Background WavePink WaveYellow Wave

HENRY ISON & SONS LIMITED (05202509)

HENRY ISON & SONS LIMITED (05202509) is an active UK company. incorporated on 10 August 2004. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENRY ISON & SONS LIMITED has been registered for 21 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
05202509
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ISON & SONS LIMITED

HENRY ISON & SONS LIMITED is an active company incorporated on 10 August 2004 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENRY ISON & SONS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05202509

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

GW 796 LIMITED
From: 10 August 2004To: 23 September 2004
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st. James Street Wolverhampton WV1 3LS
From: 10 August 2004To: 20 July 2015
Timeline

17 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

COXON, Paul Daryl

Resigned
16 St. James StreetWV1 3LS
Secretary
Appointed 29 Jan 2013
Resigned 15 Mar 2015

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Secretary
Appointed 15 Jun 2005
Resigned 01 Jan 2006

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 13 Jul 2015
Resigned 25 Nov 2016

MOSS, Paul Michael

Resigned
10 Oak Tree Lane, BirminghamB47 5RH
Secretary
Appointed 01 Jan 2006
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
16 St. James StreetWV1 3LS
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 10 Aug 2004
Resigned 15 Jun 2005

COXON, Paul Daryl

Resigned
16 St. James StreetWV1 3LS
Born May 1965
Director
Appointed 29 Jan 2013
Resigned 15 Mar 2015

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

HODSON, Graham Philip

Resigned
The Laurels 14 Knowle Road, StaffordST17 0DN
Born May 1950
Director
Appointed 15 Jun 2005
Resigned 31 Dec 2007

JOHNSTON, Ian

Resigned
Sandington Drive, SandiwayCW8 2ZD
Born January 1963
Director
Appointed 19 May 2008
Resigned 19 Mar 2010

KEMP, Deborah Jane

Resigned
16 St. James StreetWV1 3LS
Born February 1961
Director
Appointed 17 Sept 2012
Resigned 13 Jul 2015

MAKEPEACE, John

Resigned
11 Rosewood Close, WorksopS81 7RD
Born August 1955
Director
Appointed 14 Dec 2005
Resigned 31 Dec 2006

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

MOSS, Paul Michael

Resigned
10 Oak Tree Lane, BirminghamB47 5RH
Born August 1957
Director
Appointed 14 Dec 2005
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
16 St. James StreetWV1 3LS
Born December 1973
Director
Appointed 15 Mar 2015
Resigned 13 Jul 2015

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 10 Aug 2004
Resigned 15 Jun 2005

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

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

85

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2004
NEWINCIncorporation