Background WavePink WaveYellow Wave

JOHN HENDERSON (IRELAND) LIMITED (NF003242)

JOHN HENDERSON (IRELAND) LIMITED (NF003242) is an active UK company. incorporated on 15 December 1995. with registered office in Lucan. JOHN HENDERSON (IRELAND) LIMITED has been registered for 30 years. Current directors include AGNEW, Geoffrey William, AGNEW, John Robert Henderson, AGNEW, Martin John.

Company Number
NF003242
Status
active
Type
oversea-company
Incorporated
15 December 1995
Age
30 years
Address
Avonlea, Lucan
Directors
AGNEW, Geoffrey William, AGNEW, John Robert Henderson, AGNEW, Martin John

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HENDERSON (IRELAND) LIMITED

JOHN HENDERSON (IRELAND) LIMITED is an active company incorporated on 15 December 1995 with the registered office located in Lucan. JOHN HENDERSON (IRELAND) LIMITED was registered 30 years ago.

Status

active

Active since 30 years ago

Company No

NF003242

OVERSEA-COMPANY Company

Age

30 Years

Incorporated 15 December 1995

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Avonlea Demesne Lucan, ,

Timeline

No significant events found

Capital Table
People

Officers

8

4 Active
4 Resigned

GAMBLE, Neil

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 27 May 2024

AGNEW, Geoffrey William

Active
130 Pond Park Road, Co AntrimBT28 3RE
Born April 1964
Director
Appointed 15 Dec 1995

AGNEW, John Robert Henderson

Active
89b Shore Road, Co AntrimBT38 8TX
Born December 1936
Director
Appointed 15 Dec 1995

AGNEW, Martin John

Active
8 Ogles Grove, HillsboroughBT26 6RS
Born August 1962
Director
Appointed 15 Dec 1995

MC FARLANE, Frank

Resigned
5 Farm Lodge Gardens, Carrickfergus
Secretary
Appointed 15 Dec 1995
Resigned 01 Jan 2013

WHITTEN, William John Ronald

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 01 Jan 2013
Resigned 27 May 2024

MC FARLANE, Frank

Resigned
5 Farm Lodge Gardens, CarrickfergusBT38 8XL
Born November 1953
Director
Appointed 15 Dec 1995
Resigned 01 Jan 2013

MCGARRY, Patrick James

Resigned
67 Ballyvalley Heights, Co DownBT32 4AG
Born December 1962
Director
Appointed 22 Apr 2002
Resigned 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

49

Termination Person Secretary Overseas Company With Name Termination Date
27 August 2025
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
27 August 2025
OSAP03OSAP03
Termination Person Director Overseas Company With Name Termination Date
27 August 2025
OSTM01OSTM01
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
30 March 2021
OSCH02OSCH02
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Update With Change Details
2 May 2014
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
2 May 2014
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
2 May 2014
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
2 May 2014
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Accept Service To Uk Establishment
2 May 2014
OSTN01-PAROSTN01-PAR
Annual Return Overseas Company
2 May 2014
OSTN01OSTN01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Secretary Overseas Company
28 January 2013
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name
28 January 2013
OSTM02OSTM02
Termination Person Director Overseas Company With Name
28 January 2013
OSTM01OSTM01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Legacy
23 August 2009
ACX(NI)ACX(NI)
Legacy
12 May 2008
ACX(NI)ACX(NI)
Legacy
27 April 2007
ACX(NI)ACX(NI)
Legacy
8 June 2006
ACX(NI)ACX(NI)
Legacy
28 February 2006
BR4(NI)BR4(NI)
Legacy
14 October 2005
ACX(NI)ACX(NI)
Legacy
12 January 2005
ACX(NI)ACX(NI)
Legacy
22 January 2004
ACX(NI)ACX(NI)
Legacy
1 October 2002
UDM+A(NI)UDM+A(NI)
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
6421B(NI)6421B(NI)
Legacy
9 October 2001
ACX(NI)ACX(NI)
Legacy
11 May 2001
ACX(NI)ACX(NI)
Legacy
11 May 2001
ACX(NI)ACX(NI)
Legacy
2 May 2001
ACX(NI)ACX(NI)
Legacy
18 April 1997
ACX(NI)ACX(NI)
Legacy
26 April 1996
ACX(NI)ACX(NI)
Legacy
12 January 1996
650A(NI)650A(NI)
Legacy
15 December 1995
ACX(NI)ACX(NI)
Legacy
15 December 1995
641(NI)641(NI)