Background WavePink WaveYellow Wave

HENRAD (U.K.) LIMITED (01857795)

HENRAD (U.K.) LIMITED (01857795) is an active UK company. incorporated on 23 October 1984. with registered office in Tyne & Wear. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENRAD (U.K.) LIMITED has been registered for 41 years. Current directors include HARVEY, Trevor Terence, WILCOX, Leigh Antony.

Company Number
01857795
Status
active
Type
ltd
Incorporated
23 October 1984
Age
41 years
Address
69-75 Side, Tyne & Wear, NE1 3JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARVEY, Trevor Terence, WILCOX, Leigh Antony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRAD (U.K.) LIMITED

HENRAD (U.K.) LIMITED is an active company incorporated on 23 October 1984 with the registered office located in Tyne & Wear. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENRAD (U.K.) LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01857795

LTD Company

Age

41 Years

Incorporated 23 October 1984

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

69-75 Side Newcastle Upon Tyne Tyne & Wear, NE1 3JE,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Apr 13
Director Left
Oct 13
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

JOHNSTON, Richard Alan

Active
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 11 Sept 2025

HARVEY, Trevor Terence

Active
69-75 Side, Tyne & WearNE1 3JE
Born November 1956
Director
Appointed 29 Mar 2001

WILCOX, Leigh Antony

Active
69-75 Side, Tyne & WearNE1 3JE
Born February 1981
Director
Appointed 30 Jun 2024

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed 22 Jan 1993
Resigned 30 Jun 1999

BRIGGS, Andrew David

Resigned
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 01 May 2007
Resigned 07 Sept 2012

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed 30 Jun 1999
Resigned 24 Nov 2000

BURNS, Claire Louise

Resigned
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 30 Jun 2024
Resigned 11 Sept 2025

NEVILLE, Philip Leslie

Resigned
8 Church View, ColchesterCO7 7TG
Secretary
Appointed N/A
Resigned 22 Jan 1993

WILCOX, Leigh Antony

Resigned
69-75 Side, Tyne & WearNE1 3JE
Secretary
Appointed 07 Sept 2012
Resigned 30 Jun 2024

WILLS, Kevin Robert

Resigned
1 Hartley Avenue, Whitley BayNE26 3NS
Secretary
Appointed 12 Jul 2004
Resigned 01 May 2007

EVER 1058 LIMITED

Resigned
Fourth Floor, LeedsLS1 2JB
Corporate secretary
Appointed 24 Nov 2000
Resigned 12 Jul 2004

BORÉN, Annette

Resigned
69-75 Side, Tyne & WearNE1 3JE
Born October 1969
Director
Appointed 22 Nov 2023
Resigned 30 Jun 2024

CONNELL, Richard Andrew

Resigned
69-75 Side, Tyne & WearNE1 3JE
Born March 1955
Director
Appointed 29 Mar 2001
Resigned 25 Sept 2013

FARLEY, David Allan

Resigned
22 Douglas Road, HarpendenAL5 2EW
Born February 1962
Director
Appointed 29 Apr 2002
Resigned 15 Jun 2005

HASTINGS, Charles Richard

Resigned
Hollybush House, TewkesburyGL20 8LX
Born June 1959
Director
Appointed 30 Jun 1999
Resigned 27 Jul 2001

HENDRICKX, Eddy Frans Louis

Resigned
Poederlesweq 198, HerentalsFOREIGN
Born January 1962
Director
Appointed N/A
Resigned 31 Dec 1997

HENDRICKX, Ludovicus Josephus

Resigned
Poederlesweq 198, HerentalsFOREIGN
Born September 1926
Director
Appointed N/A
Resigned 17 Jul 1996

KELLY, Mark Jonathan Warwick

Resigned
The Coblers, TewkesburyGL20 8HL
Born February 1960
Director
Appointed 30 Jun 1999
Resigned 24 Nov 2000

LETHAM, George John

Resigned
69-75 Side, Tyne & WearNE1 3JE
Born March 1957
Director
Appointed 25 Feb 2004
Resigned 22 Nov 2023

PARKIN, Paul

Resigned
13 Carnoustie Drive, BedfordMK40 4FE
Born September 1952
Director
Appointed 17 Jul 1996
Resigned 24 Nov 2000

ROEF, Jef

Resigned
Negen Novemberweg 14, Nl-5916 Ld Venlo
Born August 1941
Director
Appointed 17 Jul 1996
Resigned 22 Mar 1999

SEDDON, Andrew David

Resigned
19 Balmuir Gardens, LondonSW15 6NG
Born September 1959
Director
Appointed 17 Feb 1999
Resigned 25 Jun 1999

SIFORD, Neil Edward

Resigned
29 Vernon Road, LondonSW14 8NH
Born July 1964
Director
Appointed 25 Jun 1999
Resigned 24 Nov 2000

WHITELL, Christopher John

Resigned
9 Staveley Way, RugbyCV21 1TP
Born July 1958
Director
Appointed 23 Nov 2000
Resigned 26 Feb 2003

Persons with significant control

1

Side, Newcastle Upon TyneNE1 3JE

Nature of Control

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

Filing History

158

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
353353
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
190190
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
287Change of Registered Office
Resolution
3 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363aAnnual Return
Memorandum Articles
28 February 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363aAnnual Return
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2000
MEM/ARTSMEM/ARTS
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363aAnnual Return
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288cChange of Particulars
Legacy
20 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Auditors Resignation Company
10 September 1999
AUDAUD
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363aAnnual Return
Legacy
4 February 1998
288cChange of Particulars
Legacy
4 February 1998
288cChange of Particulars
Legacy
22 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
24 April 1997
363aAnnual Return
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 March 1996
363x363x
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
22 March 1995
363x363x
Legacy
14 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
5 May 1993
363x363x
Legacy
2 February 1993
288288
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
6 September 1989
225(1)225(1)
Legacy
13 July 1989
288288
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
4 January 1989
225(2)225(2)
Legacy
11 October 1988
363363
Legacy
11 August 1988
287Change of Registered Office
Legacy
21 July 1987
363363
Accounts With Made Up Date
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 June 1986
288288