HENDERSON KERR LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 2QW

Company number SC029189
Status Active
Incorporation Date 20 December 1952
Company Type Private Limited Company
Address KIRKLEE ROAD, MOSSEND, BELLSHILL, GLASGOW, ML4 2QW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 66,000 . The most likely internet sites of HENDERSON KERR LIMITED are www.hendersonkerr.co.uk, and www.henderson-kerr.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. Henderson Kerr Limited is a Private Limited Company. The company registration number is SC029189. Henderson Kerr Limited has been working since 20 December 1952. The present status of the company is Active. The registered address of Henderson Kerr Limited is Kirklee Road Mossend Bellshill Glasgow Ml4 2qw. . TINSLEY, Christopher John is a Secretary of the company. SHEPPARD, Christopher Phillip is a Director of the company. STINSON, Neil Andrew is a Director of the company. Secretary HUGHES, Michael Blake has been resigned. Secretary KERR, Robert Lindsay has been resigned. Secretary NISBET, Keith Stevenson has been resigned. Secretary PEAT, Matthew Elliot has been resigned. Secretary STINSON, Neil Andrew has been resigned. Director KERR, John has been resigned. Director KERR, Robert Lindsay has been resigned. Director KERR, Stephen Macfie has been resigned. Director NISBET, Grant Traquair has been resigned. Director NISBET, John has been resigned. Director NISBET, Keith Stevenson has been resigned. Director SHEPPARD, Phillip Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 15 September 2011

Director
SHEPPARD, Christopher Phillip
Appointed Date: 20 November 2007
51 years old

Director
STINSON, Neil Andrew
Appointed Date: 15 September 2011
55 years old

Resigned Directors

Secretary
HUGHES, Michael Blake
Resigned: 02 June 2008
Appointed Date: 28 September 2007

Secretary
KERR, Robert Lindsay
Resigned: 31 December 1998
Appointed Date: 27 March 1991

Secretary
NISBET, Keith Stevenson
Resigned: 28 September 2007
Appointed Date: 31 December 1998

Secretary
PEAT, Matthew Elliot
Resigned: 27 March 1991

Secretary
STINSON, Neil Andrew
Resigned: 15 September 2011
Appointed Date: 02 June 2008

Director
KERR, John
Resigned: 28 September 2007
Appointed Date: 01 December 1998
55 years old

Director
KERR, Robert Lindsay
Resigned: 31 December 1998
85 years old

Director
KERR, Stephen Macfie
Resigned: 28 September 2007
Appointed Date: 01 December 1998
53 years old

Director
NISBET, Grant Traquair
Resigned: 28 September 2007
Appointed Date: 01 December 1998
53 years old

Director
NISBET, John
Resigned: 31 December 1998
85 years old

Director
NISBET, Keith Stevenson
Resigned: 28 September 2007
Appointed Date: 01 December 1998
52 years old

Director
SHEPPARD, Phillip Robert
Resigned: 22 August 2011
Appointed Date: 28 September 2007
78 years old

Persons With Significant Control

European Metal Recycling Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENDERSON KERR LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 66,000

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 66,000

...
... and 104 more events
30 Nov 1988
Full accounts made up to 31 December 1987

17 Jul 1987
Full group accounts made up to 31 December 1986

17 Jul 1987
Return made up to 19/05/87; full list of members

07 Aug 1986
Full accounts made up to 31 December 1985

07 Aug 1986
Return made up to 02/06/86; full list of members

HENDERSON KERR LIMITED Charges

6 February 2009
Standard security
Delivered: 9 February 2009
Status: Satisfied on 4 May 2011
Persons entitled: Hsbc Bank PLC
Description: Kirklee road, mossend, bellshill, lanarkshire.
14 January 2009
Floating charge
Delivered: 30 January 2009
Status: Satisfied on 20 January 2011
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
14 January 2009
Group debenture
Delivered: 28 January 2009
Status: Satisfied on 11 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Bond & floating charge
Delivered: 28 June 2006
Status: Satisfied on 3 November 2007
Persons entitled: The Trustees of the Henderson Kerr Directors 1990 Retirement and Death Benefits Scheme
Description: Undertaking and all property and assets present and future…
5 July 1973
Floating charge
Delivered: 12 July 1973
Status: Satisfied on 19 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…