HENRIDGE DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HA

Company number 03872021
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 1556 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, B28 9HA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HENRIDGE DEVELOPMENTS LIMITED are www.henridgedevelopments.co.uk, and www.henridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Henridge Developments Limited is a Private Limited Company. The company registration number is 03872021. Henridge Developments Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Henridge Developments Limited is 1556 Stratford Road Hall Green Birmingham West Midlands B28 9ha. The company`s financial liabilities are £158.45k. It is £-9.25k against last year. The cash in hand is £78.44k. It is £-1.17k against last year. And the total assets are £211.35k, which is £3.45k against last year. PHILLIPS, Tracey Nichola is a Director of the company. WOOLRIDGE, Henry Walter is a Director of the company. WOOLRIDGE, Mark Anthony is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary WOOLRIDGE, Valerie Ann has been resigned. Director WOOLRIDGE, Valerie Ann has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


henridge developments Key Finiance

LIABILITIES £158.45k
-6%
CASH £78.44k
-2%
TOTAL ASSETS £211.35k
+1%
All Financial Figures

Current Directors

Director
PHILLIPS, Tracey Nichola
Appointed Date: 01 July 2012
60 years old

Director
WOOLRIDGE, Henry Walter
Appointed Date: 05 November 1999
85 years old

Director
WOOLRIDGE, Mark Anthony
Appointed Date: 01 July 2012
62 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Secretary
WOOLRIDGE, Valerie Ann
Resigned: 23 February 2014
Appointed Date: 05 November 1999

Director
WOOLRIDGE, Valerie Ann
Resigned: 23 February 2014
Appointed Date: 06 November 2000
84 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Henry Walter Woolridge
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

HENRIDGE DEVELOPMENTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

12 Mar 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
16 Nov 1999
Secretary resigned
16 Nov 1999
Director resigned
16 Nov 1999
New director appointed
16 Nov 1999
New secretary appointed
05 Nov 1999
Incorporation

HENRIDGE DEVELOPMENTS LIMITED Charges

24 April 2014
Charge code 0387 2021 0004
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 August 2008
Legal mortgage
Delivered: 13 August 2008
Status: Satisfied on 25 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 20 bittell road, barnt green, birmingham…
9 July 2004
Legal mortgage
Delivered: 10 July 2004
Status: Satisfied on 28 October 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 22 orchard croft barnt green…
10 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 28 October 2005
Persons entitled: Hsbc Bank PLC
Description: Property at land and buildings lying to the north of…