HENSON FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHENSON FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02414329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENSON FOODS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HENSON FOODS LIMITED located?

    Registered Office Address
    Bidfood Wight Moss Way
    Southport Business Park
    PR8 4HQ Southport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HENSON FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 8759 LIMITEDAug 17, 1989Aug 17, 1989

    What are the latest accounts for HENSON FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HENSON FOODS LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for HENSON FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ

    1 pagesAD04

    Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on Jan 29, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 5a Foul Lane Southport PR9 7RS

    1 pagesAD02

    Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021

    1 pagesTM02

    Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on Sep 30, 2021

    1 pagesAD01

    Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Register inspection address has been changed from Produce House Britannia Way Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE

    1 pagesAD02

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020

    1 pagesTM02

    Appointment of David Anh Ky Le as a secretary on Jul 31, 2020

    2 pagesAP03

    Appointment of Ms Alison Brogan as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020

    2 pagesAP01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020

    1 pagesTM01

    Who are the officers of HENSON FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDER, Stephen David
    Wight Moss Way
    Southport Business Park
    PR8 4HQ Southport
    Bidfood
    England
    Secretary
    Wight Moss Way
    Southport Business Park
    PR8 4HQ Southport
    Bidfood
    England
    288369630001
    BROGAN, Alison
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    Director
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    EnglandBritish193167780001
    SELLEY, Andrew Mark
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    Director
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    EnglandBritish272728490002
    AVERY, Amy Louise
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    Secretary
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    221512420001
    BROOK, Philip Andrew
    100 Bolingbroke Grove
    SW11 1DB London
    Secretary
    100 Bolingbroke Grove
    SW11 1DB London
    British29866070003
    LE, David Anh Ky
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    Secretary
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    272741140001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    Secretary
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    252645750001
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    Secretary
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    British195367220001
    BIGNELL, Warren Andrew
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    EnglandBritish101249440003
    BIGNELL, Warren Andrew
    Vale Royal
    N7 9AP London
    30/40
    England
    Director
    Vale Royal
    N7 9AP London
    30/40
    England
    EnglandBritish101249440003
    BOWLER, Austin James
    Vale Royal
    N7 9AP London
    30/40
    England
    Director
    Vale Royal
    N7 9AP London
    30/40
    England
    EnglandBritish92133720001
    BROOK, Philip Andrew
    Vale Royal
    N7 9AP London
    30-40
    England
    Director
    Vale Royal
    N7 9AP London
    30-40
    England
    EnglandBritish29866070003
    BRUCE, Markham Andrew Bonnin
    372 Larkshall Road
    Chingford
    E4 9JB London
    Director
    372 Larkshall Road
    Chingford
    E4 9JB London
    British29866080001
    BURGESS, Arthur Julian
    Vale Royal
    N7 9AP London
    30/40
    England
    Director
    Vale Royal
    N7 9AP London
    30/40
    England
    EnglandBritish152259310001
    HUGHES, Philip Spedan
    37 Phillimore Road
    Emmer Green Caversham
    RG4 8UR Reading
    Berkshire
    Director
    37 Phillimore Road
    Emmer Green Caversham
    RG4 8UR Reading
    Berkshire
    United KingdomBritish29866100003
    NICHOLSON, Ingrid
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    EnglandBritish161714760003
    NIXON, Myles John
    58 Oakfield Avenue
    SG4 9JD Hitchin
    Hertfordshire
    Director
    58 Oakfield Avenue
    SG4 9JD Hitchin
    Hertfordshire
    Irish64838950002
    OSWALD, Stephen Andrew
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    Director
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Unit 10-14
    EnglandBritish129688190001
    SMITH, Donald
    N7 9AP London
    30/40 Vale Royal
    England
    Director
    N7 9AP London
    30/40 Vale Royal
    England
    EnglandBritish64565650001

    Who are the persons with significant control of HENSON FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidfresh Holdings Limited
    Cedar Way Industrial Estate
    N1C 4PD London
    Units 10-14
    England
    Apr 06, 2016
    Cedar Way Industrial Estate
    N1C 4PD London
    Units 10-14
    England
    No
    Legal FormA Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number08252396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0