| Date | Description |
| 2025-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/25, NO UPDATES |
| 2025-07-25 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2024-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, NO UPDATES |
| 2024-06-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-05-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-01-04 |
delete source_ip 172.67.161.62 |
| 2023-01-04 |
delete source_ip 104.21.42.106 |
| 2023-01-04 |
insert source_ip 79.170.40.39 |
| 2023-01-04 |
update robots_txt_status www.hendersonengineering.com: 404 => 200 |
| 2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
| 2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-03-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROBSON / 15/11/2021 |
| 2021-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ROBSON / 15/11/2021 |
| 2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
| 2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-05-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-02-02 |
delete source_ip 104.18.48.243 |
| 2021-02-02 |
delete source_ip 104.18.49.243 |
| 2021-02-02 |
insert source_ip 104.21.42.106 |
| 2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 2020-06-07 |
insert source_ip 172.67.161.62 |
| 2020-04-07 |
delete source_ip 195.26.90.15 |
| 2020-04-07 |
insert source_ip 104.18.48.243 |
| 2020-04-07 |
insert source_ip 104.18.49.243 |
| 2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-03-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 2019-04-27 |
delete fax 01642 611429 |
| 2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-03-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 2018-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
| 2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-03-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 2017-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HRM GROUP LIMITED / 06/04/2016 |
| 2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
| 2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-03-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
| 2016-12-20 |
delete sic_code 25620 - Machining |
| 2016-12-20 |
insert sic_code 71129 - Other engineering activities |
| 2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 2016-09-20 |
update website_status FlippedRobots => FailedRobots |
| 2016-08-31 |
update website_status OK => FlippedRobots |
| 2016-07-24 |
update website_status OK => FlippedRobots |
| 2016-06-20 |
update person_title Christine Henderson: Company Secretary / Accounts => Director / Accounts |
| 2016-06-20 |
update person_title Karen Robson: Accounts / Personnel => Company Secretary / Accounts / HR |
| 2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-04-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-02-03 |
update website_status OK => FlippedRobots |
| 2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
| 2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
| 2015-10-08 |
update statutory_documents 01/10/15 FULL LIST |
| 2015-08-21 |
update website_status FlippedRobots => FailedRobots |
| 2015-07-02 |
update website_status OK => FlippedRobots |
| 2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
| 2015-05-06 |
update website_status OK => FlippedRobots |
| 2015-04-24 |
update statutory_documents SECRETARY APPOINTED MRS KAREN ROBSON |
| 2015-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HENDERSON |
| 2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
| 2015-03-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-03-04 |
update website_status OK => FlippedRobots |
| 2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
| 2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
| 2014-10-10 |
update statutory_documents 01/10/14 FULL LIST |
| 2014-08-07 |
update num_mort_charges 3 => 4 |
| 2014-08-07 |
update num_mort_outstanding 3 => 4 |
| 2014-08-04 |
delete index_pages_linkeddomain sbsconsultant.co.uk |
| 2014-08-04 |
insert alias Henderson Engineering (North East) Ltd |
| 2014-08-04 |
insert index_pages_linkeddomain mmediadesign.co.uk |
| 2014-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028639600004 |
| 2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-03-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2013-11-12 |
delete person Allen Beck |
| 2013-11-12 |
insert email em..@hendersonengineering.com |
| 2013-11-12 |
insert person Emily Henderson |
| 2013-11-12 |
insert person Richard Mann |
| 2013-11-07 |
delete address LAWRENCE HOUSE JAMES NICOLSON LINK YORK UNITED KINGDOM YO30 4WG |
| 2013-11-07 |
insert address LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG |
| 2013-11-07 |
update registered_address |
| 2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
| 2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
| 2013-10-07 |
update statutory_documents 01/10/13 FULL LIST |
| 2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
| 2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
| 2013-06-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2012-10-08 |
update statutory_documents 01/10/12 FULL LIST |
| 2012-03-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2011-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
YORK
YO30 4WG
UNITED KINGDOM |
| 2011-10-13 |
update statutory_documents 01/10/11 FULL LIST |
| 2011-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENDERSON / 01/10/2009 |
| 2011-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH HENDERSON / 01/10/2009 |
| 2011-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009 |
| 2011-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROBSON / 01/10/2009 |
| 2011-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009 |
| 2011-03-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2010-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2010 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4WG
UNITED KINGDOM |
| 2010-10-07 |
update statutory_documents 01/10/10 FULL LIST |
| 2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENDERSON / 01/10/2009 |
| 2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH HENDERSON / 01/10/2009 |
| 2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009 |
| 2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ROBSON / 01/10/2009 |
| 2010-04-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
LAWRENCE HOUSE, JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4WG
UNITED KINGDOM |
| 2009-10-19 |
update statutory_documents 01/10/09 FULL LIST |
| 2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBSON / 01/10/2009 |
| 2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENDERSON / 01/10/2009 |
| 2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HENDERSON / 01/10/2009 |
| 2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEITH HENDERSON / 01/10/2009 |
| 2009-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 01/10/2009 |
| 2009-04-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2008-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
YO30 4WG |
| 2008-10-16 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HENDERSON / 19/10/1993 |
| 2008-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBSON / 06/12/2006 |
| 2008-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENDERSON / 19/12/2002 |
| 2008-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENDERSON / 19/10/1993 |
| 2008-10-16 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 2008-04-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2007-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
YO30 4WG |
| 2007-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-10-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-10-16 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
| 2007-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-10-06 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 2006-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 2005-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
C/O DAVID NEWTON LAWRENCE HOUSE
JAMES NICOLSON LINK
CLIFTON MOOR
YORK YO30 4WG |
| 2005-10-05 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 2005-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 2004-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
| 2004-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 2003-10-08 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
| 2003-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-09-24 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
| 2002-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 2001-10-24 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
| 2001-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 2000-11-24 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
| 2000-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 1999-10-20 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
| 1999-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 1998-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
| 1998-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1998-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 1998-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1997-10-17 |
update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
| 1997-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1997-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 1996-10-15 |
update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS |
| 1996-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 1995-10-20 |
update statutory_documents RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
| 1995-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 1994-11-09 |
update statutory_documents RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS |
| 1994-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/94 FROM:
LAWRENCE HOUSE
CLIFTON COMMON
YORK
YO3 8XG |
| 1994-02-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 1993-11-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1993-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |