Background WavePink WaveYellow Wave

HENBURY LIMITED (03401775)

HENBURY LIMITED (03401775) is an active UK company. incorporated on 10 July 1997. with registered office in Carpenders Park. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. HENBURY LIMITED has been registered for 28 years. Current directors include BATSON, Jonathon Peter, GRATWICKE, Nicola Claire, JUMANI, Jawad and 1 others.

Company Number
03401775
Status
active
Type
ltd
Incorporated
10 July 1997
Age
28 years
Address
Suite G1 Hartsbourne House, Carpenders Park, WD19 5EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BATSON, Jonathon Peter, GRATWICKE, Nicola Claire, JUMANI, Jawad, JUMANI, Mohammed Reza
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENBURY LIMITED

HENBURY LIMITED is an active company incorporated on 10 July 1997 with the registered office located in Carpenders Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. HENBURY LIMITED was registered 28 years ago.(SIC: 46420)

Status

active

Active since 28 years ago

Company No

03401775

LTD Company

Age

28 Years

Incorporated 10 July 1997

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

READYFLAME LIMITED
From: 10 July 1997To: 16 March 1998
Contact
Address

Suite G1 Hartsbourne House Delta Gain Carpenders Park, WD19 5EF,

Previous Addresses

Foframe House 35 - 37 Brent Street London NW4 2EF England
From: 16 April 2018To: 4 December 2019
3 Accommodation Road London NW11 8ED
From: 11 March 2011To: 16 April 2018
21 St Thomas Street Bristol BS1 6JS
From: 10 July 1997To: 11 March 2011
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jun 14
Share Issue
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jan 17
New Owner
Sept 18
Director Left
Jul 19
Director Joined
Jan 21
Director Left
Apr 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BATSON, Jonathon Peter

Active
Hartsbourne House, Carpenders ParkWD19 5EF
Born April 1964
Director
Appointed 26 Jun 2014

GRATWICKE, Nicola Claire

Active
Hartsbourne House, Carpenders ParkWD19 5EF
Born March 1973
Director
Appointed 13 Nov 2020

JUMANI, Jawad

Active
Hartsbourne House, Carpenders ParkWD19 5EF
Born June 1979
Director
Appointed 09 Jun 2014

JUMANI, Mohammed Reza

Active
Hartsbourne House, Carpenders ParkWD19 5EF
Born March 1973
Director
Appointed 16 Jun 2003

AITKEN, Derrick James

Resigned
Hartsbourne House, Carpenders ParkWD19 5EF
Secretary
Appointed 12 Aug 2016
Resigned 21 Jun 2024

JUMANI, Jawad

Resigned
Accommodation Road, LondonNW11 8ED
Secretary
Appointed 14 Oct 2002
Resigned 12 Aug 2016

SAYER, Christopher John

Resigned
Pratis House, LargoKY8 5NX
Secretary
Appointed 13 Oct 1997
Resigned 14 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 1997
Resigned 13 Oct 1997

BATSON, Jeffrey Paul

Resigned
Lane End, Willaston South WirralCH64 1SA
Born April 1964
Director
Appointed 16 Jun 2003
Resigned 26 Jun 2014

PERSEY, Paul Richard

Resigned
Belvedere, ExmouthEX8 5HP
Born January 1948
Director
Appointed 16 Jun 2003
Resigned 25 Feb 2019

STEWART, Katherine Mary

Resigned
The Mains Of Blairingone, DollarFK14 7NT
Born May 1965
Director
Appointed 13 Oct 1997
Resigned 29 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jul 1997
Resigned 13 Oct 1997

Persons with significant control

1

Mr Ghulam Abbas Jumani

Active
Hartsbourne House, Carpenders ParkWD19 5EF
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Medium
14 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Medium
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Capital Alter Shares Subdivision
26 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Auditors Resignation Company
3 June 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Medium
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
20 August 2010
MG01MG01
Legacy
29 June 2010
MG02MG02
Legacy
10 June 2010
MG01MG01
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Miscellaneous
15 June 2004
MISCMISC
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1998
88(2)R88(2)R
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
287Change of Registered Office
Incorporation Company
10 July 1997
NEWINCIncorporation