BIS HENDERSON LIMITED
Overview
| Company Name | BIS HENDERSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03123810 |
| 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 BIS HENDERSON LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is BIS HENDERSON LIMITED located?
| Registered Office Address | Griffin House Barley Castle Trading Estate Appleton WA4 4ST Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIS HENDERSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIS (INTEGRATED SOLUTIONS) UK LTD | Feb 23, 2005 | Feb 23, 2005 |
| BARWOOD INTEGRATED SOLUTIONS LIMITED | Jun 20, 2000 | Jun 20, 2000 |
| BARWOOD ESTATES LIMITED | Feb 07, 1996 | Feb 07, 1996 |
| INGLEBY (861) LIMITED | Nov 08, 1995 | Nov 08, 1995 |
What are the latest accounts for BIS HENDERSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for BIS HENDERSON LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for BIS HENDERSON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Nov 30, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 6 pages | AA | ||
Appointment of Mr Kevin John Riddle as a director on Oct 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2024 to Nov 30, 2024 | 1 pages | AA01 | ||
Registration of charge 031238100008, created on Nov 04, 2024 | 14 pages | MR01 | ||
Confirmation statement made on Nov 08, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Registration of charge 031238100007, created on Apr 29, 2024 | 16 pages | MR01 | ||
Registration of charge 031238100006, created on Apr 19, 2024 | 15 pages | MR01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Notification of Ws Bis Henderson Limited as a person with significant control on Aug 17, 2023 | 2 pages | PSC02 | ||
Cessation of Bis Henderson Holdings Limited as a person with significant control on Aug 17, 2023 | 1 pages | PSC07 | ||
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 Sep 07, 2023 | 1 pages | AD01 | ||
Appointment of Mr Leigh Scott Anderson as a director on Aug 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Edward John Stobart as a director on Aug 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Edward Fitzgerald as a director on Aug 17, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 031238100005 in full | 1 pages | MR04 | ||
Who are the officers of BIS HENDERSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Leigh Scott | Director | Barley Castle Trading Estate Appleton WA4 4ST Warrington Griffin House England | England | English | 105922400003 | |||||
| KAYE, Andrew John | Director | Barley Castle Trading Estate Appleton WA4 4ST Warrington Griffin House England | United Kingdom | British | 71756980004 | |||||
| RIDDLE, Kevin John | Director | Blakeney Way WS11 8LD Cannock Apc, National Sortation Centre Staffordshire England | England | British | 234138950001 | |||||
| STOBART, Edward John | Director | Lyncastle Way, Barley Castle Trading Estate Appleton WA4 4ST Warrington Griffin House England | England | British | 261279840001 | |||||
| AMOS, Terence Philip | Secretary | The Brambles Bates Lane, Souldern OX27 7JU Bicester Oxfordshire | British | 71757170001 | ||||||
| CHAMBERS, Stephen John | Secretary | Knapwell Farm Vicarage Lane Podington NN29 7HR Wellingborough Northamptonshire | British | 64382980002 | ||||||
| LAWTON SMITH, Andrew Timothy | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | British | 46602280001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| AMOS, Terence Philip | Director | Woolgrove House Duns Tew Road OX15 0QZ Hempton Oxfordshire | United Kingdom | British | 71757170002 | |||||
| BOTHAM, Mark Stanley | Director | Grange Park Court, Roman Way Grange Park NN4 5EA Northampton Northants | United Kingdom | British | 58402210006 | |||||
| BOWEN, Richard William | Director | Blackbridge NN12 8DR Towcester Northamptonshire | United Kingdom | British | 151921790001 | |||||
| CHAMBERS, Stephen John | Director | Knapwell Farm Vicarage Lane Podington NN29 7HR Wellingborough Northamptonshire | United Kingdom | British | 64382980005 | |||||
| FITZGERALD, Thomas Edward | Director | Appleby Lodge Way NN8 6BT Wellingborough 21-25 Northamptonshire United Kingdom | United Kingdom | British | 286876620001 | |||||
| HUGHES, Simon Donnell | Director | Rosebank 36 Chelmsford Road Shenfield CM15 8RJ Brentwood Essex | United Kingdom | British | 258735520001 | |||||
| RUDGE, Alan James | Director | The Gables Caswell Farm Caswell NN12 8EP Towcester Northamptonshire | United Kingdom | British | 9647250002 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of BIS HENDERSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ws Bis Henderson Limited | Aug 17, 2023 | Barley Lyncastle Way, Barley Castle Castle Trading Estate, Appleton WA4 4ST Warrington Griffin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bis Henderson Holdings Limited | Jun 27, 2019 | Appleby Lodge Way NN8 6BT Wellingborough 21-25 Northamptonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andrew John Kaye | Apr 06, 2016 | Grange Park Court, Roman Way Grange Park NN4 5EA Northampton Northants | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Stanley Botham | Apr 06, 2016 | Grange Park Court, Roman Way Grange Park NN4 5EA Northampton Northants | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BIS HENDERSON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | Nov 09, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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