BIS HENDERSON LIMITED

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

    Company NameBIS HENDERSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03123810
    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 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 AddressNo

    What were the previous names of BIS HENDERSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIS (INTEGRATED SOLUTIONS) UK LTDFeb 23, 2005Feb 23, 2005
    BARWOOD INTEGRATED SOLUTIONS LIMITEDJun 20, 2000Jun 20, 2000
    BARWOOD ESTATES LIMITEDFeb 07, 1996Feb 07, 1996
    INGLEBY (861) LIMITEDNov 08, 1995Nov 08, 1995

    What are the latest accounts for BIS HENDERSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for BIS HENDERSON LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for BIS HENDERSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Nov 30, 2025 to Mar 31, 2026

    1 pagesAA01

    Total exemption full accounts made up to Nov 30, 2024

    6 pagesAA

    Appointment of Mr Kevin John Riddle as a director on Oct 07, 2025

    2 pagesAP01

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2024 to Nov 30, 2024

    1 pagesAA01

    Registration of charge 031238100008, created on Nov 04, 2024

    14 pagesMR01

    Confirmation statement made on Nov 08, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Registration of charge 031238100007, created on Apr 29, 2024

    16 pagesMR01

    Registration of charge 031238100006, created on Apr 19, 2024

    15 pagesMR01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Notification of Ws Bis Henderson Limited as a person with significant control on Aug 17, 2023

    2 pagesPSC02

    Cessation of Bis Henderson Holdings Limited as a person with significant control on Aug 17, 2023

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Leigh Scott Anderson as a director on Aug 17, 2023

    2 pagesAP01

    Appointment of Mr Edward John Stobart as a director on Aug 17, 2023

    2 pagesAP01

    Termination of appointment of Thomas Edward Fitzgerald as a director on Aug 17, 2023

    1 pagesTM01

    Satisfaction of charge 031238100005 in full

    1 pagesMR04

    Who are the officers of BIS HENDERSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Leigh Scott
    Barley Castle Trading Estate
    Appleton
    WA4 4ST Warrington
    Griffin House
    England
    Director
    Barley Castle Trading Estate
    Appleton
    WA4 4ST Warrington
    Griffin House
    England
    EnglandEnglish105922400003
    KAYE, Andrew John
    Barley Castle Trading Estate
    Appleton
    WA4 4ST Warrington
    Griffin House
    England
    Director
    Barley Castle Trading Estate
    Appleton
    WA4 4ST Warrington
    Griffin House
    England
    United KingdomBritish71756980004
    RIDDLE, Kevin John
    Blakeney Way
    WS11 8LD Cannock
    Apc, National Sortation Centre
    Staffordshire
    England
    Director
    Blakeney Way
    WS11 8LD Cannock
    Apc, National Sortation Centre
    Staffordshire
    England
    EnglandBritish234138950001
    STOBART, Edward John
    Lyncastle Way, Barley Castle Trading Estate
    Appleton
    WA4 4ST Warrington
    Griffin House
    England
    Director
    Lyncastle Way, Barley Castle Trading Estate
    Appleton
    WA4 4ST Warrington
    Griffin House
    England
    EnglandBritish261279840001
    AMOS, Terence Philip
    The Brambles
    Bates Lane, Souldern
    OX27 7JU Bicester
    Oxfordshire
    Secretary
    The Brambles
    Bates Lane, Souldern
    OX27 7JU Bicester
    Oxfordshire
    British71757170001
    CHAMBERS, Stephen John
    Knapwell Farm
    Vicarage Lane Podington
    NN29 7HR Wellingborough
    Northamptonshire
    Secretary
    Knapwell Farm
    Vicarage Lane Podington
    NN29 7HR Wellingborough
    Northamptonshire
    British64382980002
    LAWTON SMITH, Andrew Timothy
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    British46602280001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    AMOS, Terence Philip
    Woolgrove House
    Duns Tew Road
    OX15 0QZ Hempton
    Oxfordshire
    Director
    Woolgrove House
    Duns Tew Road
    OX15 0QZ Hempton
    Oxfordshire
    United KingdomBritish71757170002
    BOTHAM, Mark Stanley
    Grange Park Court, Roman Way
    Grange Park
    NN4 5EA Northampton
    Northants
    Director
    Grange Park Court, Roman Way
    Grange Park
    NN4 5EA Northampton
    Northants
    United KingdomBritish58402210006
    BOWEN, Richard William
    Blackbridge
    NN12 8DR Towcester
    Northamptonshire
    Director
    Blackbridge
    NN12 8DR Towcester
    Northamptonshire
    United KingdomBritish151921790001
    CHAMBERS, Stephen John
    Knapwell Farm
    Vicarage Lane Podington
    NN29 7HR Wellingborough
    Northamptonshire
    Director
    Knapwell Farm
    Vicarage Lane Podington
    NN29 7HR Wellingborough
    Northamptonshire
    United KingdomBritish64382980005
    FITZGERALD, Thomas Edward
    Appleby Lodge Way
    NN8 6BT Wellingborough
    21-25
    Northamptonshire
    United Kingdom
    Director
    Appleby Lodge Way
    NN8 6BT Wellingborough
    21-25
    Northamptonshire
    United Kingdom
    United KingdomBritish286876620001
    HUGHES, Simon Donnell
    Rosebank 36 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    Director
    Rosebank 36 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    United KingdomBritish258735520001
    RUDGE, Alan James
    The Gables Caswell Farm
    Caswell
    NN12 8EP Towcester
    Northamptonshire
    Director
    The Gables Caswell Farm
    Caswell
    NN12 8EP Towcester
    Northamptonshire
    United KingdomBritish9647250002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of BIS HENDERSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ws Bis Henderson Limited
    Barley Lyncastle Way, Barley Castle
    Castle Trading Estate, Appleton
    WA4 4ST Warrington
    Griffin House
    England
    Aug 17, 2023
    Barley Lyncastle Way, Barley Castle
    Castle Trading Estate, Appleton
    WA4 4ST Warrington
    Griffin House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number15062694
    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.
    Appleby Lodge Way
    NN8 6BT Wellingborough
    21-25
    Northamptonshire
    United Kingdom
    Jun 27, 2019
    Appleby Lodge Way
    NN8 6BT Wellingborough
    21-25
    Northamptonshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11971518
    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.
    Andrew John Kaye
    Grange Park Court, Roman Way
    Grange Park
    NN4 5EA Northampton
    Northants
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Mark Stanley Botham
    Grange Park Court, Roman Way
    Grange Park
    NN4 5EA Northampton
    Northants
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for BIS HENDERSON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016Nov 09, 2016The 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