Background WavePink WaveYellow Wave

HENFIELD HIRE LIMITED (04661205)

HENFIELD HIRE LIMITED (04661205) is an active UK company. incorporated on 10 February 2003. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. HENFIELD HIRE LIMITED has been registered for 23 years. Current directors include CROSSLEY, Andrew Charles Dawson, CROSSLEY, Cynthia Ann, LEES, Helen Louise.

Company Number
04661205
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROSSLEY, Andrew Charles Dawson, CROSSLEY, Cynthia Ann, LEES, Helen Louise
SIC Codes
68209, 77110, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENFIELD HIRE LIMITED

HENFIELD HIRE LIMITED is an active company incorporated on 10 February 2003 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. HENFIELD HIRE LIMITED was registered 23 years ago.(SIC: 68209, 77110, 77120)

Status

active

Active since 23 years ago

Company No

04661205

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

Lovewell Blake Llp 102 Prince of Wales Road Norwich England NR1 1NY England
From: 15 November 2010To: 25 November 2011
Comewell House North Street Horsham West Sussex RH12 1RD United Kingdom
From: 14 July 2010To: 15 November 2010
1 Horsham Gates North Street Horsham West Sussex RH13 5PJ
From: 10 February 2003To: 14 July 2010
Timeline

13 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROSSLEY, Andrew Charles Dawson

Active
Peachman Way, NorwichNR7 0LB
Born May 1967
Director
Appointed 08 Jul 2003

CROSSLEY, Cynthia Ann

Active
Peachman Way, NorwichNR7 0LB
Born June 1968
Director
Appointed 28 Mar 2019

LEES, Helen Louise

Active
Peachman Way, NorwichNR7 0LB
Born January 1969
Director
Appointed 28 Mar 2019

CROSSLEY, Jennifer Elizabeth

Resigned
Peachman Way, NorwichNR7 0LB
Secretary
Appointed 10 Feb 2003
Resigned 31 May 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

CROSSLEY, Jennifer Elizabeth

Resigned
Peachman Way, NorwichNR7 0LB
Born January 1939
Director
Appointed 10 Feb 2003
Resigned 28 Mar 2019

CROSSLEY, Thomas Hird

Resigned
Peachman Way, NorwichNR7 0LB
Born February 1937
Director
Appointed 10 Feb 2003
Resigned 28 Mar 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Feb 2003
Resigned 10 Feb 2003

Persons with significant control

1

Peachman Way, NorwichNR7 0LB

Nature of Control

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

Filing History

92

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Auditors Resignation Company
10 November 2010
AUDAUD
Miscellaneous
1 November 2010
MISCMISC
Auditors Resignation Company
20 October 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Legacy
17 December 2009
MG01MG01
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
23 March 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
363aAnnual Return
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
225Change of Accounting Reference Date
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
88(2)R88(2)R
Incorporation Company
10 February 2003
NEWINCIncorporation