Company NameHenningsen UK Ltd
DirectorHans Herman Henningsen
Company StatusActive
Company NumberSC280902
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLene Marie Kjaer
NationalityBritish
StatusCurrent
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressVadstedvej 18 Sommersted
Sommersted
6560
Denmark
Director NameMr Hans Herman Henningsen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed15 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameHans Herman Henningsen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed11 May 2005(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 01 September 2022)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressVadstedvej 18 Sommersted
Sommersted
6560
Denmark
Secretary NamePeter Thorsen
NationalityDanish
StatusResigned
Appointed11 May 2005(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2006)
RoleManager
Correspondence AddressFriggsvang 8
6500
Vojens
Foreign
Denmark
Director NameJorn Pedersen
Date of BirthApril 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBastrup Skovvej 15
Vamdrup
Vamdrup 6580
Denmark
Secretary NameMr Tyler James Bone
StatusResigned
Appointed20 August 2022(17 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 September 2022)
RoleCompany Director
Correspondence Address41 Hyde Avenue Hyde Avenue
Stotfold
Hitchin
SG5 4JD
Director NameMr Tyler James Bone
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2022(17 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 15 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Hans Herman Henningsen
StatusResigned
Appointed01 September 2022(17 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 15 September 2022)
RoleCompany Director
Correspondence Address1 Rutland Court Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Tyler James Bone
StatusResigned
Appointed15 September 2022(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2022)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£359,944
Cash£41,133
Current Liabilities£64,095

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

24 October 2017Delivered on: 27 October 2017
Persons entitled: Vaekstfonden (The Danish Growth Fund), Danish Business Registration No. Cvr 16294675

Classification: A registered charge
Particulars: All and whole the property comprising lots 2 and 3 earlshaugh farm, jedburgh being the whole subjects registered in the land register of scotland under title number ROX11250. For more details please refer to the instrument.
Outstanding
24 October 2017Delivered on: 27 October 2017
Persons entitled: Vaekstfonden (The Danish Growth Fund), Danish Business Registration No. Cvr 16294675

Classification: A registered charge
Particulars: All and whole the property comprising land on the southwest side of the road between jedburgh and camptown, jedburgh being the whole subjects registered in the land register of scotland under title number ROX6650 for more details please refer to the instrument.
Outstanding
13 October 2017Delivered on: 20 October 2017
Persons entitled: Vaekstfonden (The Danish Growth Fund)

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 31 December 2014
Persons entitled: Danske Bank

Classification: A registered charge
Particulars: Lots 2 and 3 earlshaugh farm, jedburgh. Title number ROX11250.
Outstanding
24 December 2014Delivered on: 31 December 2014
Persons entitled: Danske Bank

Classification: A registered charge
Particulars: Southwest side of the road between jedburgh and camptown, jedburgh. Title number ROX6650.
Outstanding

Filing History

20 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Tyler James Bone as a secretary on 15 September 2022 (1 page)
20 September 2022Termination of appointment of Tyler James Bone as a director on 15 September 2022 (1 page)
20 September 2022Appointment of Mr. Tyler James Bone as a secretary on 15 September 2022 (2 pages)
20 September 2022Appointment of Mr. Hans Herman Henningsen as a director on 15 September 2022 (2 pages)
20 September 2022Termination of appointment of Hans Herman Henningsen as a secretary on 15 September 2022 (1 page)
5 September 2022Termination of appointment of Tyler James Bone as a secretary on 1 September 2022 (1 page)
5 September 2022Appointment of Mr. Hans Herman Henningsen as a secretary on 1 September 2022 (2 pages)
5 September 2022Appointment of Mr. Tyler James Bone as a director on 1 September 2022 (2 pages)
5 September 2022Termination of appointment of Hans Herman Henningsen as a director on 1 September 2022 (1 page)
30 August 2022Appointment of Mr. Tyler James Bone as a secretary on 20 August 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
16 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
15 March 2022Cessation of Hans Herman Henningsen as a person with significant control on 3 September 2021 (1 page)
15 March 2022Withdrawal of a person with significant control statement on 15 March 2022 (2 pages)
15 March 2022Notification of a person with significant control statement (2 pages)
15 March 2022Notification of Henrik Fenger as a person with significant control on 3 September 2021 (2 pages)
15 December 2021Total exemption full accounts made up to 31 May 2021 (15 pages)
4 September 2021Satisfaction of charge SC2809020004 in full (4 pages)
4 September 2021Satisfaction of charge SC2809020005 in full (4 pages)
4 September 2021Satisfaction of charge SC2809020001 in full (4 pages)
4 September 2021Satisfaction of charge SC2809020002 in full (4 pages)
12 April 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
12 April 2021Change of details for Hans Herman Henningsen as a person with significant control on 1 March 2021 (2 pages)
12 April 2021Director's details changed for Hans Herman Henningsen on 1 March 2021 (2 pages)
22 September 2020Total exemption full accounts made up to 31 May 2020 (23 pages)
21 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (15 pages)
10 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
24 May 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
27 October 2017Registration of charge SC2809020005, created on 24 October 2017 (12 pages)
27 October 2017Registration of charge SC2809020005, created on 24 October 2017 (12 pages)
27 October 2017Registration of charge SC2809020004, created on 24 October 2017 (12 pages)
27 October 2017Registration of charge SC2809020004, created on 24 October 2017 (12 pages)
20 October 2017Registration of charge SC2809020003, created on 13 October 2017 (19 pages)
20 October 2017Registration of charge SC2809020003, created on 13 October 2017 (19 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Company name changed shielsknowe forest LIMITED\certificate issued on 02/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
2 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18
(1 page)
2 March 2017Company name changed shielsknowe forest LIMITED\certificate issued on 02/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
2 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18
(1 page)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Lene Marie Kjaer on 10 May 2016 (1 page)
10 May 2016Director's details changed for Hans Herman Henningsen on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for Lene Marie Kjaer on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Hans Herman Henningsen on 10 May 2016 (2 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 144,000
(4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 144,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 144,000
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 144,000
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 144,000
(4 pages)
31 December 2014Registration of charge SC2809020001, created on 24 December 2014 (10 pages)
31 December 2014Registration of charge SC2809020002, created on 24 December 2014 (9 pages)
31 December 2014Registration of charge SC2809020001, created on 24 December 2014 (10 pages)
31 December 2014Registration of charge SC2809020002, created on 24 December 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 144,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 144,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 144,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 March 2011Director's details changed for Hans Herman Henningsen on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Lene Marie Ksaer on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Lene Marie Ksaer on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Hans Herman Henningsen on 28 March 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Termination of appointment of Jorn Pedersen as a director (2 pages)
1 July 2010Termination of appointment of Jorn Pedersen as a director (2 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Hans Herman Henningsen on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Jorn Pedersen on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Hans Herman Henningsen on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Hans Herman Henningsen on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Jorn Pedersen on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Jorn Pedersen on 1 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 March 2009Total exemption small company accounts made up to 31 May 2008 (14 pages)
14 March 2009Total exemption small company accounts made up to 31 May 2008 (14 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 March 2009Secretary's change of particulars / sekretaer ksaer / 01/05/2006 (1 page)
13 March 2009Secretary's change of particulars / sekretaer ksaer / 01/05/2006 (1 page)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 March 2008Return made up to 01/03/08; full list of members (4 pages)
18 March 2008Return made up to 01/03/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
24 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
30 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 March 2007Return made up to 01/03/07; full list of members (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2006Return made up to 01/03/06; full list of members (3 pages)
11 April 2006Return made up to 01/03/06; full list of members (3 pages)
12 July 2005Ad 05/07/05--------- £ si 143998@1=143998 £ ic 2/144000 (2 pages)
12 July 2005Nc inc already adjusted 05/07/05 (1 page)
12 July 2005Company name changed shielsknowe nurseries LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed shielsknowe nurseries LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Nc inc already adjusted 05/07/05 (1 page)
12 July 2005Ad 05/07/05--------- £ si 143998@1=143998 £ ic 2/144000 (2 pages)
12 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
12 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
17 May 2005Company name changed andstrat (no. 209) LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed andstrat (no. 209) LIMITED\certificate issued on 17/05/05 (2 pages)
1 March 2005Incorporation (29 pages)
1 March 2005Incorporation (29 pages)