Background WavePink WaveYellow Wave

HENDERSON HARDWARE LIMITED (04522572)

HENDERSON HARDWARE LIMITED (04522572) is an active UK company. incorporated on 30 August 2002. with registered office in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HENDERSON HARDWARE LIMITED has been registered for 23 years. Current directors include FLYNN, Marc, FOORD, Simon Gary, ZUBIENA, Gary.

Company Number
04522572
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
14 Pindar Road, Hoddesdon, EN11 0DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
FLYNN, Marc, FOORD, Simon Gary, ZUBIENA, Gary
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON HARDWARE LIMITED

HENDERSON HARDWARE LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). HENDERSON HARDWARE LIMITED was registered 23 years ago.(SIC: 46740)

Status

active

Active since 23 years ago

Company No

04522572

LTD Company

Age

23 Years

Incorporated 30 August 2002

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 15 September 2025 (7 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HENDERSON LIMITED
From: 18 February 2003To: 22 September 2003
NIFTY FIFTY LIMITED
From: 30 August 2002To: 18 February 2003
Contact
Address

14 Pindar Road Hoddesdon, EN11 0DE,

Previous Addresses

Edelman 1238 High Road Whetstone London N20 0LH
From: 30 August 2002To: 30 January 2014
Timeline

4 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FLYNN, Marc

Active
Halesmere, Waltham AbbeyEN9 2LQ
Secretary
Appointed 16 May 2008

FLYNN, Marc

Active
Halesmere, Waltham AbbeyEN9 2LQ
Born February 1964
Director
Appointed 16 May 2008

FOORD, Simon Gary

Active
Grampian Place, StevenageSG1 6DR
Born September 1978
Director
Appointed 01 Nov 2010

ZUBIENA, Gary

Active
Monument Chase, BordonGU35 9QS
Born December 1958
Director
Appointed 01 Nov 2010

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 13 Jan 2003
Resigned 14 Feb 2003

CORBETT, Duncan Wycherley

Resigned
147 Rosemary Hill Road, Sutton ColdfieldB74 4HP
Secretary
Appointed 14 Feb 2003
Resigned 28 Jul 2003

SLADE, Terence John

Resigned
16 Queen Elizabeth Avenue, East TilburyRM18 8SP
Secretary
Appointed 28 Jul 2003
Resigned 30 Apr 2008

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 13 Jan 2003

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 13 Jan 2003
Resigned 14 Feb 2003

CORBETT, Duncan Wycherley

Resigned
147 Rosemary Hill Road, Sutton ColdfieldB74 4HP
Born July 1952
Director
Appointed 14 Feb 2003
Resigned 28 Jul 2003

FLYNN, James

Resigned
Raleigh Drive, LondonN20 0UZ
Born July 1941
Director
Appointed 14 Feb 2003
Resigned 01 Aug 2003

FLYNN, Marc

Resigned
Halesmere, Waltham AbbeyEN9 2LQ
Born February 1964
Director
Appointed 14 Feb 2003
Resigned 01 Aug 2003

MCDONALD, Alan Anderson

Resigned
Bringsty, BromsgroveB61 0QU
Born October 1954
Director
Appointed 07 Aug 2003
Resigned 05 Jul 2004

SLADE, Terence John

Resigned
16 Queen Elizabeth Avenue, East TilburyRM18 8SP
Born January 1941
Director
Appointed 07 Aug 2003
Resigned 30 Apr 2008

WALLIS, Paul Robert

Resigned
The Ridgeway, St. AlbansAL4 9XA
Born September 1965
Director
Appointed 12 Jun 2009
Resigned 15 Jul 2011

WALTON, Vincent Joseph

Resigned
33 Beltinge Road, RomfordRM3 0UH
Born September 1959
Director
Appointed 07 Aug 2003
Resigned 31 Jan 2009

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 30 Aug 2002
Resigned 13 Jan 2003

Persons with significant control

1

Pindar Road, HoddesdonEN11 0DE

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

97

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
25 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Legacy
22 May 2012
MG02MG02
Legacy
14 October 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Resolution
10 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Legacy
7 December 2010
MG01MG01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
30 July 2010
MG01MG01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
20 August 2007
403aParticulars of Charge Subject to s859A
Legacy
20 August 2007
403aParticulars of Charge Subject to s859A
Legacy
20 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Small
19 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
11 February 2004
287Change of Registered Office
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
88(2)R88(2)R
Legacy
1 March 2003
287Change of Registered Office
Legacy
1 March 2003
288aAppointment of Director or Secretary
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
123Notice of Increase in Nominal Capital
Resolution
21 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Incorporation Company
30 August 2002
NEWINCIncorporation