Background WavePink WaveYellow Wave

P.C. HENDERSON LIMITED (01188468)

P.C. HENDERSON LIMITED (01188468) is an active UK company. incorporated on 25 October 1974. with registered office in Durham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). P.C. HENDERSON LIMITED has been registered for 51 years. Current directors include BROWNING, Christopher David, COSSINS, Trevor, DAVISON, Amanda Jane and 3 others.

Company Number
01188468
Status
active
Type
ltd
Incorporated
25 October 1974
Age
51 years
Address
Unit 2 Belmont Industrial Estate, Durham, DH1 1ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BROWNING, Christopher David, COSSINS, Trevor, DAVISON, Amanda Jane, GURNEY, Ronald, NEWTON, David Joseph, WARRENDER, Harry John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.C. HENDERSON LIMITED

P.C. HENDERSON LIMITED is an active company incorporated on 25 October 1974 with the registered office located in Durham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). P.C. HENDERSON LIMITED was registered 51 years ago.(SIC: 25990)

Status

active

Active since 51 years ago

Company No

01188468

LTD Company

Age

51 Years

Incorporated 25 October 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 2 Belmont Industrial Estate Belmont Industrial Estate Durham, DH1 1ST,

Previous Addresses

Bowburn North Industrial Estate Durham Road Bowburn Durham DH6 5NG
From: 25 October 1974To: 1 December 2025
Timeline

31 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Oct 74
Funding Round
Nov 09
Funding Round
Nov 09
Capital Update
Dec 09
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
6
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROWNING, Christopher David

Active
School Street, WillenhallWV13 3PW
Born June 1965
Director
Appointed 18 Feb 2019

COSSINS, Trevor

Active
Belmont Industrial Estate, DurhamDH1 1ST
Born January 1965
Director
Appointed 31 May 2016

DAVISON, Amanda Jane

Active
Durham Road, DurhamDH6 5NG
Born April 1972
Director
Appointed 22 Sept 2022

GURNEY, Ronald

Active
Belmont Industrial Estate, DurhamDH1 1ST
Born February 1965
Director
Appointed 18 Apr 2011

NEWTON, David Joseph

Active
Belmont Industrial Estate, DurhamDH1 1ST
Born July 1970
Director
Appointed 02 Nov 2021

WARRENDER, Harry John

Active
School Street, WillenhallWV13 3PW
Born February 1978
Director
Appointed 18 Feb 2019

BISSELL, Simon

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Secretary
Appointed 03 Sept 2015
Resigned 30 Nov 2021

HUBBARD, Stephen

Resigned
6 Peregrine Court, GuisboroughTS14 8PP
Secretary
Appointed N/A
Resigned 14 Mar 2003

MONCRIEFF, Duncan Glen

Resigned
10 Ancroft Garth, DurhamDH1 2UD
Secretary
Appointed 14 Mar 2003
Resigned 03 Sept 2015

AXEHEIM, Goran

Resigned
Geijersgatan 43b, Malmo
Born March 1961
Director
Appointed 02 Jan 2004
Resigned 24 Sept 2007

BENGTSSON, Ake

Resigned
Vastergatan, Lund
Born February 1963
Director
Appointed 01 Jul 2005
Resigned 12 May 2011

BERGKVIST, Ove

Resigned
Asbacken, Bromma
Born February 1968
Director
Appointed 01 Jul 2005
Resigned 12 May 2011

BISSELL, Simon Peter

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Born April 1975
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2021

BROCKLEY, Vicky

Resigned
6 Lowther Drive, Woodham VillageDL5 4TJ
Born April 1968
Director
Appointed 11 Sept 2000
Resigned 02 Mar 2009

DICKINSON, Stephen John

Resigned
Cranford, KnaresboroughHG5 9DE
Born October 1957
Director
Appointed 25 Apr 1994
Resigned 14 Sept 2001

GALLAGHER, Timothy Richard

Resigned
128 Broomfield Road, ChelmsfordCM1 1RN
Born September 1941
Director
Appointed N/A
Resigned 12 Dec 1994

GORANSSON, Peter Claes Goran

Resigned
Beritta Gurrisgatan 25, MalmoS21775
Born April 1946
Director
Appointed 16 Feb 2000
Resigned 23 Aug 2002

HANSSON, Per Olof Ingemar

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Born September 1964
Director
Appointed 01 Jun 2011
Resigned 18 Feb 2019

HUBBARD, Stephen

Resigned
6 Peregrine Court, GuisboroughTS14 8PP
Born June 1948
Director
Appointed N/A
Resigned 14 Apr 2006

ILLINGWORTH, Richard David

Resigned
38 St Nicholas Drive, RichmondDL10 7DY
Born August 1955
Director
Appointed 06 Jun 1994
Resigned 09 Jul 1998

JAMES, Michael Andrew

Resigned
36 Auburn Gardens, NewcastleNE4 9XQ
Born September 1969
Director
Appointed 01 Aug 2005
Resigned 31 Jan 2008

JARNEBRANDT, Bo Olof

Resigned
Prastgardsgatan 8, Svedala
Born December 1945
Director
Appointed 14 Mar 2003
Resigned 01 Jun 2005

JARVIS, Jeffrey Charles

Resigned
Ashcroft 51 Wearside Drive, Durham CityDH1 1LE
Born April 1952
Director
Appointed 06 Mar 1989
Resigned 31 Jul 1996

JENSEN, Mogens Ahrens

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Born October 1958
Director
Appointed 20 Nov 2017
Resigned 18 Feb 2019

LOVATT, Mel Patrick

Resigned
6 Pulleyn Drive, YorkYO24 1DX
Born July 1949
Director
Appointed 01 Jul 1995
Resigned 29 Jul 2005

LOVSTAD, Tom

Resigned
Fovsta Parkuagen 1, Bjarred
Born May 1959
Director
Appointed 14 Mar 2003
Resigned 12 Apr 2005

MISIEWICZ, Krzystof Jozef

Resigned
Chapel House London Road, HertfordshireSG13 7RH
Born May 1958
Director
Appointed 01 Nov 1998
Resigned 16 Feb 2000

MONCRIEFF, Duncan Glen

Resigned
10 Ancroft Garth, DurhamDH1 2UD
Born March 1958
Director
Appointed 14 Mar 2003
Resigned 18 Apr 2016

PETTERSSON, Hans Olov

Resigned
Kullsbackav 6b, Falsterbo
Born October 1946
Director
Appointed 14 Mar 2003
Resigned 01 Jun 2005

PHILLIPS-BAKER, David

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Born December 1947
Director
Appointed 01 Jul 2005
Resigned 26 Oct 2010

PICKARD, Fergus William

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Born April 1974
Director
Appointed 23 May 2011
Resigned 02 Mar 2018

POWELL, Brian Robert

Resigned
The Archways, DerbyDE6 3AS
Born January 1938
Director
Appointed 28 Oct 1993
Resigned 26 Apr 1999

ROYLE, Andrew Terence

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Born October 1972
Director
Appointed 19 Feb 2010
Resigned 20 Sept 2021

VARGUES HUERTA, Juan Ramon

Resigned
Bowburn North Industrial Estate, BowburnDH6 5NG
Born September 1959
Director
Appointed 01 Jun 2011
Resigned 20 Nov 2017

WADDELL, Michael Richard

Resigned
Ashlands, YaldingME18 6JY
Born October 1937
Director
Appointed N/A
Resigned 28 Oct 1993

Persons with significant control

1

School Street, WillenhallWV13 3PW

Nature of Control

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

Filing History

192

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Auditors Resignation Company
12 December 2012
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
8 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2009
SH19Statement of Capital
Legacy
8 December 2009
CAP-SSCAP-SS
Resolution
8 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Legacy
22 September 2009
363aAnnual Return
Legacy
30 June 2009
123Notice of Increase in Nominal Capital
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
14 March 2000
AUDAUD
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
29 November 1996
AUDAUD
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
26 August 1994
288288
Auditors Resignation Company
24 August 1994
AUDAUD
Legacy
27 June 1994
288288
Legacy
9 May 1994
288288
Legacy
12 January 1994
288288
Legacy
10 January 1994
288288
Legacy
9 December 1993
287Change of Registered Office
Legacy
28 November 1993
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363aAnnual Return
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
1 October 1991
288288
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
25 September 1991
363aAnnual Return
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
8 May 1989
288288
Legacy
22 March 1989
288288
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
28 November 1988
363363
Legacy
11 October 1988
225(1)225(1)
Legacy
29 June 1988
288288
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
3 November 1987
288288
Legacy
9 September 1987
288288
Legacy
17 August 1987
288288
Legacy
26 February 1987
288288
Legacy
6 February 1987
363363
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Certificate Change Of Name Company
3 March 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1974
NEWINCIncorporation