Company NameM.P. Henning Limited
DirectorsMichael Paul Henning and Linda Amy Henning
Company StatusActive
Company NumberSC123861
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Michael Paul Henning
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1990(same day as company formation)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Secretary NameLinda Amy Henning
NationalityBritish
StatusCurrent
Appointed20 March 1990(same day as company formation)
RoleInterior Designer
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameMrs Linda Amy Henning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(24 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameLinda Amy Henning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(same day as company formation)
RoleInterior Designer
Correspondence Address67 William Allen Lane
Haywards Heath
West Sussex
RH16 2ST
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed20 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland

Location

Registered AddressGround Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.9k at £1L.a. Henning
50.00%
Ordinary
15.9k at £1M.p. Henning
50.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£9,924
Current Liabilities£109,956

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Charges

28 June 1998Delivered on: 7 July 1998
Persons entitled: Lloyds Bank PLC

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.
Outstanding
22 September 1992Delivered on: 6 October 1992
Satisfied on: 15 March 1999
Persons entitled: Midland Bank PLC

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
30 May 1990Delivered on: 7 June 1990
Satisfied on: 15 February 1999
Persons entitled: Midland Bank PLC

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

19 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 31,800
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 31,800
(4 pages)
2 December 2014Appointment of Mrs Linda Amy Henning as a director on 24 November 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 31,800
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 31,800
(3 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 5,800
(3 pages)
15 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Michael Paul Henning on 13 January 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 February 2009Return made up to 24/12/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 January 2008Return made up to 24/12/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 January 2007Return made up to 24/12/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 24/12/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 December 2004Return made up to 24/12/04; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 24/12/03; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 February 2003Return made up to 24/12/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 December 2001Return made up to 24/12/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Return made up to 24/12/99; full list of members (6 pages)
15 March 1999Dec mort/charge * (4 pages)
15 February 1999Dec mort/charge * (4 pages)
3 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 December 1998Return made up to 24/12/98; no change of members (4 pages)
7 July 1998Partic of mort/charge * (5 pages)
1 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 December 1997Return made up to 24/12/97; no change of members (4 pages)
21 July 1997Secretary's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
14 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 January 1997Return made up to 24/12/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 January 1996Return made up to 24/12/95; no change of members (4 pages)