Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY MANOR LIMITED
Company Information for

HENLEY MANOR LIMITED

17 WOODGATE CLOSE, CHARLTON KINGS, CHELTENHAM, GL52 6UW,
Company Registration Number
00583161
Private Limited Company
Active

Company Overview

About Henley Manor Ltd
HENLEY MANOR LIMITED was founded on 1957-05-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Henley Manor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENLEY MANOR LIMITED
 
Legal Registered Office
17 WOODGATE CLOSE
CHARLTON KINGS
CHELTENHAM
GL52 6UW
Other companies in GL52
 
Filing Information
Company Number 00583161
Company ID Number 00583161
Date formed 1957-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB692876376  
Last Datalog update: 2023-10-08 05:38:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HENLEY MANOR LIMITED
The following companies were found which have the same name as HENLEY MANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENLEY MANOR RESIDENTS ASSOCIATION LIMITED 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB Active Company formed on the 2001-10-09
HENLEY MANOR LLC 136-16 32ND AVE Queens FLUSHING NY 11354 Active Company formed on the 1999-03-10
HENLEY MANOR MANAGEMENT COMPANY LIMITED 17 MILE OAK MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA Active Company formed on the 2020-03-30

Company Officers of HENLEY MANOR LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GORDON COX
Company Secretary 2001-12-18
BRIAN LAWRENCE COX
Director 1991-09-18
ELIZABETH MARY COX
Director 2014-11-27
LYNDA COX
Director 2014-11-27
RICHARD GORDON COX
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANDREW COX
Company Secretary 1991-09-18 2001-12-18
ERNEST GORDON COX
Director 1991-09-18 1997-03-28
GRAHAM ANDREW COX
Director 1991-09-18 1997-03-28
WENDY MARGARET COX
Director 1991-09-18 1997-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY COX ABBEYFIELD BECKENHAM SOCIETY LIMITED(THE) Director 2012-08-23 CURRENT 1960-06-24 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Register inspection address changed from Maltravers House Petters Way Yeovil BA20 1SH England to Oake House Silver Street West Buckland Wellington Somerset TA21 9LR
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-29AD02Register inspection address changed from Maltravers House Petters Way Yeovil BA20 1SH England to Oake House Silver Street West Buckland Wellington Somerset TA21 9LR
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-19Director's details changed for Mr Brian Lawrence Cox on 2019-07-01
2023-09-19Director's details changed for Mrs Elizabeth Mary Cox on 2019-07-01
2023-09-19CH01Director's details changed for Mr Brian Lawrence Cox on 2019-07-01
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM The Farm Office Bapton Manor Farm Bapton Warminster Wiltshire BA12 0SB England
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-10-01CH01Director's details changed for Mr Brian Lawrence Cox on 2019-10-01
2019-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD GORDON COX on 2019-10-01
2019-10-01PSC04Change of details for Mr Brian Lawrence Cox as a person with significant control on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 17 Woodgate Close Charlton Kings Cheltenham Gloucestershire GL52 6UW
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-25AD03Registers moved to registered inspection location of Maltravers House Petters Way Yeovil BA20 1SH
2018-09-25AD02Register inspection address changed to Maltravers House Petters Way Yeovil BA20 1SH
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA COX
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-07AR0118/09/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AP01DIRECTOR APPOINTED MRS ELIZABETH MARY COX
2014-12-15AP01DIRECTOR APPOINTED MRS LYNDA COX
2014-12-04RES12VARYING SHARE RIGHTS AND NAMES
2014-12-04RES01ADOPT ARTICLES 04/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-15AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-12AR0118/09/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26AR0118/09/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-20AR0118/09/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-28AR0118/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON COX / 01/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LAWRENCE COX / 01/09/2010
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-10-16AR0118/09/09 FULL LIST
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-18363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 18/09/03; NO CHANGE OF MEMBERS
2002-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: HIGHER BERECHAPEL FARM CLAPTON CREWKERNE SOMERSET. TA18 8QA
2001-12-31288bSECRETARY RESIGNED
2001-12-31RES12VARYING SHARE RIGHTS AND NAMES
2001-11-07363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-11363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-09288bDIRECTOR RESIGNED
1997-04-09288bDIRECTOR RESIGNED
1997-04-09288bDIRECTOR RESIGNED
1996-10-31363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-22363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-11-21353LOCATION OF REGISTER OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-29AUDAUDITOR'S RESIGNATION
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-19363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-05395PARTICULARS OF MORTGAGE/CHARGE
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-20363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
1993-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming



Licences & Regulatory approval
We could not find any licences issued to HENLEY MANOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENLEY MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-06-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-01-09 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 1984-12-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-07-18 Satisfied LLOYDS BANK LIMITED
Intangible Assets
Patents
We have not found any records of HENLEY MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY MANOR LIMITED
Trademarks
We have not found any records of HENLEY MANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY MANOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as HENLEY MANOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENLEY MANOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLEY MANOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENLEY MANOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL52 6UW