JOHN HENRY & SONS (HOLDINGS) LTD.
LONGSTANTON

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 3DS

Company number 03427211
Status Active
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, CB24 3DS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 034272110003; All of the property or undertaking has been released and no longer forms part of charge 034272110004; Full accounts made up to 31 January 2016. The most likely internet sites of JOHN HENRY & SONS (HOLDINGS) LTD. are www.johnhenrysonsholdings.co.uk, and www.john-henry-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Cambridge Rail Station is 7.8 miles; to Shelford (Cambs) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Henry Sons Holdings Ltd is a Private Limited Company. The company registration number is 03427211. John Henry Sons Holdings Ltd has been working since 01 September 1997. The present status of the company is Active. The registered address of John Henry Sons Holdings Ltd is The Mount The Sidings Station Road Longstanton Cambridge Cb24 3ds. . HENRY, James is a Director of the company. HENRY, John Gerard is a Director of the company. Secretary HENRY, Mary has been resigned. Secretary HENRY, Patrick has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HENRY, John has been resigned. Director HENRY, Mary has been resigned. Director HENRY, Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HENRY, James
Appointed Date: 01 September 1997
60 years old

Director
HENRY, John Gerard
Appointed Date: 01 September 1997
55 years old

Resigned Directors

Secretary
HENRY, Mary
Resigned: 23 September 2002
Appointed Date: 01 September 1997

Secretary
HENRY, Patrick
Resigned: 03 December 2013
Appointed Date: 23 September 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 September 1997
Appointed Date: 01 September 1997

Director
HENRY, John
Resigned: 23 September 2002
Appointed Date: 01 September 1997
86 years old

Director
HENRY, Mary
Resigned: 23 September 2002
Appointed Date: 01 September 1997
84 years old

Director
HENRY, Patrick
Resigned: 03 December 2013
Appointed Date: 01 September 1997
60 years old

Persons With Significant Control

John Henry & Sons (Developments) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN HENRY & SONS (HOLDINGS) LTD. Events

10 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 034272110003
10 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 034272110004
06 Nov 2016
Full accounts made up to 31 January 2016
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Jun 2016
Particulars of variation of rights attached to shares
...
... and 66 more events
10 Sep 1998
Return made up to 01/09/98; full list of members
03 Sep 1998
Ad 29/07/98--------- £ si 98@1=98 £ ic 2/100
02 Feb 1998
Accounting reference date extended from 30/09/98 to 31/01/99
04 Sep 1997
Secretary resigned
01 Sep 1997
Incorporation

JOHN HENRY & SONS (HOLDINGS) LTD. Charges

1 June 2016
Charge code 0342 7211 0004
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: David Scott as Security Trustee for the Noteholders (As Defined in the Instrument)
Description: All present and future property of the company. For details…
1 June 2016
Charge code 0342 7211 0003
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders (As Defined in the Instrument)
Description: All present and future property of the company. For details…
22 October 2013
Charge code 0342 7211 0002
Delivered: 23 October 2013
Status: Satisfied on 28 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 September 2013
Charge code 0342 7211 0001
Delivered: 11 September 2013
Status: Satisfied on 28 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…