HENCILLA CANWORTH LIMITED

Register to unlock more data on OkredoRegister

HENCILLA CANWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01593283

Incorporation date

26/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

53 Bartholomew Street, Newbury, Berkshire RG14 5QACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1988)
dot icon17/02/2026
Termination of appointment of Gillian Elizabeth Hibbard as a director on 2026-02-16
dot icon17/02/2026
Termination of appointment of Julian Penniston-Hill as a director on 2026-02-16
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon15/01/2026
Termination of appointment of David John Pollard as a director on 2026-01-14
dot icon07/08/2025
Appointment of Mr Julian Penniston-Hill as a director on 2025-08-01
dot icon07/08/2025
Appointment of Mrs Gillian Elizabeth Hibbard as a director on 2025-08-01
dot icon14/07/2025
Change of share class name or designation
dot icon14/07/2025
Memorandum and Articles of Association
dot icon14/07/2025
Particulars of variation of rights attached to shares
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/05/2025
Appointment of Mr David John Pollard as a director on 2025-05-07
dot icon19/03/2025
Termination of appointment of Andrew James Kerr Barker as a director on 2025-03-18
dot icon19/03/2025
Termination of appointment of David Christopher Flood as a director on 2025-03-18
dot icon19/03/2025
Termination of appointment of David John Pollard as a director on 2025-03-18
dot icon18/02/2025
Director's details changed for Mr Andrew James Kerr Barker on 2025-02-17
dot icon18/02/2025
Director's details changed for Mr David Christopher Flood on 2025-02-17
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon18/02/2025
Director's details changed for Mr David John Pollard on 2025-02-17
dot icon16/10/2024
Registered office address changed from Simpson House 6 Cherry Orchard Road Croydon Surrey CR9 5BB United Kingdom to 53 Bartholomew Street Newbury Berkshire RG14 5QA on 2024-10-16
dot icon12/03/2024
Second filing of the annual return made up to 2009-12-05
dot icon28/02/2024
Second filing of the annual return made up to 2010-12-05
dot icon28/02/2024
Second filing of the annual return made up to 2011-12-05
dot icon28/02/2024
Second filing of the annual return made up to 2012-12-05
dot icon28/02/2024
Second filing of the annual return made up to 2013-12-05
dot icon28/02/2024
Second filing of the annual return made up to 2014-12-05
dot icon28/02/2024
Second filing of the annual return made up to 2015-12-05
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-08-12
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-08-12
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-08-12
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2017-04-06
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2018-04-06
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-08-12
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-08-12
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2018-08-28
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-03-01
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2018-11-30
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-03-01
dot icon13/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-03-01
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2019-07-17
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2023-03-01
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2016-04-29
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2023-03-01
dot icon13/02/2024
Clarification This form is a second filing of the SH06 registered on 26/03/2020
dot icon12/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-03-01
dot icon09/02/2024
Second filing of Confirmation Statement dated 2023-02-16
dot icon09/02/2024
Second filing of Confirmation Statement dated 2022-05-06
dot icon09/02/2024
Second filing of Confirmation Statement dated 2021-10-29
dot icon09/02/2024
Second filing of Confirmation Statement dated 2020-11-24
dot icon09/02/2024
Second filing of Confirmation Statement dated 2020-08-25
dot icon09/02/2024
Second filing of Confirmation Statement dated 2019-08-30
dot icon09/02/2024
Second filing of Confirmation Statement dated 2020-03-26
dot icon09/02/2024
Second filing of Confirmation Statement dated 2018-11-30
dot icon09/02/2024
Second filing of Confirmation Statement dated 2017-11-16
dot icon09/02/2024
Second filing of Confirmation Statement dated 2018-11-14
dot icon09/02/2024
Second filing of Confirmation Statement dated 2016-11-16
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2019-07-17
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2019-07-17
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2019-07-17
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2019-07-17
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2019-07-17
dot icon09/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-03-01
dot icon03/02/2024
Notification of Chester Rose Ltd as a person with significant control on 2024-01-31
dot icon02/02/2024
Termination of appointment of Michael Mccormack as a director on 2024-01-31
dot icon02/02/2024
Appointment of Richard Thomas Dunbabin as a director on 2024-01-31
dot icon02/02/2024
Withdrawal of a person with significant control statement on 2024-02-02
dot icon02/02/2024
Termination of appointment of Kevin Peter Harding as a director on 2024-01-31
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2011-09-01
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2014-08-15
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2012-09-01
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2013-09-02
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2014-03-12
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2015-04-10
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2015-04-09
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2014-07-15
dot icon30/01/2024
Statement of capital following an allotment of shares on 2020-08-12
dot icon30/01/2024
Statement of capital following an allotment of shares on 2020-08-12
dot icon24/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon16/02/2023
16/02/23 Statement of Capital gbp 20100
dot icon07/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon26/03/2020
Cancellation of shares. Statement of capital on 2020-03-01
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon29/08/2019
Cancellation of shares. Statement of capital on 2019-07-17
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon04/10/2018
Cancellation of shares. Statement of capital on 2018-08-28
dot icon14/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2017-04-06
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon13/04/2016
Registered office address changed from , Simpson House, 6 Cherry Orchard Road, Croydon Surrey, CR9 5BB to Simpson House 6 Cherry Orchard Road Croydon Surrey CR9 5BB on 2016-04-13
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon20/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon30/11/1999
Registered office changed on 30/11/99 from:\27/29., Brighton road,, south croydon,, surrey,, CR2 6EB.
dot icon05/07/1993
Registered office changed on 05/07/93 from:\25 brighton road, south croydon, surrey, CR2 6EA
dot icon20/07/1988
Registered office changed on 20/07/88 from:\210 hendon way, hendon central, london, NW4 3NE
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
31/10/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penniston-Hill, Julian
Director
01/08/2025 - 16/02/2026
4
Parker, Dudley Taylor
Director
18/06/1998 - 31/08/2016
2
Dunbabin, Richard Thomas
Director
31/01/2024 - Present
23
Savage, Linda
Director
07/07/1998 - 20/08/2004
-
Chantler, Linda Carol
Director
06/10/2004 - 02/09/2016
2

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 HENCILLA CANWORTH LIMITED

HENCILLA CANWORTH LIMITED is an(a) Active company incorporated on 26/10/1981 with the registered office located at 53 Bartholomew Street, Newbury, Berkshire RG14 5QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENCILLA CANWORTH LIMITED?

toggle

HENCILLA CANWORTH LIMITED is currently Active. It was registered on 26/10/1981 .

Where is HENCILLA CANWORTH LIMITED located?

toggle

HENCILLA CANWORTH LIMITED is registered at 53 Bartholomew Street, Newbury, Berkshire RG14 5QA.

What does HENCILLA CANWORTH LIMITED do?

toggle

HENCILLA CANWORTH LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for HENCILLA CANWORTH LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Gillian Elizabeth Hibbard as a director on 2026-02-16.