Company NameHenderson Meats Limited
Company StatusActive
Company NumberSC270219
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Anthony Charles Henderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address95 Kilpatrick Avenue
Paisley
Renfrewshire
PA2 9EA
Scotland
Director NameMrs Elizabeth Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address95 Kilpatrick Avenue
Paisley
Renfrewshire
PA2 9EA
Scotland
Secretary NameMrs Elizabeth Henderson
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address95 Kilpatrick Avenue
Paisley
Renfrewshire
PA2 9EA
Scotland
Director NameMr Anthony James Henderson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleButcher
Country of ResidenceScotland
Correspondence Address4 Boghall Drive
Bishopton
PA7 5FP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.eahenderson.com

Location

Registered Address25 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Anthony Henderson
50.00%
Ordinary
1 at £1Elizabeth Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,483
Current Liabilities£48,398

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

22 September 2020Director's details changed for Mr Anthony James Henderson on 21 September 2020 (2 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 July 2019Cessation of Elizabeth Henderson as a person with significant control on 9 July 2018 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
16 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 100
(3 pages)
6 July 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 25 Acacia Drive Paisley PA2 9LS to 111a Neilston Road Paisley PA2 6ER on 31 January 2018 (1 page)
16 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(6 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(6 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(6 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
16 March 2015Appointment of Mr Anthony James Henderson as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Anthony James Henderson as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Anthony James Henderson as a director on 1 March 2015 (2 pages)
6 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
6 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
6 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
6 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Anthony Charles Henderson on 2 July 2010 (2 pages)
4 July 2010Director's details changed for Elizabeth Henderson on 2 July 2010 (2 pages)
4 July 2010Director's details changed for Elizabeth Henderson on 2 July 2010 (2 pages)
4 July 2010Director's details changed for Anthony Charles Henderson on 2 July 2010 (2 pages)
4 July 2010Director's details changed for Elizabeth Henderson on 2 July 2010 (2 pages)
4 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Anthony Charles Henderson on 2 July 2010 (2 pages)
4 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 July 2008Return made up to 02/07/08; full list of members (4 pages)
7 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 July 2007Return made up to 02/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2005Return made up to 02/07/05; full list of members (3 pages)
6 July 2005Return made up to 02/07/05; full list of members (3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
6 August 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2004Incorporation (20 pages)
2 July 2004Incorporation (20 pages)