheme

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 July 1973Delivered on: 12 July 1973
Satisfied on: 19 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 66,000
(4 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 66,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 66,000
(4 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 66,000
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 66,000
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 66,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
18 October 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
5 September 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
5 September 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
21 October 2010Full accounts made up to 31 December 2009 (20 pages)
21 October 2010Full accounts made up to 31 December 2009 (20 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
13 January 2010Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 5 (2 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 5 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company to enter in arrangement 'transaction' 09/01/2009
(3 pages)
24 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company to enter in arrangement 'transaction' 09/01/2009
(3 pages)
7 November 2008Full accounts made up to 31 December 2007 (20 pages)
7 November 2008Full accounts made up to 31 December 2007 (20 pages)
17 June 2008Secretary appointed neil stinson (2 pages)
17 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
28 May 2008Return made up to 17/05/08; full list of members (5 pages)
28 May 2008Return made up to 17/05/08; full list of members (5 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned;director resigned (1 page)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
5 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2007Declaration of assistance for shares acquisition (4 pages)
5 October 2007Declaration of assistance for shares acquisition (4 pages)
5 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Dec mort/charge * (2 pages)
19 July 2006Dec mort/charge * (2 pages)
28 June 2006Partic of mort/charge * (3 pages)
28 June 2006Partic of mort/charge * (3 pages)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
4 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
10 June 2004Return made up to 24/05/04; full list of members (9 pages)
10 June 2004Return made up to 24/05/04; full list of members (9 pages)
12 May 2004Full accounts made up to 31 December 2003 (27 pages)
12 May 2004Full accounts made up to 31 December 2003 (27 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
4 June 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
4 June 2003Return made up to 24/05/03; full list of members (9 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
4 June 2003Return made up to 24/05/03; full list of members (9 pages)
9 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
9 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
18 June 2002Return made up to 24/05/02; full list of members (9 pages)
18 June 2002Return made up to 24/05/02; full list of members (9 pages)
4 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2001Full group accounts made up to 31 December 2000 (27 pages)
15 May 2001Full group accounts made up to 31 December 2000 (27 pages)
14 June 2000Return made up to 24/05/00; full list of members (8 pages)
14 June 2000Return made up to 24/05/00; full list of members (8 pages)
25 May 2000Full group accounts made up to 31 December 1999 (26 pages)
25 May 2000Full group accounts made up to 31 December 1999 (26 pages)
25 May 1999Full group accounts made up to 31 December 1998 (31 pages)
25 May 1999Full group accounts made up to 31 December 1998 (31 pages)
20 May 1999Return made up to 24/05/99; full list of members (6 pages)
20 May 1999Return made up to 24/05/99; full list of members (6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
13 July 1998Full group accounts made up to 31 December 1997 (25 pages)
13 July 1998Full group accounts made up to 31 December 1997 (25 pages)
2 June 1998Return made up to 24/05/98; full list of members (6 pages)
2 June 1998Return made up to 24/05/98; full list of members (6 pages)
10 June 1997Return made up to 24/05/97; full list of members (6 pages)
10 June 1997Return made up to 24/05/97; full list of members (6 pages)
10 June 1997Full group accounts made up to 31 December 1996 (27 pages)
10 June 1997Full group accounts made up to 31 December 1996 (27 pages)
14 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Full accounts made up to 31 December 1995 (25 pages)
21 May 1996Full accounts made up to 31 December 1995 (25 pages)
25 May 1995Return made up to 24/05/95; full list of members (8 pages)
25 May 1995Return made up to 24/05/95; full list of members (8 pages)
23 May 1995Memorandum and Articles of Association (28 pages)
23 May 1995Memorandum and Articles of Association (28 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 June 1993Return made up to 01/06/93; no change of members (4 pages)
6 May 1993Full group accounts made up to 31 December 1992 (23 pages)
29 May 1992Return made up to 01/06/92; full list of members (6 pages)
27 April 1992Full group accounts made up to 31 December 1991 (21 pages)
21 June 1991Return made up to 01/06/91; no change of members (6 pages)
4 June 1991Full accounts made up to 31 December 1990 (21 pages)