HENDERSON INSURANCE BROKERS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0TS

Company number 01985767
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address TRUEMAN HOUSE, CAPITOL PARK TINGLEY, LEEDS, WEST YORKSHIRE, LS27 0TS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Appointment of Mr Philip Davies as a director on 1 March 2017; Termination of appointment of John Frederick Gibson as a director on 1 March 2017; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of HENDERSON INSURANCE BROKERS LIMITED are www.hendersoninsurancebrokers.co.uk, and www.henderson-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Wakefield Westgate Rail Station is 4.9 miles; to Ravensthorpe Rail Station is 5 miles; to Wakefield Kirkgate Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henderson Insurance Brokers Limited is a Private Limited Company. The company registration number is 01985767. Henderson Insurance Brokers Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Henderson Insurance Brokers Limited is Trueman House Capitol Park Tingley Leeds West Yorkshire Ls27 0ts. . HENDERSON, Rebecca Mary is a Secretary of the company. COUNSELL, Stuart Robin is a Director of the company. DAVIES, Philip is a Director of the company. DEAKIN, Paul Anthony is a Director of the company. FARROW, Stephen is a Director of the company. HENDERSON, Joseph Edgar is a Director of the company. SHAW, Sarah is a Director of the company. WHITE, Andrew David is a Director of the company. WRIGHT, Michael Charles is a Director of the company. Secretary FARROW, Stephen has been resigned. Secretary FLETCHER, Andrew Richard has been resigned. Secretary PORTER, Jennifer Mary has been resigned. Director ADAMS, Lucy Kate Germanda has been resigned. Director BEAL, Samantha Jane has been resigned. Director BRADY, Darron John William has been resigned. Director BROAD, Eric Joseph has been resigned. Director GIBSON, John Frederick has been resigned. Director HAMILTON, David Ian has been resigned. Director HENDERSON, Pauline Winifred has been resigned. Director JACKSON, Steven has been resigned. Director JUDGE, Paul Michael has been resigned. Director KENNEDY, Nicholas John has been resigned. Director KETTLEWELL, Graham Barry has been resigned. Director KING, Richard Anthony has been resigned. Director KNIGHTS, Jennifer Mary has been resigned. Director MARKHAM, Gregory has been resigned. Director MURPHY, Stephen Peter has been resigned. Director PRESTON, Steven has been resigned. Director RAW, David Anthony has been resigned. Director SENIOR, Richard David has been resigned. Director THOMPSON, Peter John Stuart has been resigned. Director WHITE, Andrew John has been resigned. Director WILKINSON, Peter Robert has been resigned. Director WILLIAMS, Ian David has been resigned. Director WILLIAMS, Ian David has been resigned. Director WILSON, Paul has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HENDERSON, Rebecca Mary
Appointed Date: 24 June 2011

Director
COUNSELL, Stuart Robin
Appointed Date: 12 February 2015
75 years old

Director
DAVIES, Philip
Appointed Date: 01 March 2017
55 years old

Director
DEAKIN, Paul Anthony
Appointed Date: 05 April 2011
65 years old

Director
FARROW, Stephen
Appointed Date: 15 January 2003
51 years old

Director

Director
SHAW, Sarah
Appointed Date: 18 November 2010
49 years old

Director
WHITE, Andrew David
Appointed Date: 19 April 2016
61 years old

Director
WRIGHT, Michael Charles
Appointed Date: 18 April 1996
58 years old

Resigned Directors

Secretary
FARROW, Stephen
Resigned: 24 June 2011
Appointed Date: 02 May 2002

Secretary
FLETCHER, Andrew Richard
Resigned: 30 June 1995

Secretary
PORTER, Jennifer Mary
Resigned: 02 May 2002
Appointed Date: 30 June 1995

Director
ADAMS, Lucy Kate Germanda
Resigned: 21 June 1999
Appointed Date: 14 April 1999
61 years old

Director
BEAL, Samantha Jane
Resigned: 10 October 2001
Appointed Date: 10 July 2001
51 years old

Director
BRADY, Darron John William
Resigned: 25 April 2008
Appointed Date: 10 April 2006
54 years old

Director
BROAD, Eric Joseph
Resigned: 18 April 1996
75 years old

Director
GIBSON, John Frederick
Resigned: 01 March 2017
Appointed Date: 14 April 1999
87 years old

Director
HAMILTON, David Ian
Resigned: 02 July 1998
Appointed Date: 14 February 1996
69 years old

Director
HENDERSON, Pauline Winifred
Resigned: 17 April 1995
77 years old

Director
JACKSON, Steven
Resigned: 31 January 1996
70 years old

Director
JUDGE, Paul Michael
Resigned: 11 April 2011
Appointed Date: 15 January 2003
55 years old

Director
KENNEDY, Nicholas John
Resigned: 25 April 2008
Appointed Date: 01 July 2004
58 years old

Director
KETTLEWELL, Graham Barry
Resigned: 25 April 2008
Appointed Date: 17 April 1995
65 years old

Director
KING, Richard Anthony
Resigned: 26 June 1997
Appointed Date: 27 October 1993
73 years old

Director
KNIGHTS, Jennifer Mary
Resigned: 25 April 2008
Appointed Date: 17 April 1995
64 years old

Director
MARKHAM, Gregory
Resigned: 25 April 2008
Appointed Date: 10 April 2006
55 years old

Director
MURPHY, Stephen Peter
Resigned: 25 April 2008
Appointed Date: 10 April 2006
75 years old

Director
PRESTON, Steven
Resigned: 25 April 2008
65 years old

Director
RAW, David Anthony
Resigned: 25 April 2008
Appointed Date: 10 October 2006
68 years old

Director
SENIOR, Richard David
Resigned: 30 October 2003
Appointed Date: 17 August 2000
57 years old

Director
THOMPSON, Peter John Stuart
Resigned: 20 August 2014
Appointed Date: 19 November 2010
79 years old

Director
WHITE, Andrew John
Resigned: 25 April 2008
Appointed Date: 01 November 2002
55 years old

Director
WILKINSON, Peter Robert
Resigned: 25 April 2008
Appointed Date: 10 October 2005
65 years old

Director
WILLIAMS, Ian David
Resigned: 25 April 2008
Appointed Date: 19 May 2003
64 years old

Director
WILLIAMS, Ian David
Resigned: 29 December 1998
Appointed Date: 16 February 1997
64 years old

Director
WILSON, Paul
Resigned: 25 February 2000
Appointed Date: 30 June 1995
57 years old

Persons With Significant Control

Mr Joseph Edgar Henderson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HENDERSON INSURANCE BROKERS LIMITED Events

07 Mar 2017
Appointment of Mr Philip Davies as a director on 1 March 2017
07 Mar 2017
Termination of appointment of John Frederick Gibson as a director on 1 March 2017
06 Feb 2017
Group of companies' accounts made up to 30 April 2016
30 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 69,504.00

27 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 205 more events
27 Oct 1987
Accounts made up to 30 April 1987
27 Oct 1987
Secretary resigned;new secretary appointed

16 Oct 1987
Annual return made up to 14/08/87
02 Aug 1986
Secretary resigned;new secretary appointed

04 Feb 1986
Incorporation

HENDERSON INSURANCE BROKERS LIMITED Charges

21 March 2016
Charge code 0198 5767 0012
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
26 August 2014
Charge code 0198 5767 0011
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 October 2012
Mortgage
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6 commerce road lynch wood peterborough…
26 September 2011
Deed of assignment of contractual rights by way of security
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and to the assigned rights…
19 March 2010
A deed of admission to an omnibus guarantee and set-off agreement dated 3RD september 2009 and
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied on 1 May 2014
Persons entitled: Brian Denney and Jill Wilson Denney
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
An omnibus guarantee and set-off agreement
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 September 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Legal mortgage
Delivered: 16 May 2009
Status: Satisfied on 2 February 2016
Persons entitled: Hsbc Bank PLC
Description: L/H henderson insurance brokers LTD schipol way humberside…
3 April 1991
Mortgage debenture
Delivered: 10 April 1991
Status: Satisfied on 20 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1989
Mortgage
Delivered: 2 December 1989
Status: Satisfied on 9 January 2002
Persons entitled: Abbey National PLC
Description: 45 and 47 frances street scunthorpe south humberside DN15…
30 December 1987
Legal mortgage
Delivered: 7 January 1988
Status: Satisfied on 31 January 1990
Persons entitled: National Westminster Bank PLC
Description: 45 frances street scunthorpe humberside title no hs 101389…