Background WavePink WaveYellow Wave

HENSONS LTD (NI031782)

HENSONS LTD (NI031782) is an active UK company. incorporated on 20 December 1996. with registered office in Coleraine. The company operates in the Construction sector, engaged in construction of domestic buildings. HENSONS LTD has been registered for 29 years. Current directors include SIMPSON, Nigel John, STEPHENS, Noel Greer.

Company Number
NI031782
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
65 Edenbane Road, Coleraine, BT51 5NA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SIMPSON, Nigel John, STEPHENS, Noel Greer
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENSONS LTD

HENSONS LTD is an active company incorporated on 20 December 1996 with the registered office located in Coleraine. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HENSONS LTD was registered 29 years ago.(SIC: 41202)

Status

active

Active since 29 years ago

Company No

NI031782

LTD Company

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

65 Edenbane Road Garvagh Coleraine, BT51 5NA,

Previous Addresses

Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH Northern Ireland
From: 14 November 2017To: 6 January 2025
22 Lower Windsor Avenue Lisburn Road Belfast BT9 7DW
From: 20 December 1996To: 14 November 2017
Timeline

14 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Dec 96
Funding Round
Oct 13
Funding Round
Oct 13
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Cleared
Apr 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SIMPSON, Margaret

Active
Beulah, Doagh
Secretary
Appointed 20 Dec 1996

SIMPSON, Nigel John

Active
Beulah House, DoaghBT39 0QT
Born December 1953
Director
Appointed 20 Dec 1996

STEPHENS, Noel Greer

Active
58 Hampton ParkBT7 3JP
Born December 1953
Director
Appointed 20 Dec 1996

Persons with significant control

4

Mr Nigel Simpson

Active
Edenbane Road, ColeraineBT51 5NA
Born November 1953

Nature of Control

Significant influence or control
Notified 06 May 2016

Mrs Margaret Simpson

Active
Edenbane Road, ColeraineBT51 5NA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Barbara Stephens

Active
Edenbane Road, ColeraineBT51 5NA
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Noel Greer Stephens

Active
Edenbane Road, ColeraineBT51 5NA
Born December 1953

Nature of Control

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

Filing History

93

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Legacy
2 April 2009
AC(NI)AC(NI)
Legacy
16 January 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 July 2008
402(NI)402(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
25 January 2008
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
24 January 2007
371S(NI)371S(NI)
Legacy
23 May 2006
AC(NI)AC(NI)
Legacy
17 February 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 July 2005
402(NI)402(NI)
Legacy
17 April 2005
AC(NI)AC(NI)
Legacy
26 April 2004
AC(NI)AC(NI)
Legacy
10 January 2004
371S(NI)371S(NI)
Legacy
15 December 2003
MOREG(NI)MOREG(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 December 2003
402(NI)402(NI)
Legacy
4 April 2003
AC(NI)AC(NI)
Legacy
30 January 2003
371S(NI)371S(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
21 November 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 April 2001
402(NI)402(NI)
Legacy
16 January 2001
371S(NI)371S(NI)
Legacy
13 November 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 September 2000
402(NI)402(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
7 October 1999
296(NI)296(NI)
Legacy
2 September 1999
233(NI)233(NI)
Legacy
10 January 1999
371S(NI)371S(NI)
Legacy
6 November 1998
AC(NI)AC(NI)
Legacy
20 April 1998
371S(NI)371S(NI)
Legacy
30 March 1998
295(NI)295(NI)
Particulars Of A Mortgage Charge
30 May 1997
402(NI)402(NI)
Legacy
20 January 1997
232(NI)232(NI)
Incorporation Company
20 December 1996
NEWINCIncorporation
Legacy
20 December 1996
ARTS(NI)ARTS(NI)
Legacy
20 December 1996
MEM(NI)MEM(NI)
Legacy
20 December 1996
G21(NI)G21(NI)
Legacy
20 December 1996
G23(NI)G23(NI)