Background WavePink WaveYellow Wave

HENSON FOODS LIMITED (02414329)

HENSON FOODS LIMITED (02414329) is an active UK company. incorporated on 17 August 1989. with registered office in Southport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENSON FOODS LIMITED has been registered for 36 years. Current directors include BROGAN, Alison, SELLEY, Andrew Mark.

Company Number
02414329
Status
active
Type
ltd
Incorporated
17 August 1989
Age
36 years
Address
Bidfood Wight Moss Way, Southport, PR8 4HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROGAN, Alison, SELLEY, Andrew Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENSON FOODS LIMITED

HENSON FOODS LIMITED is an active company incorporated on 17 August 1989 with the registered office located in Southport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENSON FOODS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02414329

LTD Company

Age

36 Years

Incorporated 17 August 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

RAPID 8759 LIMITED
From: 17 August 1989To: 9 October 1989
Contact
Address

Bidfood Wight Moss Way Southport Business Park Southport, PR8 4HQ,

Previous Addresses

Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England
From: 30 September 2021To: 29 January 2024
Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD
From: 9 February 2015To: 30 September 2021
30/40 Vale Royal London N7 9AP
From: 17 August 1989To: 9 February 2015
Timeline

21 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Aug 89
Funding Round
Nov 09
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 18
Capital Update
May 18
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BENDER, Stephen David

Active
Wight Moss Way, SouthportPR8 4HQ
Secretary
Appointed 15 Oct 2021

BROGAN, Alison

Active
5 Crowland Business Park, SouthportPR9 7RS
Born July 1973
Director
Appointed 31 Jul 2020

SELLEY, Andrew Mark

Active
814 Leigh Road, SloughSL1 4BD
Born July 1965
Director
Appointed 31 Jul 2020

AVERY, Amy Louise

Resigned
Britannia Way, BoltonBL2 2HH
Secretary
Appointed 01 Jan 2017
Resigned 19 Nov 2018

BROOK, Philip Andrew

Resigned
100 Bolingbroke Grove, LondonSW11 1DB
Secretary
Appointed N/A
Resigned 30 Jan 2015

LE, David Anh Ky

Resigned
Roydsdale Way, BradfordBD4 6SE
Secretary
Appointed 31 Jul 2020
Resigned 15 Oct 2021

NICHOLSON, Ingrid

Resigned
Cedar Way Industrial Estate, LondonN1C 4PD
Secretary
Appointed 19 Nov 2018
Resigned 31 Jul 2020

NICHOLSON, Ingrid

Resigned
Cedar Way Industrial Estate, LondonN1C 4PD
Secretary
Appointed 30 Jan 2015
Resigned 01 Jan 2017

BIGNELL, Warren Andrew

Resigned
Cedar Way Industrial Estate, LondonN1C 4PD
Born May 1967
Director
Appointed 12 Nov 2016
Resigned 23 Mar 2018

BIGNELL, Warren Andrew

Resigned
Vale Royal, LondonN7 9AP
Born May 1967
Director
Appointed 29 Oct 2004
Resigned 30 Jan 2015

BOWLER, Austin James

Resigned
Vale Royal, LondonN7 9AP
Born June 1965
Director
Appointed 01 Aug 2003
Resigned 30 Jan 2015

BROOK, Philip Andrew

Resigned
Vale Royal, LondonN7 9AP
Born July 1961
Director
Appointed N/A
Resigned 12 Nov 2016

BRUCE, Markham Andrew Bonnin

Resigned
372 Larkshall Road, LondonE4 9JB
Born November 1947
Director
Appointed N/A
Resigned 30 Jan 2015

BURGESS, Arthur Julian

Resigned
Vale Royal, LondonN7 9AP
Born September 1954
Director
Appointed N/A
Resigned 30 Jan 2015

HUGHES, Philip Spedan

Resigned
37 Phillimore Road, ReadingRG4 8UR
Born August 1937
Director
Appointed N/A
Resigned 29 Oct 2004

NICHOLSON, Ingrid

Resigned
Cedar Way Industrial Estate, LondonN1C 4PD
Born February 1974
Director
Appointed 30 Jan 2015
Resigned 31 Jul 2020

NIXON, Myles John

Resigned
58 Oakfield Avenue, HitchinSG4 9JD
Born August 1955
Director
Appointed 06 Apr 1999
Resigned 31 Mar 2009

OSWALD, Stephen Andrew

Resigned
Cedar Way Industrial Estate, LondonN1C 4PD
Born December 1962
Director
Appointed 30 Jan 2015
Resigned 29 Feb 2020

SMITH, Donald

Resigned
LondonN7 9AP
Born August 1958
Director
Appointed 23 May 2014
Resigned 30 Jan 2015

Persons with significant control

1

Cedar Way Industrial Estate, LondonN1C 4PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Legacy
4 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2018
SH19Statement of Capital
Legacy
4 May 2018
CAP-SSCAP-SS
Resolution
4 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
19 September 2015
CH01Change of Director Details
Auditors Resignation Company
6 March 2015
AUDAUD
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 February 2015
CC04CC04
Resolution
9 February 2015
RESOLUTIONSResolutions
Auditors Resignation Company
9 February 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
9 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Made Up Date
13 August 2013
AAAnnual Accounts
Accounts With Made Up Date
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Made Up Date
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Made Up Date
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Legacy
30 November 2009
MG02MG02
Accounts With Made Up Date
20 November 2009
AAAnnual Accounts
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Legacy
11 September 2009
363aAnnual Return
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
24 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
13 March 2008
169169
Accounts With Made Up Date
28 February 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Group
28 December 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
17 August 2006
225Change of Accounting Reference Date
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 September 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
19 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 June 1998
AAAnnual Accounts
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Accounts With Made Up Date
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Accounts With Made Up Date
4 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363aAnnual Return
Legacy
17 July 1992
288288
Accounts With Made Up Date
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
29 April 1991
288288
Legacy
16 January 1990
224224
Legacy
9 November 1989
88(2)R88(2)R
Resolution
9 November 1989
RESOLUTIONSResolutions
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1989
288288
Legacy
2 November 1989
288288
Resolution
16 October 1989
RESOLUTIONSResolutions
Legacy
16 October 1989
123Notice of Increase in Nominal Capital
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
288288
Certificate Change Of Name Company
6 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1989
287Change of Registered Office
Incorporation Company
17 August 1989
NEWINCIncorporation