HENSON FOODS LIMITED
Overview
| Company Name | HENSON FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02414329 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HENSON FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAPID 8759 LIMITED | Aug 17, 1989 | Aug 17, 1989 |
What are the latest accounts for HENSON FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HENSON FOODS LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for HENSON FOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ | 1 pages | AD04 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Appointment of David Anh Ky Le as a secretary on Jul 31, 2020 | 2 pages | AP03 | ||
Appointment of Ms Alison Brogan as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Who are the officers of HENSON FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENDER, Stephen David | Secretary | Wight Moss Way Southport Business Park PR8 4HQ Southport Bidfood England | 288369630001 | |||||||
| BROGAN, Alison | Director | 5 Crowland Business Park PR9 7RS Southport Bidfood England | England | British | 193167780001 | |||||
| SELLEY, Andrew Mark | Director | 814 Leigh Road SL1 4BD Slough Bidfood England | England | British | 272728490002 | |||||
| AVERY, Amy Louise | Secretary | Britannia Way The Valley BL2 2HH Bolton Produce House England | 221512420001 | |||||||
| BROOK, Philip Andrew | Secretary | 100 Bolingbroke Grove SW11 1DB London | British | 29866070003 | ||||||
| LE, David Anh Ky | Secretary | c/o Oliver Kay Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Bidfood England | 272741140001 | |||||||
| NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | 252645750001 | |||||||
| NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | British | 195367220001 | ||||||
| BIGNELL, Warren Andrew | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | England | British | 101249440003 | |||||
| BIGNELL, Warren Andrew | Director | Vale Royal N7 9AP London 30/40 England | England | British | 101249440003 | |||||
| BOWLER, Austin James | Director | Vale Royal N7 9AP London 30/40 England | England | British | 92133720001 | |||||
| BROOK, Philip Andrew | Director | Vale Royal N7 9AP London 30-40 England | England | British | 29866070003 | |||||
| BRUCE, Markham Andrew Bonnin | Director | 372 Larkshall Road Chingford E4 9JB London | British | 29866080001 | ||||||
| BURGESS, Arthur Julian | Director | Vale Royal N7 9AP London 30/40 England | England | British | 152259310001 | |||||
| HUGHES, Philip Spedan | Director | 37 Phillimore Road Emmer Green Caversham RG4 8UR Reading Berkshire | United Kingdom | British | 29866100003 | |||||
| NICHOLSON, Ingrid | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | England | British | 161714760003 | |||||
| NIXON, Myles John | Director | 58 Oakfield Avenue SG4 9JD Hitchin Hertfordshire | Irish | 64838950002 | ||||||
| OSWALD, Stephen Andrew | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | England | British | 129688190001 | |||||
| SMITH, Donald | Director | N7 9AP London 30/40 Vale Royal England | England | British | 64565650001 |
Who are the persons with significant control of HENSON FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bidfresh Holdings Limited | Apr 06, 2016 | Cedar Way Industrial Estate N1C 4PD London Units 10-14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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