HENDERSON HARDWARE LIMITED
HODDESDON HENDERSON LIMITED NIFTY FIFTY LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 0DE

Company number 04522572
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address 14 PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DE
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of HENDERSON HARDWARE LIMITED are www.hendersonhardware.co.uk, and www.henderson-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 8.1 miles; to Southbury Rail Station is 8.4 miles; to Palmers Green Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henderson Hardware Limited is a Private Limited Company. The company registration number is 04522572. Henderson Hardware Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Henderson Hardware Limited is 14 Pindar Road Hoddesdon Hertfordshire En11 0de. . FLYNN, Marc is a Secretary of the company. FLYNN, Marc is a Director of the company. FOORD, Simon Gary is a Director of the company. ZUBIENA, Gary is a Director of the company. Secretary BOX, Colin William has been resigned. Secretary CORBETT, Duncan Wycherley has been resigned. Secretary SLADE, Terence John has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director CAPPER, Robert Matthew has been resigned. Director CORBETT, Duncan Wycherley has been resigned. Director FLYNN, James has been resigned. Director FLYNN, Marc has been resigned. Director MCDONALD, Alan Anderson has been resigned. Director SLADE, Terence John has been resigned. Director WALLIS, Paul Robert has been resigned. Director WALTON, Vincent Joseph has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
FLYNN, Marc
Appointed Date: 16 May 2008

Director
FLYNN, Marc
Appointed Date: 16 May 2008
61 years old

Director
FOORD, Simon Gary
Appointed Date: 01 November 2010
47 years old

Director
ZUBIENA, Gary
Appointed Date: 01 November 2010
66 years old

Resigned Directors

Secretary
BOX, Colin William
Resigned: 14 February 2003
Appointed Date: 13 January 2003

Secretary
CORBETT, Duncan Wycherley
Resigned: 28 July 2003
Appointed Date: 14 February 2003

Secretary
SLADE, Terence John
Resigned: 30 April 2008
Appointed Date: 28 July 2003

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 13 January 2003
Appointed Date: 30 August 2002

Director
CAPPER, Robert Matthew
Resigned: 14 February 2003
Appointed Date: 13 January 2003
52 years old

Director
CORBETT, Duncan Wycherley
Resigned: 28 July 2003
Appointed Date: 14 February 2003
73 years old

Director
FLYNN, James
Resigned: 01 August 2003
Appointed Date: 14 February 2003
84 years old

Director
FLYNN, Marc
Resigned: 01 August 2003
Appointed Date: 14 February 2003
61 years old

Director
MCDONALD, Alan Anderson
Resigned: 05 July 2004
Appointed Date: 07 August 2003
70 years old

Director
SLADE, Terence John
Resigned: 30 April 2008
Appointed Date: 07 August 2003
84 years old

Director
WALLIS, Paul Robert
Resigned: 15 July 2011
Appointed Date: 12 June 2009
60 years old

Director
WALTON, Vincent Joseph
Resigned: 31 January 2009
Appointed Date: 07 August 2003
66 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 13 January 2003
Appointed Date: 30 August 2002

Persons With Significant Control

Insignia Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENDERSON HARDWARE LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 Dec 2015
Full accounts made up to 31 March 2015
16 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
23 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000

...
... and 67 more events
23 Jan 2003
Secretary resigned
23 Jan 2003
New director appointed
23 Jan 2003
New secretary appointed
23 Jan 2003
Registered office changed on 23/01/03 from: edbrooke house saint johns road woking surrey RH2 7JH
30 Aug 2002
Incorporation

HENDERSON HARDWARE LIMITED Charges

12 October 2011
Legal assignment
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 December 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
29 July 2010
Debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2006
Mortgage debenture deed
Delivered: 13 September 2006
Status: Satisfied on 17 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland T/as Enterprise Finance Europe
Description: All property,assets,business,undertaking and rights,fixed…
27 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 20 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Floating charge (all assets)
Delivered: 27 March 2003
Status: Satisfied on 20 August 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: Undertaking and all property and assets present and future…
26 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 27 March 2003
Status: Satisfied on 20 August 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…