Company NameJohn Henderson & Son (Fruit) Limited
DirectorsJohn Stewart Henderson and Neil Gray Henderson
Company StatusActive
Company NumberSC036389
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJohn Stewart Henderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(36 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleFruit Merchant
Country of ResidenceScotland
Correspondence AddressFruit Market
Blochairn Road
Glasgow
G21 2SA
Scotland
Director NameNeil Gray Henderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(36 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleFruit Merchant
Country of ResidenceScotland
Correspondence AddressFruit Market
Blochairn Road
Glasgow
G21 2SA
Scotland
Secretary NameJohn Stewart Henderson
NationalityBritish
StatusCurrent
Appointed18 July 1997(36 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleFruit Merchant
Country of ResidenceScotland
Correspondence AddressFruit Market
Blochairn Road
Glasgow
G21 2SA
Scotland
Director NameElizabeth Dunsmore Henderson
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address3 Kirkstone
Kirkvale Court Newton Mearns
Glasgow
G77 5HG
Scotland
Director NameJohn Gray Henderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(30 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 June 2001)
RoleWholesale Fruit&Vegetable Merc
Correspondence AddressFruit Market
Blochairn Road
Glasgow
G76 7HE
Scotland
Director NameMorag Irvine Campbell Henderson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address9 Queens Gate
Clarkston
Glasgow
G76 7HE
Scotland
Secretary NameElizabeth Dunsmore Henderson
NationalityBritish
StatusResigned
Appointed04 September 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address3 Kirkstone
Kirkvale Court Newton Mearns
Glasgow
G77 5HG
Scotland

Contact

Websitewww.eahenderson.com

Location

Registered AddressFruit Market
Blochairn Road
Glasgow
G21 2SA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

3.8k at £1John Stewart Henderson
50.00%
Ordinary
3.8k at £1Neil Gray Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£220,212
Cash£184,783
Current Liabilities£186,233

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

8 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
9 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
10 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,500
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,500
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,500
(4 pages)
16 January 2015Total exemption small company accounts made up to 15 May 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 15 May 2014 (6 pages)
19 September 2014Current accounting period shortened from 15 May 2015 to 30 April 2015 (1 page)
19 September 2014Current accounting period shortened from 15 May 2015 to 30 April 2015 (1 page)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
19 September 2013Total exemption small company accounts made up to 15 May 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 15 May 2013 (5 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7,500
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7,500
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 7,500
(4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 15 May 2012 (8 pages)
3 September 2012Total exemption small company accounts made up to 15 May 2012 (8 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Register(s) moved to registered office address (1 page)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Register(s) moved to registered office address (1 page)
1 September 2011Total exemption small company accounts made up to 15 May 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 15 May 2011 (6 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for John Stewart Henderson on 4 September 2010 (1 page)
12 October 2010Director's details changed for Neil Gray Henderson on 4 September 2010 (2 pages)
12 October 2010Director's details changed for John Stewart Henderson on 4 September 2010 (2 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Neil Gray Henderson on 4 September 2010 (2 pages)
12 October 2010Secretary's details changed for John Stewart Henderson on 4 September 2010 (1 page)
12 October 2010Director's details changed for John Stewart Henderson on 4 September 2010 (2 pages)
12 October 2010Secretary's details changed for John Stewart Henderson on 4 September 2010 (1 page)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Director's details changed for Neil Gray Henderson on 4 September 2010 (2 pages)
12 October 2010Director's details changed for John Stewart Henderson on 4 September 2010 (2 pages)
10 September 2010Total exemption small company accounts made up to 15 May 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 15 May 2010 (5 pages)
24 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Neil Gray Henderson on 1 October 2008 (1 page)
23 November 2009Director's details changed for Neil Gray Henderson on 1 October 2008 (1 page)
23 November 2009Director's details changed for Neil Gray Henderson on 1 October 2008 (1 page)
31 July 2009Total exemption small company accounts made up to 15 May 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 15 May 2009 (6 pages)
2 February 2009Total exemption small company accounts made up to 15 May 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 15 May 2008 (6 pages)
12 November 2008Return made up to 04/09/08; no change of members (6 pages)
12 November 2008Return made up to 04/09/08; no change of members (6 pages)
11 September 2007Return made up to 04/09/07; no change of members (7 pages)
11 September 2007Return made up to 04/09/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 15 May 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 15 May 2007 (6 pages)
6 September 2006Return made up to 04/09/06; full list of members (7 pages)
6 September 2006Return made up to 04/09/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 15 May 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 15 May 2006 (6 pages)
13 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Total exemption small company accounts made up to 15 May 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 15 May 2005 (6 pages)
16 March 2005Total exemption small company accounts made up to 15 May 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 15 May 2004 (6 pages)
25 August 2004Return made up to 04/09/04; full list of members (7 pages)
25 August 2004Return made up to 04/09/04; full list of members (7 pages)
5 September 2003Return made up to 04/09/03; full list of members (7 pages)
5 September 2003Return made up to 04/09/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 15 May 2003 (7 pages)
6 August 2003Accounts for a small company made up to 15 May 2003 (7 pages)
4 September 2002Accounts for a small company made up to 15 May 2002 (7 pages)
4 September 2002Accounts for a small company made up to 15 May 2002 (7 pages)
29 August 2002Return made up to 04/09/02; full list of members (7 pages)
29 August 2002Return made up to 04/09/02; full list of members (7 pages)
30 August 2001Return made up to 04/09/01; full list of members (6 pages)
30 August 2001Return made up to 04/09/01; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 15 May 2001 (7 pages)
29 August 2001Accounts for a small company made up to 15 May 2001 (7 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
4 January 2001Accounts for a small company made up to 15 May 2000 (8 pages)
4 January 2001Accounts for a small company made up to 15 May 2000 (8 pages)
29 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Return made up to 04/09/99; full list of members (6 pages)
9 September 1999Return made up to 04/09/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 15 May 1999 (8 pages)
9 August 1999Accounts for a small company made up to 15 May 1999 (8 pages)
7 September 1998Return made up to 04/09/98; no change of members (4 pages)
7 September 1998Return made up to 04/09/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 15 May 1998 (7 pages)
24 August 1998Accounts for a small company made up to 15 May 1998 (7 pages)
25 February 1998Accounts for a small company made up to 15 May 1997 (5 pages)
25 February 1998Accounts for a small company made up to 15 May 1997 (5 pages)
2 October 1997Return made up to 04/09/97; no change of members (4 pages)
2 October 1997Return made up to 04/09/97; no change of members (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
17 December 1996Accounts for a small company made up to 15 May 1996 (6 pages)
17 December 1996Accounts for a small company made up to 15 May 1996 (6 pages)
7 October 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Accounts for a small company made up to 15 May 1995 (6 pages)
1 August 1995Accounts for a small company made up to 15 May 1995 (6 pages)
28 April 1961Incorporation (15 pages)
28 April 1961Incorporation (15 pages)