Background WavePink WaveYellow Wave

BIS HENDERSON LIMITED (03123810)

BIS HENDERSON LIMITED (03123810) is an active UK company. incorporated on 8 November 1995. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BIS HENDERSON LIMITED has been registered for 30 years. Current directors include ANDERSON, Leigh Scott, KAYE, Andrew John, RIDDLE, Kevin John and 1 others.

Company Number
03123810
Status
active
Type
ltd
Incorporated
8 November 1995
Age
30 years
Address
Griffin House Barley Castle Trading Estate, Warrington, WA4 4ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ANDERSON, Leigh Scott, KAYE, Andrew John, RIDDLE, Kevin John, STOBART, Edward John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIS HENDERSON LIMITED

BIS HENDERSON LIMITED is an active company incorporated on 8 November 1995 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BIS HENDERSON LIMITED was registered 30 years ago.(SIC: 78109)

Status

active

Active since 30 years ago

Company No

03123810

LTD Company

Age

30 Years

Incorporated 8 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BIS (INTEGRATED SOLUTIONS) UK LTD
From: 23 February 2005To: 30 June 2014
BARWOOD INTEGRATED SOLUTIONS LIMITED
From: 20 June 2000To: 23 February 2005
BARWOOD ESTATES LIMITED
From: 7 February 1996To: 20 June 2000
INGLEBY (861) LIMITED
From: 8 November 1995To: 7 February 1996
Contact
Address

Griffin House Barley Castle Trading Estate Appleton Warrington, WA4 4ST,

Previous Addresses

21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom
From: 21 April 2023To: 7 September 2023
Grange Park Court, Roman Way Grange Park Northampton Northants NN4 5EA
From: 8 November 1995To: 21 April 2023
Timeline

38 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 09
Director Left
Jun 10
Funding Round
Aug 10
Capital Reduction
Aug 10
Share Buyback
Aug 10
Funding Round
Apr 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Left
Nov 13
Loan Secured
Jul 15
Loan Cleared
Jul 15
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Nov 19
Director Left
Nov 20
Loan Secured
Feb 21
Loan Cleared
Apr 21
Capital Update
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Director Left
May 21
Director Joined
Sept 21
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Sept 23
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
Nov 24
Director Joined
Oct 25
12
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ANDERSON, Leigh Scott

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born August 1964
Director
Appointed 17 Aug 2023

KAYE, Andrew John

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born December 1965
Director
Appointed 29 Aug 2000

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 07 Oct 2025

STOBART, Edward John

Active
Lyncastle Way, Barley Castle Trading Estate, WarringtonWA4 4ST
Born November 1990
Director
Appointed 17 Aug 2023

AMOS, Terence Philip

Resigned
The Brambles, BicesterOX27 7JU
Secretary
Appointed 26 Feb 1996
Resigned 21 Nov 2000

CHAMBERS, Stephen John

Resigned
Knapwell Farm, WellingboroughNN29 7HR
Secretary
Appointed 21 Nov 2000
Resigned 27 Apr 2021

LAWTON SMITH, Andrew Timothy

Resigned
55 Colmore Row, BirminghamB3 2AS
Secretary
Appointed 25 Jan 1996
Resigned 26 Feb 1996

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 08 Nov 1995
Resigned 25 Jan 1996

AMOS, Terence Philip

Resigned
Woolgrove House, HemptonOX15 0QZ
Born March 1947
Director
Appointed 25 Jan 1996
Resigned 12 Nov 2009

BOTHAM, Mark Stanley

Resigned
Grange Park Court, Roman Way, NorthamptonNN4 5EA
Born October 1955
Director
Appointed 21 Aug 2009
Resigned 20 Nov 2020

BOWEN, Richard William

Resigned
Blackbridge, TowcesterNN12 8DR
Born July 1966
Director
Appointed 25 Jan 1996
Resigned 14 Nov 2008

CHAMBERS, Stephen John

Resigned
Knapwell Farm, WellingboroughNN29 7HR
Born September 1951
Director
Appointed 01 Jun 2000
Resigned 27 Apr 2021

FITZGERALD, Thomas Edward

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born March 1984
Director
Appointed 02 Aug 2021
Resigned 17 Aug 2023

HUGHES, Simon Donnell

Resigned
Rosebank 36 Chelmsford Road, BrentwoodCM15 8RJ
Born May 1949
Director
Appointed 01 Jan 2001
Resigned 18 Jun 2010

RUDGE, Alan James

Resigned
The Gables Caswell Farm, TowcesterNN12 8EP
Born October 1947
Director
Appointed 25 Jan 1996
Resigned 06 Sept 2013

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 08 Nov 1995
Resigned 25 Jan 1996

Persons with significant control

4

1 Active
3 Ceased
Barley Lyncastle Way, Barley Castle, WarringtonWA4 4ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2023
Appleby Lodge Way, WellingboroughNN8 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 17 Aug 2023

Andrew John Kaye

Ceased
Grange Park Court, Roman Way, NorthamptonNN4 5EA
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019

Mr Mark Stanley Botham

Ceased
Grange Park Court, Roman Way, NorthamptonNN4 5EA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

173

Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
21 May 2021
MAMA
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Legacy
27 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2021
SH19Statement of Capital
Legacy
27 April 2021
CAP-SSCAP-SS
Resolution
27 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Resolution
6 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
30 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2014
CONNOTConfirmation Statement Notification
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Capital Cancellation Shares
9 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
12 April 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Cancellation Shares
5 April 2011
SH06Cancellation of Shares
Resolution
5 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Resolution
10 August 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Resolution
23 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
22 December 2009
MG02MG02
Legacy
5 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
353353
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
88(2)R88(2)R
Legacy
1 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2000
288aAppointment of Director or Secretary
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
22 May 1998
288cChange of Particulars
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
28 June 1997
287Change of Registered Office
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
26 March 1996
224224
Resolution
11 March 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
287Change of Registered Office
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Certificate Change Of Name Company
6 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 1995
NEWINCIncorporation