HENDERSON CLAIMS LIMITED - ASHTON-UNDER-LYNE
Company Profile | Company Filings |
Overview
HENDERSON CLAIMS LIMITED is a Private Limited Company from ASHTON-UNDER-LYNE UNITED KINGDOM and has the status: Active.
HENDERSON CLAIMS LIMITED was incorporated 12 years ago on 24/05/2011 and has the registered number: 07646017. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2024.
HENDERSON CLAIMS LIMITED was incorporated 12 years ago on 24/05/2011 and has the registered number: 07646017. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2024.
HENDERSON CLAIMS LIMITED - ASHTON-UNDER-LYNE
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
OFFICE 206, ASHTON OLD BATHS
ASHTON-UNDER-LYNE
OL6 7FW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HENDERSON LAWYERS LIMITED (until 24/01/2020)
HENDERSON LAWYERS LIMITED (until 24/01/2020)
MAGENTA CLAIMS LIMITED (until 06/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS BINA HARTWELL | Dec 1959 | British | Director | 2019-05-20 | CURRENT |
MRS PAMELA WEBBER | Jul 1969 | Welsh | Director | 2011-05-24 UNTIL 2012-01-25 | RESIGNED |
MR CHRISTOPHER HARTWELL | May 1964 | British | Director | 2012-01-25 UNTIL 2018-09-26 | RESIGNED |
MR DANIEL DAKIN | Oct 1982 | British | Director | 2018-09-17 UNTIL 2020-06-02 | RESIGNED |
MRS PAMELA WEBBER | Secretary | 2011-05-24 UNTIL 2012-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Bina Hartwell | 2019-06-04 | 12/1959 | Ashton-Under-Lyne | Ownership of shares 75 to 100 percent |
Mr Daniel Dakin | 2018-09-26 - 2020-02-03 | 10/1982 | Heald Green Manchester | Significant influence or control |
Mr Christopher Hartwell | 2017-05-24 - 2018-09-26 | 5/1964 | Heald Green Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Henderson Claims Limited | 2024-02-20 | 31-05-2023 | £342,157 Cash |
Henderson Claims Limited | 2022-12-23 | 31-05-2022 | £8,824 Cash |
Henderson Claims Limited | 2022-02-24 | 31-05-2021 | £271,014 Cash |
Henderson Claims Limited | 2021-03-06 | 31-05-2020 | £139,705 Cash |
Henderson Claims Limited | 2020-04-29 | 31-05-2019 | £57,940 Cash |
Henderson Lawyers Limited - Accounts to registrar (filleted) - small 18.1 | 2019-02-09 | 31-05-2018 | £48,002 Cash £72,328 equity |
Henderson Lawyers Limited - Accounts to registrar - small 17.2 | 2017-10-13 | 31-05-2017 | £98,740 equity |
Henderson Lawyers Limited - Abbreviated accounts 16.1 | 2016-12-08 | 31-05-2016 | £102,754 Cash £11,434 equity |
Henderson Lawyers Limited - Limited company - abbreviated - 11.9 | 2016-01-29 | 31-05-2015 | £10,378 Cash £107 equity |
Henderson Lawyers Limited - Limited company - abbreviated - 11.6 | 2015-05-30 | 31-05-2014 | £49 equity |