Background WavePink WaveYellow Wave

HENCO (INTERNATIONAL) LIMITED (01748586)

HENCO (INTERNATIONAL) LIMITED (01748586) is an active UK company. incorporated on 26 August 1983. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. HENCO (INTERNATIONAL) LIMITED has been registered for 42 years. Current directors include HIBBERT, Christopher James, HIBBERT, Madeleine Jane.

Company Number
01748586
Status
active
Type
ltd
Incorporated
26 August 1983
Age
42 years
Address
Unit 15 Olympic Court Boardmans Way, Blackpool, FY4 5GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HIBBERT, Christopher James, HIBBERT, Madeleine Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENCO (INTERNATIONAL) LIMITED

HENCO (INTERNATIONAL) LIMITED is an active company incorporated on 26 August 1983 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. HENCO (INTERNATIONAL) LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01748586

LTD Company

Age

42 Years

Incorporated 26 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HENCO HOUSEWARES LIMITED
From: 19 September 1983To: 17 November 1989
HANDY HOUSEWARES LIMITED
From: 26 August 1983To: 19 September 1983
Contact
Address

Unit 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool, FY4 5GU,

Timeline

16 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Aug 83
Funding Round
Jan 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Sept 18
Director Left
May 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HIBBERT, Madeleine Jane

Active
Boardmans Way, BlackpoolFY4 5GU
Secretary
Appointed 16 Nov 1993

HIBBERT, Christopher James

Active
Olympic Court, BlackpoolFY4 5GU
Born March 1984
Director
Appointed 24 Oct 2008

HIBBERT, Madeleine Jane

Active
Boardmans Way, BlackpoolFY4 5GU
Born January 1959
Director
Appointed 06 Apr 2004

STAALS, Dorothy Mary

Resigned
11 St Josephs Close, BlackpoolFY3 8LU
Secretary
Appointed N/A
Resigned 16 Nov 1993

STAALS, Johannes Jacobus Maria

Resigned
Olympic Court, BlackpoolFY4 5GU
Born September 1930
Director
Appointed N/A
Resigned 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Legacy
7 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Resolution
29 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2011
CC04CC04
Capital Name Of Class Of Shares
13 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
363aAnnual Return
Legacy
16 July 2009
287Change of Registered Office
Auditors Resignation Company
27 November 2008
AUDAUD
Legacy
18 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363aAnnual Return
Accounts Amended With Made Up Date
4 November 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
5 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Resolution
20 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
12 March 1990
287Change of Registered Office
Certificate Change Of Name Company
16 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
21 October 1988
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
27 September 1988
287Change of Registered Office
Legacy
11 February 1988
363363
Legacy
26 January 1988
288288
Legacy
26 January 1988
288288
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
25 August 1987
AC05AC05
Legacy
6 May 1987
AC07AC07
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 August 1983
NEWINCIncorporation
Miscellaneous
26 August 1983
MISCMISC