Background WavePink WaveYellow Wave

HENBURY POLO LIMITED (04345757)

HENBURY POLO LIMITED (04345757) is an active UK company. incorporated on 28 December 2001. with registered office in Nr Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENBURY POLO LIMITED has been registered for 24 years. Current directors include TAYLOR, Hugo, TAYLOR, Simon Julian.

Company Number
04345757
Status
active
Type
ltd
Incorporated
28 December 2001
Age
24 years
Address
Henbury House, Nr Macclesfield, SK11 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Hugo, TAYLOR, Simon Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENBURY POLO LIMITED

HENBURY POLO LIMITED is an active company incorporated on 28 December 2001 with the registered office located in Nr Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENBURY POLO LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04345757

LTD Company

Age

24 Years

Incorporated 28 December 2001

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 24 September 2025 (7 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

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

BURYHEN OLOP LIMITED
From: 22 September 2010To: 25 February 2017
HENBURY POLO LIMITED
From: 15 March 2004To: 22 September 2010
HENBURY EQUESTRIAN LIMITED
From: 9 May 2002To: 15 March 2004
HENBURY HOUSE LIMITED
From: 24 April 2002To: 9 May 2002
EVER 1690 LIMITED
From: 28 December 2001To: 24 April 2002
Contact
Address

Henbury House Pexhill Road Nr Macclesfield, SK11 9PY,

Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Dec 01
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR, Victoria Ann

Active
Henbury House Pexhill Road, MacclesfieldSK11 9PY
Secretary
Appointed 04 Apr 2002

TAYLOR, Hugo

Active
Henbury House, Nr MacclesfieldSK11 9PY
Born September 1999
Director
Appointed 16 Feb 2017

TAYLOR, Simon Julian

Active
Henbury House, HenburySK11 9PY
Born October 1965
Director
Appointed 04 Apr 2002

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 28 Dec 2001
Resigned 04 Apr 2002

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 28 Dec 2001
Resigned 04 Apr 2002

Persons with significant control

1

Mr Simon Julian Taylor

Active
Henbury House, Nr MacclesfieldSK11 9PY
Born October 1965

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Gazette Filings Brought Up To Date
10 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 September 2010
CONNOTConfirmation Statement Notification
Legacy
5 March 2010
MG01MG01
Legacy
5 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
18 November 2009
MG01MG01
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
9 August 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Gazette Notice Compulsary
14 June 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2004
88(2)R88(2)R
Legacy
24 May 2003
88(2)R88(2)R
Legacy
24 May 2003
88(2)R88(2)R
Legacy
25 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 May 2002
MEM/ARTSMEM/ARTS
Legacy
16 May 2002
88(2)R88(2)R
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2002
123Notice of Increase in Nominal Capital
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Memorandum Articles
2 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2002
88(2)R88(2)R
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
8 January 2002
287Change of Registered Office
Incorporation Company
28 December 2001
NEWINCIncorporation