B & M HENDERSON LIMITED

Register to unlock more data on OkredoRegister

B & M HENDERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01163054

Incorporation date

14/03/1974

Size

Dormant

Contacts

Registered address

Registered address

Roofing Supplies Group Ltd First Floor, Unit 8, St Georges Court, Kirkham, Lancashire PR4 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1974)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon29/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/10/2024
Change of details for North West Roofing Holdings Limited as a person with significant control on 2024-08-12
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon01/02/2024
Registered office address changed from Unit 6 Progress Business Park Orders Lane Kirkham Preston PR4 2TZ England to Roofing Supplies Group Ltd First Floor, Unit 8 st Georges Court Kirkham Lancashire PR4 2EF on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Stephen Charles Phillips on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Matthew Joseph Roberts on 2024-02-01
dot icon01/02/2024
Change of details for North West Roofing Holdings Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Director's details changed for Mr Matthew Joseph Roberts on 2022-10-11
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon07/07/2022
Appointment of Mr Matthew Joseph Roberts as a director on 2022-05-31
dot icon06/07/2022
Cessation of Mark Stuart Henderson as a person with significant control on 2022-05-31
dot icon06/07/2022
Notification of North West Roofing Holdings Limited as a person with significant control on 2022-05-31
dot icon06/07/2022
Registered office address changed from Jockey Street Building Off Accrington Road Burnley Lancashire BB11 5BD to Unit 6 Progress Business Park Orders Lane Kirkham Preston PR4 2TZ on 2022-07-06
dot icon06/07/2022
Termination of appointment of Mark Stuart Henderson as a director on 2022-05-31
dot icon06/07/2022
Termination of appointment of Mark Stuart Henderson as a secretary on 2022-05-31
dot icon06/07/2022
Appointment of Mr Stephen Charles Phillips as a director on 2022-05-31
dot icon23/06/2022
Previous accounting period extended from 2022-03-31 to 2022-05-31
dot icon07/04/2022
Satisfaction of charge 6 in full
dot icon07/04/2022
Satisfaction of charge 7 in full
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon06/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon11/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon11/10/2013
Appointment of Mr Mark Stuart Henderson as a secretary
dot icon11/10/2013
Director's details changed for Mr Mark Stuart Henderson on 2013-06-26
dot icon11/10/2013
Termination of appointment of Karen Henderson as a secretary
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Mark Stuart Henderson on 2011-10-25
dot icon29/11/2011
Secretary's details changed for Mrs Karen Henderson on 2011-10-25
dot icon29/11/2011
Director's details changed for Mr Mark Stuart Henderson on 2011-10-25
dot icon29/11/2011
Secretary's details changed for Mrs Karen Henderson on 2011-10-25
dot icon23/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon13/01/2009
Return made up to 14/09/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Declaration of assistance for shares acquisition
dot icon30/06/2008
Resolutions
dot icon26/06/2008
Secretary appointed karen lesley henderson
dot icon26/06/2008
Appointment terminated secretary brian henderson
dot icon15/10/2007
Return made up to 14/09/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon23/09/2005
Return made up to 14/09/05; full list of members
dot icon23/07/2005
Particulars of mortgage/charge
dot icon05/10/2004
Return made up to 14/09/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon11/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2002
Return made up to 14/09/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Return made up to 14/09/01; full list of members
dot icon09/01/2001
Return made up to 14/09/00; full list of members
dot icon20/11/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon03/11/1999
Return made up to 14/09/99; no change of members
dot icon31/10/1998
Return made up to 14/09/98; change of members
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon19/09/1997
Return made up to 14/09/97; full list of members
dot icon26/11/1996
Return made up to 31/08/96; full list of members
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon10/11/1995
Return made up to 14/09/95; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/12/1993
Return made up to 14/09/93; full list of members
dot icon09/11/1993
Director resigned
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Return made up to 14/09/92; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-03-31
dot icon08/10/1991
Return made up to 14/09/91; full list of members
dot icon01/10/1990
Return made up to 14/09/90; full list of members
dot icon01/10/1990
Accounts for a small company made up to 1990-03-31
dot icon04/04/1990
New director appointed
dot icon19/10/1989
Accounts for a small company made up to 1989-03-31
dot icon19/10/1989
Return made up to 06/09/89; full list of members
dot icon21/09/1988
Accounts for a small company made up to 1988-03-31
dot icon21/09/1988
Return made up to 20/06/88; full list of members
dot icon02/09/1987
Accounts for a small company made up to 1987-03-31
dot icon02/09/1987
Return made up to 27/07/87; full list of members
dot icon18/07/1986
Accounts for a small company made up to 1986-03-31
dot icon18/07/1986
Return made up to 30/06/86; full list of members
dot icon18/07/1986
Registered office changed on 18/07/86 from: 2 allendale street rosegrove burnley lancashire
dot icon06/08/1983
Accounts made up to 1983-03-31
dot icon27/11/1982
Accounts made up to 1982-03-31
dot icon14/03/1974
Incorporation
dot icon14/03/1974
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
83.37K
-
0.00
15.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Stephen Charles
Director
31/05/2022 - Present
15
Roberts, Matthew Joseph
Director
31/05/2022 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & M HENDERSON LIMITED

B & M HENDERSON LIMITED is an(a) Active company incorporated on 14/03/1974 with the registered office located at Roofing Supplies Group Ltd First Floor, Unit 8, St Georges Court, Kirkham, Lancashire PR4 2EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & M HENDERSON LIMITED?

toggle

B & M HENDERSON LIMITED is currently Active. It was registered on 14/03/1974 .

Where is B & M HENDERSON LIMITED located?

toggle

B & M HENDERSON LIMITED is registered at Roofing Supplies Group Ltd First Floor, Unit 8, St Georges Court, Kirkham, Lancashire PR4 2EF.

What does B & M HENDERSON LIMITED do?

toggle

B & M HENDERSON LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for B & M HENDERSON LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-05-31.