Background WavePink WaveYellow Wave

HENDERSON MEMORIALS LIMITED (07129532)

HENDERSON MEMORIALS LIMITED (07129532) is an active UK company. incorporated on 19 January 2010. with registered office in Tyneandwear. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HENDERSON MEMORIALS LIMITED has been registered for 16 years. Current directors include YOUNG, Stephen.

Company Number
07129532
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
The Old Post Office 63 Saville Street, Tyneandwear, NE30 1AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
YOUNG, Stephen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON MEMORIALS LIMITED

HENDERSON MEMORIALS LIMITED is an active company incorporated on 19 January 2010 with the registered office located in Tyneandwear. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HENDERSON MEMORIALS LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

07129532

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

The Old Post Office 63 Saville Street North Shields Tyneandwear, NE30 1AY,

Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Funding Round
Apr 10
Director Joined
Apr 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

YOUNG, Moira Judith

Active
63 Saville Street, TyneandwearNE30 1AY
Secretary
Appointed 20 Jan 2010

YOUNG, Stephen

Active
63 Saville Street, TyneandwearNE30 1AY
Born October 1961
Director
Appointed 20 Jan 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 19 Jan 2010
Resigned 19 Jan 2010

Persons with significant control

1

Mr Stephen Young

Active
63 Saville Street, TyneandwearNE30 1AY
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Incorporation Company
19 January 2010
NEWINCIncorporation