Background WavePink WaveYellow Wave

RK HENSHALL (HOLDINGS) LIMITED (06769425)

RK HENSHALL (HOLDINGS) LIMITED (06769425) is an active UK company. incorporated on 9 December 2008. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RK HENSHALL (HOLDINGS) LIMITED has been registered for 17 years. Current directors include YEANDLE, James.

Company Number
06769425
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
Charter Court, Chester, CH4 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
YEANDLE, James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RK HENSHALL (HOLDINGS) LIMITED

RK HENSHALL (HOLDINGS) LIMITED is an active company incorporated on 9 December 2008 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RK HENSHALL (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06769425

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 August 2024(11 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Charter Court 2 Well House Barns Chester, CH4 0DH,

Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
New Owner
Jul 17
Share Buyback
Oct 20
Funding Round
May 21
Funding Round
May 21
Capital Reduction
Jun 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Mincing Lane, LondonEC3R 7PD
Corporate secretary
Appointed 02 Sept 2024

YEANDLE, James

Active
2 Well House Barns, ChesterCH4 0DH
Born May 1983
Director
Appointed 02 Sept 2024

HENSHALL, Robert Kelvin

Resigned
2 Well House Barns, ChesterCH4 0DH
Secretary
Appointed 09 Dec 2008
Resigned 10 Feb 2022

HENSHALL, John Robert

Resigned
2 Well House Barns, ChesterCH4 0DH
Born June 1969
Director
Appointed 09 Dec 2008
Resigned 02 Sept 2024

KAHAN, Barbara

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 09 Dec 2008
Resigned 09 Dec 2008

TUPLIN, Richard John

Resigned
2 Well House Barns, ChesterCH4 0DH
Born January 1976
Director
Appointed 02 Sept 2024
Resigned 03 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Mincing Lane, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mr John Robert Henshall

Ceased
2 Well House Barns, ChesterCH4 0DH
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 September 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Resolution
6 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
1 July 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 October 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
5 November 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
88(3)88(3)
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
29 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
288bResignation of Director or Secretary
Incorporation Company
9 December 2008
NEWINCIncorporation