Background WavePink WaveYellow Wave

HENNIKER SCIENTIFIC LIMITED (06703135)

HENNIKER SCIENTIFIC LIMITED (06703135) is an active UK company. incorporated on 19 September 2008. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). HENNIKER SCIENTIFIC LIMITED has been registered for 17 years. Current directors include BOLTON, Gillian Victoria, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard and 4 others.

Company Number
06703135
Status
active
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BOLTON, Gillian Victoria, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, SCOBBIE, Lisa Jane, WHITMORE, Terence Donald, WILCOCK, Ian Christopher, Dr
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENNIKER SCIENTIFIC LIMITED

HENNIKER SCIENTIFIC LIMITED is an active company incorporated on 19 September 2008 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). HENNIKER SCIENTIFIC LIMITED was registered 17 years ago.(SIC: 28990)

Status

active

Active since 17 years ago

Company No

06703135

LTD Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

3 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ United Kingdom
From: 1 November 2018To: 3 April 2023
Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
From: 4 October 2018To: 1 November 2018
488 Knutsford Road Warrington WA4 1DX
From: 19 September 2008To: 4 October 2018
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Aug 11
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Feb 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 26
Director Joined
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

REECE, Glynn

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 02 Apr 2023

BOLTON, Gillian Victoria

Active
Borough High Street, LondonSE1 1XN
Born February 1980
Director
Appointed 28 Aug 2020

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 02 Apr 2023

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 02 Apr 2023

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 08 Feb 2026

SCOBBIE, Lisa Jane

Active
Borough High Street, LondonSE1 1XN
Born September 1970
Director
Appointed 12 Jan 2026

WHITMORE, Terence Donald

Active
LondonSE1 1XN
Born November 1970
Director
Appointed 19 Sept 2008

WILCOCK, Ian Christopher, Dr

Active
Borough High Street, LondonSE1 1XN
Born February 1967
Director
Appointed 21 Jan 2025

WHITMORE, Clare Michelle

Resigned
Knutsford Road, WarringtonWA4 2PW
Secretary
Appointed 19 Sept 2008
Resigned 02 Apr 2023

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 19 Sept 2008
Resigned 19 Sept 2008

BOINTON, Thomas, Dr

Resigned
Manor Park, RuncornWA7 1TQ
Born December 1988
Director
Appointed 18 Jan 2021
Resigned 01 Mar 2022

COOPER, Anthony William

Resigned
Borough High Street, LondonSE1 1XN
Born September 1976
Director
Appointed 06 Feb 2024
Resigned 31 Jan 2025

WHITMORE, Clare Michelle

Resigned
Knutsford Road, WarringtonWA4 2PW
Born May 1974
Director
Appointed 19 Sept 2008
Resigned 02 Apr 2023

RWL DIRECTORS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate director
Appointed 19 Sept 2008
Resigned 19 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2023

Clare Michelle Whitmore

Ceased
Knutsford Road, WarringtonWA4 2PW
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2023

Mr Terence Donald Whitmore

Ceased
Knutsford Road, WarringtonWA4 2PW
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2023
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Incorporation Company
19 September 2008
NEWINCIncorporation