BIS HENDERSON LIMITED

Register to unlock more data on OkredoRegister

BIS HENDERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123810

Incorporation date

08/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffin House Barley Castle Trading Estate, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon22/12/2025
Current accounting period extended from 2025-11-30 to 2026-03-31
dot icon18/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/10/2025
Appointment of Mr Kevin John Riddle as a director on 2025-10-07
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon25/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-11-30
dot icon21/11/2024
Registration of charge 031238100008, created on 2024-11-04
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Registration of charge 031238100007, created on 2024-04-29
dot icon22/04/2024
Registration of charge 031238100006, created on 2024-04-19
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/09/2023
Registered office address changed from 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom to Griffin House Barley Castle Trading Estate Appleton Warrington WA4 4st on 2023-09-07
dot icon07/09/2023
Cessation of Bis Henderson Holdings Limited as a person with significant control on 2023-08-17
dot icon07/09/2023
Notification of Ws Bis Henderson Limited as a person with significant control on 2023-08-17
dot icon31/08/2023
Termination of appointment of Thomas Edward Fitzgerald as a director on 2023-08-17
dot icon31/08/2023
Appointment of Mr Edward John Stobart as a director on 2023-08-17
dot icon31/08/2023
Appointment of Mr Leigh Scott Anderson as a director on 2023-08-17
dot icon10/07/2023
Satisfaction of charge 031238100005 in full
dot icon21/04/2023
Registered office address changed from Grange Park Court, Roman Way Grange Park Northampton Northants NN4 5EA to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 2023-04-21
dot icon21/04/2023
Change of details for Bis Henderson Holdings Limited as a person with significant control on 2023-04-21
dot icon16/01/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon29/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon25/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon05/08/2022
Director's details changed for Andrew John Kaye on 2022-05-21
dot icon20/01/2022
Accounts for a small company made up to 2021-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon02/09/2021
Appointment of Thomas Edward Fitzgerald as a director on 2021-08-02
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Termination of appointment of Stephen John Chambers as a director on 2021-04-27
dot icon10/05/2021
Termination of appointment of Stephen John Chambers as a secretary on 2021-04-27
dot icon04/05/2021
Registration of charge 031238100005, created on 2021-04-27
dot icon29/04/2021
Satisfaction of charge 031238100004 in full
dot icon27/04/2021
Statement by Directors
dot icon27/04/2021
Statement of capital on 2021-04-27
dot icon27/04/2021
Solvency Statement dated 22/04/21
dot icon27/04/2021
Resolutions
dot icon16/04/2021
Satisfaction of charge 031238100003 in full
dot icon09/03/2021
Accounts for a small company made up to 2020-02-29
dot icon22/02/2021
Registration of charge 031238100004, created on 2021-02-15
dot icon06/01/2021
Resolutions
dot icon21/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon27/11/2020
Termination of appointment of Mark Stanley Botham as a director on 2020-11-20
dot icon31/01/2020
Director's details changed for Mr Stephen John Chambers on 2020-01-13
dot icon09/12/2019
Group of companies' accounts made up to 2019-02-28
dot icon27/11/2019
Resolutions
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon06/08/2019
Resolutions
dot icon03/07/2019
Cessation of Andrew John Kaye as a person with significant control on 2019-06-27
dot icon03/07/2019
Notification of Bis Henderson Holdings Limited as a person with significant control on 2019-06-27
dot icon03/07/2019
Cessation of Mark Stanley Botham as a person with significant control on 2019-06-27
dot icon05/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon21/11/2018
Director's details changed for Mr Mark Stanley Botham on 2018-03-17
dot icon21/11/2018
Change of details for Mr Mark Stanley Botham as a person with significant control on 2018-03-17
dot icon20/11/2018
Change of details for Andrew John Kaye as a person with significant control on 2018-07-14
dot icon20/11/2018
Director's details changed for Andrew John Kaye on 2018-07-14
dot icon01/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon09/11/2017
Notification of Andrew John Kaye as a person with significant control on 2016-04-06
dot icon09/11/2017
Notification of Mark Stanley Botham as a person with significant control on 2016-04-06
dot icon07/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon23/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon28/04/2016
Resolutions
dot icon07/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon10/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon24/07/2015
Satisfaction of charge 2 in full
dot icon22/07/2015
Registration of charge 031238100003, created on 2015-07-21
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/11/2014
Accounts for a small company made up to 2014-02-28
dot icon22/10/2014
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/10/2014
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon30/06/2014
Certificate of change of name
dot icon30/06/2014
Change of name notice
dot icon16/06/2014
Resolutions
dot icon29/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon28/11/2013
Termination of appointment of Alan Rudge as a director
dot icon28/11/2013
Director's details changed for Andrew John Kaye on 2013-10-19
dot icon28/11/2013
Director's details changed for Mr Mark Stanley Botham on 2013-10-19
dot icon22/11/2013
Accounts for a small company made up to 2013-02-28
dot icon09/10/2013
Cancellation of shares. Statement of capital on 2013-10-09
dot icon09/10/2013
Purchase of own shares.
dot icon29/08/2013
Cancellation of shares. Statement of capital on 2013-08-29
dot icon29/08/2013
Purchase of own shares.
dot icon19/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon16/11/2012
Accounts for a small company made up to 2012-02-29
dot icon15/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2011-02-28
dot icon12/04/2011
Purchase of own shares.
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon05/04/2011
Cancellation of shares. Statement of capital on 2011-04-05
dot icon05/04/2011
Resolutions
dot icon29/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon10/08/2010
Resolutions
dot icon05/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon05/08/2010
Purchase of own shares.
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon23/07/2010
Resolutions
dot icon16/07/2010
Full accounts made up to 2010-02-28
dot icon29/06/2010
Termination of appointment of Simon Hughes as a director
dot icon30/12/2009
Full accounts made up to 2009-02-28
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Alan James Rudge on 2009-11-08
dot icon18/11/2009
Director's details changed for Simon Donnell Hughes on 2009-11-08
dot icon18/11/2009
Director's details changed for Mr Mark Stanley Botham on 2009-11-08
dot icon17/11/2009
Termination of appointment of Terence Amos as a director
dot icon26/08/2009
Director appointed mr mark stanley botham
dot icon17/11/2008
Return made up to 08/11/08; full list of members
dot icon14/11/2008
Appointment terminated director richard bowen
dot icon05/08/2008
Full accounts made up to 2008-02-29
dot icon09/11/2007
Return made up to 08/11/07; full list of members
dot icon02/08/2007
Full accounts made up to 2007-02-28
dot icon28/03/2007
Resolutions
dot icon22/11/2006
Return made up to 08/11/06; full list of members
dot icon04/07/2006
Full accounts made up to 2006-02-28
dot icon28/11/2005
Return made up to 08/11/05; full list of members
dot icon28/11/2005
Location of register of members
dot icon27/10/2005
Registered office changed on 27/10/05 from: the grange warren office village wolverton mill milton keynes buckinghamshire MK12 5NE
dot icon31/08/2005
Full accounts made up to 2005-02-28
dot icon23/02/2005
Certificate of change of name
dot icon01/12/2004
Return made up to 08/11/04; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon14/07/2004
Full accounts made up to 2004-02-29
dot icon03/12/2003
Return made up to 08/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2003-02-28
dot icon26/11/2002
Return made up to 08/11/02; full list of members
dot icon14/08/2002
Full accounts made up to 2002-02-28
dot icon16/11/2001
Return made up to 08/11/01; full list of members
dot icon17/07/2001
Full accounts made up to 2001-02-28
dot icon05/02/2001
New director appointed
dot icon07/12/2000
Return made up to 08/11/00; full list of members
dot icon28/11/2000
Secretary resigned
dot icon28/11/2000
New secretary appointed
dot icon01/09/2000
Ad 29/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/09/2000
New director appointed
dot icon26/06/2000
Accounts for a dormant company made up to 2000-02-29
dot icon19/06/2000
Certificate of change of name
dot icon19/06/2000
New director appointed
dot icon21/04/2000
Resolutions
dot icon08/12/1999
Return made up to 08/11/99; full list of members
dot icon31/08/1999
Full accounts made up to 1999-02-28
dot icon07/05/1999
Secretary's particulars changed;director's particulars changed
dot icon07/12/1998
Return made up to 08/11/98; no change of members
dot icon15/10/1998
Full accounts made up to 1998-02-28
dot icon22/05/1998
Director's particulars changed
dot icon08/12/1997
Return made up to 08/11/97; no change of members
dot icon27/08/1997
Full accounts made up to 1997-02-28
dot icon28/06/1997
Registered office changed on 28/06/97 from: barclays bank chambers stratford-upon-avon warwickshire CV37 6AH
dot icon04/12/1996
Return made up to 08/11/96; full list of members
dot icon04/12/1996
New secretary appointed
dot icon26/03/1996
Accounting reference date notified as 28/02
dot icon11/03/1996
Resolutions
dot icon27/02/1996
Registered office changed on 27/02/96 from: 55 colmore row birmingham B3 2AS
dot icon27/02/1996
Secretary resigned;new secretary appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
Director resigned;new director appointed
dot icon06/02/1996
Certificate of change of name
dot icon08/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Andrew John
Director
29/08/2000 - Present
13
INGLEBY NOMINEES LIMITED
Nominee Secretary
08/11/1995 - 25/01/1996
454
INGLEBY HOLDINGS LIMITED
Nominee Director
08/11/1995 - 25/01/1996
483
Amos, Terence Philip
Director
25/01/1996 - 12/11/2009
17
Rudge, Alan James
Director
25/01/1996 - 06/09/2013
48

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIS HENDERSON LIMITED

BIS HENDERSON LIMITED is an(a) Active company incorporated on 08/11/1995 with the registered office located at Griffin House Barley Castle Trading Estate, Appleton, Warrington WA4 4ST. There are currently 4 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 BIS HENDERSON LIMITED?

toggle

BIS HENDERSON LIMITED is currently Active. It was registered on 08/11/1995 .

Where is BIS HENDERSON LIMITED located?

toggle

BIS HENDERSON LIMITED is registered at Griffin House Barley Castle Trading Estate, Appleton, Warrington WA4 4ST.

What does BIS HENDERSON LIMITED do?

toggle

BIS HENDERSON LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BIS HENDERSON LIMITED?

toggle

The latest filing was on 22/12/2025: Current accounting period extended from 2025-11-30 to 2026-03-31.