Background WavePink WaveYellow Wave

NASMYTH HENTON LIMITED (06453721)

NASMYTH HENTON LIMITED (06453721) is an active UK company. incorporated on 14 December 2007. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. NASMYTH HENTON LIMITED has been registered for 18 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
06453721
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
Nasmyth Building Coventry Road, Coventry, CV7 9FT
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASMYTH HENTON LIMITED

NASMYTH HENTON LIMITED is an active company incorporated on 14 December 2007 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. NASMYTH HENTON LIMITED was registered 18 years ago.(SIC: 25110)

Status

active

Active since 18 years ago

Company No

06453721

LTD Company

Age

18 Years

Incorporated 14 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

HENTON ENGINEERING LIMITED
From: 16 May 2008To: 10 January 2019
ENSCO 637 LIMITED
From: 14 December 2007To: 16 May 2008
Contact
Address

Nasmyth Building Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
From: 14 December 2007To: 16 February 2011
Timeline

42 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Sept 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 19
Loan Cleared
Jan 20
Director Left
Jan 21
Funding Round
Aug 21
Capital Update
Aug 21
Director Joined
Sept 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Secured
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

RICHARDS, Natasha

Active
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 08 Dec 2025

RAJU, Pramod Giridhar

Active
Coventry Road, CoventryCV7 9FT
Born June 1974
Director
Appointed 31 Oct 2025

ROONEY, John

Active
Coventry Road, CoventryCV7 9FT
Born July 1978
Director
Appointed 16 Sept 2024

STORER, Jacqueline Anne

Active
Coventry Road, CoventryCV7 9FT
Born July 1976
Director
Appointed 16 Sept 2024

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Secretary
Appointed 16 May 2008
Resigned 12 Feb 2018

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 12 Feb 2018
Resigned 31 Dec 2020

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 31 Oct 2025

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Dec 2007
Resigned 16 May 2008

RJP SECRETARIES LIMITED

Resigned
Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 21 Feb 2022
Resigned 25 Jan 2023

BEECH, Simon William

Resigned
Coventry Road, CoventryCV7 9FT
Born August 1961
Director
Appointed 16 May 2008
Resigned 31 May 2023

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Born September 1951
Director
Appointed 16 May 2008
Resigned 12 Feb 2018

FYFE, Stuart Lee

Resigned
Coventry Road, CoventryCV7 9FT
Born September 1979
Director
Appointed 13 Sept 2021
Resigned 13 Oct 2022

JONES, Paul Robert, Mr.

Resigned
Coventry Road, CoventryCV7 9FT
Born October 1973
Director
Appointed 12 Feb 2018
Resigned 31 Dec 2020

LARNER, James David

Resigned
Coventry Road, CoventryCV7 9FT
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

ROBINS, Nicholas Calamada

Resigned
Coventry Road, CoventryCV7 9FT
Born July 1969
Director
Appointed 17 Oct 2022
Resigned 30 Jun 2023

SMITH, Peter John

Resigned
Mystere, TowcesterNN12 7AB
Born April 1949
Director
Appointed 16 May 2008
Resigned 17 Oct 2022

UPTON, Antony John

Resigned
Coventry Road, CoventryCV7 9FT
Born March 1975
Director
Appointed 17 Oct 2022
Resigned 06 Sept 2024

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 21 Feb 2022
Resigned 13 Oct 2022

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Dec 2007
Resigned 16 May 2008

W1S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 17 Oct 2022
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 17 Oct 2022
Ceased 31 Oct 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Ceased 13 Oct 2022
Coventry Road, ExhallCV7 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

117

Change Account Reference Date Company Previous Shortened
1 April 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 October 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
2 March 2022
AP02Appointment of Corporate Director
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 August 2021
SH19Statement of Capital
Legacy
20 August 2021
SH20SH20
Legacy
20 August 2021
CAP-SSCAP-SS
Resolution
20 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Resolution
10 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
10 December 2012
MG01MG01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
17 December 2008
363aAnnual Return
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2007
NEWINCIncorporation