HENDERSON WHOLESALE LIMITED
NEWTOWNABBEY


Company number NI000068
Status Active
Incorporation Date 1 February 1923
Company Type Private Limited Company
Address 9 HIGHTOWN AVENUE, BALLYWONARD, NEWTOWNABBEY, CO ANTRIM, BT36 4RT
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46320 - Wholesale of meat and meat products, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Darren William Stewart as a director on 1 September 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 119,352 . The most likely internet sites of HENDERSON WHOLESALE LIMITED are www.hendersonwholesale.co.uk, and www.henderson-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and nine months. Henderson Wholesale Limited is a Private Limited Company. The company registration number is NI000068. Henderson Wholesale Limited has been working since 01 February 1923. The present status of the company is Active. The registered address of Henderson Wholesale Limited is 9 Hightown Avenue Ballywonard Newtownabbey Co Antrim Bt36 4rt. . WHITTEN, William John Ronald is a Secretary of the company. AGNEW, Geoffrey William is a Director of the company. AGNEW, Martin John is a Director of the company. DAVIDSON, Samuel Houston is a Director of the company. DOODY, Patrick Joseph is a Director of the company. FITZSIMMINS, Alan James is a Director of the company. KELLY, Neal Francis is a Director of the company. MCGARRY, Patrick James is a Director of the company. STEWART, Darren William is a Director of the company. WHITTEN, William John Ronald is a Director of the company. Secretary MCFARLANE, Frank has been resigned. Director AGNEW, John Robert Henderson has been resigned. Director AGNEW, Rosemary has been resigned. Director LOGAN, David Andrew has been resigned. Director MCFARLANE, Frank has been resigned. Director MCMILLAN, William J has been resigned. Director MCPEAK, Ronald G has been resigned. Director MCWHINNEY, Kenneth James has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
WHITTEN, William John Ronald
Appointed Date: 06 July 2006

Director

Director
AGNEW, Martin John

63 years old

Director
DAVIDSON, Samuel Houston
Appointed Date: 01 July 2004
61 years old

Director
DOODY, Patrick Joseph
Appointed Date: 02 March 2004
62 years old

Director

Director
KELLY, Neal Francis
Appointed Date: 07 November 2011
54 years old

Director
MCGARRY, Patrick James
Appointed Date: 01 January 2000
62 years old

Director
STEWART, Darren William
Appointed Date: 01 September 2016
54 years old

Director
WHITTEN, William John Ronald
Appointed Date: 06 July 2006
58 years old

Resigned Directors

Secretary
MCFARLANE, Frank
Resigned: 10 August 2006

Director
AGNEW, John Robert Henderson
Resigned: 22 April 2002
88 years old

Director
AGNEW, Rosemary
Resigned: 31 December 1998
88 years old

Director
LOGAN, David Andrew
Resigned: 30 October 2015
Appointed Date: 01 January 2000
64 years old

Director
MCFARLANE, Frank
Resigned: 10 August 2006
71 years old

Director
MCMILLAN, William J
Resigned: 31 December 1998
88 years old

Director
MCPEAK, Ronald G
Resigned: 31 December 2002
85 years old

Director
MCWHINNEY, Kenneth James
Resigned: 01 February 2006
81 years old

HENDERSON WHOLESALE LIMITED Events

07 Sep 2016
Appointment of Mr Darren William Stewart as a director on 1 September 2016
06 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 119,352

04 Nov 2015
Termination of appointment of David Andrew Logan as a director on 30 October 2015
12 Aug 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
20 Nov 1952
Incorporation
19 May 1952
31/12/52 annual return

23 Apr 1951
31/12/51 annual return

05 Jun 1950
31/12/50 annual return

14 Mar 1950
Particulars re directors

HENDERSON WHOLESALE LIMITED Charges

18 December 2009
Floating charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
10 December 2003
Mortgage or charge
Delivered: 10 December 2003
Status: Satisfied on 10 December 2009
Persons entitled: Creland Properties Po Box 49,Hightown
Description: All monies lease guarantees. Guarantee in respect of the…
8 March 2002
Mortgage or charge
Delivered: 28 March 2002
Status: Satisfied on 10 December 2009
Persons entitled: Bank of Ireland
Description: Mortgage the premises situate and known as 73/75 main st…
10 April 2000
Mortgage or charge
Delivered: 18 April 2000
Status: Satisfied on 10 December 2009
Persons entitled: Bank of Ireland
Description: All monies.legal charge all the lands comprised in folio…
10 April 2000
Mortgage or charge
Delivered: 18 April 2000
Status: Satisfied on 10 December 2009
Persons entitled: Bank of Ireland
Description: All monies.legal charge all the lands comprised in folio…
10 April 2000
Mortgage or charge
Delivered: 18 April 2000
Status: Satisfied on 10 December 2009
Persons entitled: Bank of Ireland
Description: All monies.legal charge all the lands comprised in folio…
28 February 2000
Mortgage or charge
Delivered: 1 March 2000
Status: Satisfied on 10 December 2009
Persons entitled: Bank of Ireland
Description: Deed of charge all the lands comprised in folios AN9508L…
28 February 2000
Mortgage or charge
Delivered: 1 March 2000
Status: Satisfied on 10 December 2009
Persons entitled: Bank of Ireland
Description: Deed of charge all the lands comprised in folios AN13748L…
14 September 1994
Mortgage or charge
Delivered: 23 September 1994
Status: Satisfied on 22 May 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage leasehold lands comprised in folio nos…
25 March 1992
Mortgage or charge
Delivered: 2 April 1992
Status: Satisfied on 22 May 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folios an 9508L…
26 June 1991
Mortgage or charge
Delivered: 27 June 1991
Status: Satisfied on 22 May 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands and premises comprised in…
23 February 1982
Mortgage or charge
Delivered: 25 February 1982
Status: Satisfied on 30 September 1982
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage 1. leasehold land situate in the town-…
19 August 1977
Mortgage or charge
Delivered: 26 August 1977
Status: Satisfied on 22 May 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage 1. premises situate in the townland of…
9 October 1975
Mortgage or charge
Delivered: 15 October 1975
Status: Satisfied on 19 August 1977
Persons entitled: First National City
Description: All monies. Mortgage mortgage by way of demise for the…
3 May 1971
Mortgage or charge
Delivered: 6 May 1971
Status: Satisfied on 29 August 1975
Persons entitled: First National City
Description: All monies. Nos 95/97 and 99/105 ravenhill avenue, belfast.
21 October 1966
Mortgage or charge
Delivered: 9 November 1966
Status: Satisfied on 15 March 1971
Persons entitled: Scottish Insurance
Description: Mortgage part of the lands of ravenhill townland of…
21 October 1966
Mortgage or charge
Delivered: 9 November 1966
Status: Satisfied on 15 March 1971
Persons entitled: Scottish Insurance
Description: Mortgage premises on the south side of ravenhill avenue…
1 June 1956
Mortgage or charge
Delivered: 15 June 1956
Status: Satisfied on 15 March 1971
Persons entitled: Scottish Insurance
Description: Mortgage parts of the lands of ravenhill, town- land of…