Background WavePink WaveYellow Wave

THOMAS HENEAGE & CO. LIMITED (00657656)

THOMAS HENEAGE & CO. LIMITED (00657656) is an active UK company. incorporated on 28 April 1960. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). THOMAS HENEAGE & CO. LIMITED has been registered for 65 years. Current directors include HENEAGE, Thomas Peter William, LIBSON, Lowell John.

Company Number
00657656
Status
active
Type
ltd
Incorporated
28 April 1960
Age
65 years
Address
42 Duke Street, London, SW1Y 6DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
HENEAGE, Thomas Peter William, LIBSON, Lowell John
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS HENEAGE & CO. LIMITED

THOMAS HENEAGE & CO. LIMITED is an active company incorporated on 28 April 1960 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). THOMAS HENEAGE & CO. LIMITED was registered 65 years ago.(SIC: 47610)

Status

active

Active since 65 years ago

Company No

00657656

LTD Company

Age

65 Years

Incorporated 28 April 1960

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ROSEWOOD INVESTMENTS LIMITED
From: 28 April 1960To: 15 March 1983
Contact
Address

42 Duke Street St.James's London, SW1Y 6DJ,

Timeline

3 key events • 1960 - 2011

Funding Officers Ownership
Company Founded
Apr 60
Director Joined
Nov 09
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAILEY, Gail Margaret

Active
Caroline Street, AlfordLN13 9BW
Secretary
Appointed 01 Apr 2004

HENEAGE, Thomas Peter William

Active
42 Duke Street, LondonSW1Y 6DJ
Born May 1950
Director
Appointed 26 Jun 1991

LIBSON, Lowell John

Active
42 Duke Street, LondonSW1Y 6DJ
Born May 1956
Director
Appointed 01 Oct 2009

CRICK, Peter Hamish

Resigned
35 Ashfield Road, LeicesterLE2 1LB
Secretary
Appointed 26 Jun 1991
Resigned 14 Jan 2004

CAMPBELL, Elisabeth

Resigned
37 Whitgift Avenue, South CroydonCR2 6AZ
Born October 1943
Director
Appointed 06 Sept 1995
Resigned 30 Apr 2007

CRICK, Peter Hamish

Resigned
35 Ashfield Road, LeicesterLE2 1LB
Born July 1947
Director
Appointed 18 Apr 1990
Resigned 14 Jan 2004

EVANS, Timothy Llewellin

Resigned
Flat 12 53 Leinster Square, LondonW2 4PU
Born September 1944
Director
Appointed 01 Jan 2002
Resigned 01 May 2010

HENRARD, Sophie Michele Josee

Resigned
17 Moorhouse Road, LondonW2 5DH
Born January 1965
Director
Appointed 06 Sept 1995
Resigned 30 Apr 2001

Persons with significant control

1

Mr Thomas Peter William Heneage

Active
42 Duke Street, LondonSW1Y 6DJ
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
22 June 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
169169
Legacy
22 May 1991
363b363b
Legacy
23 April 1991
288288
Legacy
12 March 1991
169169
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
14 May 1990
288288
Legacy
2 June 1989
288288
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
7 February 1988
PUC 2PUC 2
Resolution
7 February 1988
RESOLUTIONSResolutions
Resolution
7 February 1988
RESOLUTIONSResolutions
Resolution
7 February 1988
RESOLUTIONSResolutions
Legacy
7 February 1988
123Notice of Increase in Nominal Capital
Legacy
19 October 1987
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
15 July 1986
288288
Accounts With Made Up Date
9 May 1985
AAAnnual Accounts
Legacy
15 April 1985
PUC 2PUC 2
Accounts With Made Up Date
5 July 1984
AAAnnual Accounts
Legacy
24 May 1984
PUC 2PUC 2
Certificate Change Of Name Company
15 March 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1983
PUC 2PUC 2
Accounts With Made Up Date
28 October 1982
AAAnnual Accounts
Accounts With Made Up Date
31 March 1982
AAAnnual Accounts
Memorandum Articles
30 August 1977
MEM/ARTSMEM/ARTS
Incorporation Company
28 April 1960
NEWINCIncorporation