Background WavePink WaveYellow Wave

T.A.HENN AND SON LIMITED (00529755)

T.A.HENN AND SON LIMITED (00529755) is an active UK company. incorporated on 27 February 1954. with registered office in 38-41 Princess Street. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. T.A.HENN AND SON LIMITED has been registered for 72 years. Current directors include HENN, Christopher John Wesley.

Company Number
00529755
Status
active
Type
ltd
Incorporated
27 February 1954
Age
72 years
Address
38-41 Princess Street, WV1 1HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
HENN, Christopher John Wesley
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.A.HENN AND SON LIMITED

T.A.HENN AND SON LIMITED is an active company incorporated on 27 February 1954 with the registered office located in 38-41 Princess Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. T.A.HENN AND SON LIMITED was registered 72 years ago.(SIC: 47770)

Status

active

Active since 72 years ago

Company No

00529755

LTD Company

Age

72 Years

Incorporated 27 February 1954

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

38-41 Princess Street Wolverhampton , WV1 1HD,

Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jun 13
Loan Secured
Mar 14
Director Left
Jul 18
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HENN, Christopher John Wesley

Active
38-41 Princess StreetWV1 1HD
Born July 1961
Director
Appointed N/A

HENN, Christopher John Wesley

Resigned
Foxey Cottage, ShifnalTF11 8QA
Secretary
Appointed 01 Aug 1999
Resigned 01 Aug 2007

HENN, Magali

Resigned
Foxey Cottage, ShifnalTF11 8QA
Secretary
Appointed 01 Aug 2007
Resigned 03 Jul 2018

MATTHEWS, James Arthur

Resigned
Lynton 57 Ward Road, WolverhamptonWV4 5EZ
Secretary
Appointed N/A
Resigned 01 Aug 1999

FEAUD, Megali

Resigned
Offoxey Road, ShifnalTF11 8QA
Born April 1982
Director
Appointed 15 Aug 2012
Resigned 08 Jan 2013

HENN, Alan Wesley

Resigned
Abbeywell House 15 Barrow Street, Much WenlockTF13 6EN
Born September 1930
Director
Appointed N/A
Resigned 01 Aug 2007

HENN, Ann Wishaw

Resigned
Abbeywell House 15 Barrow Street, Much WenlockTF13 6EN
Born April 1932
Director
Appointed N/A
Resigned 01 Aug 2007

HENN, Magali

Resigned
38-41 Princess StreetWV1 1HD
Born April 1982
Director
Appointed 08 Jan 2013
Resigned 03 Jul 2018

Persons with significant control

1

Mr Christopher John Wesley Henn

Active
38-41 Princess StreetWV1 1HD
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Memorandum Articles
10 November 2019
MAMA
Accounts With Accounts Type Unaudited Abridged
12 October 2019
AAAnnual Accounts
Resolution
19 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
28 January 2010
MG02MG02
Legacy
28 January 2010
MG02MG02
Legacy
28 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
363sAnnual Return (shuttle)
Resolution
5 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
23 April 1997
287Change of Registered Office
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 December 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
29 March 1991
403aParticulars of Charge Subject to s859A
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
1 December 1987
288288
Legacy
12 November 1987
288288
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts