Background WavePink WaveYellow Wave

HENDERSON PRINT LIMITED (NI006447)

HENDERSON PRINT LIMITED (NI006447) is an active UK company. incorporated on 6 July 1965. with registered office in Newtownabbey,. The company operates in the Information and Communication sector, engaged in other publishing activities. HENDERSON PRINT LIMITED has been registered for 60 years. Current directors include AGNEW, Geoffrey William, AGNEW, John Robert Henderson, AGNEW, Martin John.

Company Number
NI006447
Status
active
Type
ltd
Incorporated
6 July 1965
Age
60 years
Address
9 Hightown Avenue, Newtownabbey,, BT36 4RT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
AGNEW, Geoffrey William, AGNEW, John Robert Henderson, AGNEW, Martin John
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON PRINT LIMITED

HENDERSON PRINT LIMITED is an active company incorporated on 6 July 1965 with the registered office located in Newtownabbey,. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. HENDERSON PRINT LIMITED was registered 60 years ago.(SIC: 58190)

Status

active

Active since 60 years ago

Company No

NI006447

LTD Company

Age

60 Years

Incorporated 6 July 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PIK 'N SAVE (NORTHERN IRELAND) LIMITED
From: 6 July 1965To: 4 March 2005
Contact
Address

9 Hightown Avenue Ballywonard Newtownabbey,, BT36 4RT,

Timeline

6 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Jul 65
Director Joined
Jan 15
Director Joined
Jan 15
Owner Exit
Jan 21
New Owner
Mar 23
New Owner
Mar 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GAMBLE, Neil William

Active
9 Hightown Avenue, Newtownabbey,BT36 4RT
Secretary
Appointed 27 May 2024

AGNEW, Geoffrey William

Active
9 Hightown Avenue, Newtownabbey,BT36 4RT
Born April 1964
Director
Appointed 05 Jan 2015

AGNEW, John Robert Henderson

Active
9 Hightown Avenue, Newtownabbey,BT36 4RT
Born December 1936
Director
Appointed N/A

AGNEW, Martin John

Active
9 Hightown Avenue, Newtownabbey,BT36 4RT
Born August 1962
Director
Appointed 05 Jan 2015

WHITTEN, William John Ronald

Resigned
9 Hightown Avenue, Newtownabbey,BT36 4RT
Secretary
Appointed N/A
Resigned 27 May 2024

MCFARLANE, Frank

Resigned
5 Farm Lodge Gardens, CarrickfergusBT38 8XL
Born November 1953
Director
Appointed N/A
Resigned 01 Aug 2000

Persons with significant control

4

3 Active
1 Ceased
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2020
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jan 2020

Mr Martin John Agnew

Active
9 Hightown Avenue, Newtownabbey,BT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey William Agnew

Active
9 Hightown Avenue, Newtownabbey,BT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
12 May 2008
AC(NI)AC(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
24 April 2007
AC(NI)AC(NI)
Legacy
15 January 2007
371S(NI)371S(NI)
Legacy
26 April 2006
AC(NI)AC(NI)
Legacy
8 February 2006
371S(NI)371S(NI)
Legacy
17 May 2005
AC(NI)AC(NI)
Legacy
4 March 2005
CNRES(NI)CNRES(NI)
Legacy
4 March 2005
CERTC(NI)CERTC(NI)
Legacy
4 March 2005
UDM+A(NI)UDM+A(NI)
Legacy
19 January 2005
371S(NI)371S(NI)
Legacy
19 July 2004
AC(NI)AC(NI)
Legacy
13 January 2004
371S(NI)371S(NI)
Legacy
5 August 2003
AC(NI)AC(NI)
Legacy
10 January 2003
371S(NI)371S(NI)
Legacy
31 May 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
1 October 2001
AC(NI)AC(NI)
Legacy
7 January 2001
371S(NI)371S(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
15 August 2000
296(NI)296(NI)
Legacy
1 June 2000
AC(NI)AC(NI)
Legacy
16 December 1999
371S(NI)371S(NI)
Legacy
29 April 1999
AC(NI)AC(NI)
Legacy
16 December 1998
371S(NI)371S(NI)
Legacy
30 October 1998
AC(NI)AC(NI)
Legacy
18 December 1997
371S(NI)371S(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
2 January 1997
371S(NI)371S(NI)
Legacy
1 November 1996
AC(NI)AC(NI)
Legacy
11 December 1995
371S(NI)371S(NI)
Legacy
4 May 1995
AC(NI)AC(NI)
Legacy
10 January 1995
371S(NI)371S(NI)
Legacy
13 September 1994
AC(NI)AC(NI)
Legacy
17 January 1994
371S(NI)371S(NI)
Legacy
11 November 1993
AC(NI)AC(NI)
Legacy
26 January 1993
371S(NI)371S(NI)
Legacy
17 December 1992
AC(NI)AC(NI)
Legacy
17 December 1992
296(NI)296(NI)
Legacy
3 March 1992
371A(NI)371A(NI)
Legacy
17 April 1991
AC(NI)AC(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
1 May 1990
AC(NI)AC(NI)
Legacy
5 March 1990
AR(NI)AR(NI)
Legacy
24 November 1989
AC(NI)AC(NI)
Legacy
20 November 1989
AR(NI)AR(NI)
Legacy
19 October 1988
AC(NI)AC(NI)
Legacy
19 October 1988
AC(NI)AC(NI)
Legacy
14 July 1988
AR(NI)AR(NI)
Legacy
24 October 1986
AC(NI)AC(NI)
Legacy
26 August 1986
AR(NI)AR(NI)
Legacy
19 November 1985
AC(NI)AC(NI)
Legacy
22 July 1985
AR(NI)AR(NI)
Legacy
10 June 1985
296(NI)296(NI)
Legacy
15 November 1984
AC(NI)AC(NI)
Legacy
21 June 1984
AR(NI)AR(NI)
Legacy
25 January 1983
AR(NI)AR(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
29 January 1982
AR(NI)AR(NI)
Legacy
12 February 1981
AR(NI)AR(NI)
Legacy
4 January 1980
DIRS(NI)DIRS(NI)
Legacy
26 July 1979
AR(NI)AR(NI)
Legacy
31 May 1978
AR(NI)AR(NI)
Legacy
9 May 1977
AR(NI)AR(NI)
Legacy
5 October 1976
M+A(NI)M+A(NI)
Legacy
22 June 1976
AR(NI)AR(NI)
Legacy
22 June 1976
L-A(NI)L-A(NI)
Resolution
22 June 1976
RESOLUTIONSResolutions
Legacy
16 May 1975
AR(NI)AR(NI)
Legacy
1 July 1974
SRO(NI)SRO(NI)
Legacy
1 July 1974
361(NI)361(NI)
Legacy
21 January 1974
AR(NI)AR(NI)
Legacy
11 May 1973
AR(NI)AR(NI)
Legacy
3 May 1972
AR(NI)AR(NI)
Legacy
21 October 1971
AR(NI)AR(NI)
Legacy
17 May 1971
DIRS(NI)DIRS(NI)
Legacy
26 October 1970
AR(NI)AR(NI)
Legacy
9 October 1969
AR(NI)AR(NI)
Legacy
5 September 1968
AR(NI)AR(NI)
Legacy
31 October 1967
AR(NI)AR(NI)
Legacy
13 October 1966
AR(NI)AR(NI)
Legacy
14 July 1966
DIRS(NI)DIRS(NI)
Legacy
15 March 1966
AR(NI)AR(NI)
Legacy
17 November 1965
ALLOT(NI)ALLOT(NI)
Legacy
17 November 1965
DIRS(NI)DIRS(NI)
Incorporation Company
6 July 1965
NEWINCIncorporation
Legacy
6 July 1965
SRO(NI)SRO(NI)
Legacy
6 July 1965
PUC1(NI)PUC1(NI)
Legacy
6 July 1965
MEM(NI)MEM(NI)
Legacy
6 July 1965
ARTS(NI)ARTS(NI)
Legacy
6 July 1965
DECL(NI)DECL(NI)