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

HENLOW BUILDING SUPPLIES LIMITED

Croft Chambers, 11 Bancroft, Hitchin, HERTFORDSHIRE, SG5 1JQ,
Company Registration Number
01547818
Private Limited Company
Active

Company Overview

About Henlow Building Supplies Ltd
HENLOW BUILDING SUPPLIES LIMITED was founded on 1981-02-27 and has its registered office in Hitchin. The organisation's status is listed as "Active". Henlow Building Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HENLOW BUILDING SUPPLIES LIMITED
 
Legal Registered Office
Croft Chambers
11 Bancroft
Hitchin
HERTFORDSHIRE
SG5 1JQ
Other companies in SG5
 
Filing Information
Company Number 01547818
Company ID Number 01547818
Date formed 1981-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB335307475  
Last Datalog update: 2025-02-11 11:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLOW BUILDING SUPPLIES LIMITED
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.

Company Officers of HENLOW BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA PAULINE CURSON
Company Secretary 1991-06-30
ANGELA PAULINE CURSON
Director 1991-06-30
CHRISTOPHER DAVID CURSON
Director 2012-02-01
DAVID CHARLES CURSON
Director 1991-06-30
PAUL MICHAEL CURSON
Director 2012-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA PAULINE CURSON BIG LAKE PROMOTIONS LTD Company Secretary 2005-07-18 CURRENT 2003-12-16 Active
ANGELA PAULINE CURSON LINXCROFT DEVELOPMENTS LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-21 Active
ANGELA PAULINE CURSON LINXCROFT HOLDINGS LIMITED Company Secretary 1994-10-03 CURRENT 1994-10-03 Active
ANGELA PAULINE CURSON HENLOW AGGREGATES LIMITED Company Secretary 1992-07-10 CURRENT 1992-03-31 Active - Proposal to Strike off
ANGELA PAULINE CURSON LINXCROFT CONSTRUCTION LIMITED Company Secretary 1992-05-08 CURRENT 1992-04-28 Active - Proposal to Strike off
ANGELA PAULINE CURSON HENLOW LAKES & RIVERSIDE LIMITED Company Secretary 1992-01-20 CURRENT 1989-01-20 Active
ANGELA PAULINE CURSON HENLOW AGGREGATES LIMITED Director 1996-05-09 CURRENT 1992-03-31 Active - Proposal to Strike off
ANGELA PAULINE CURSON LINXCROFT CONSTRUCTION LIMITED Director 1996-05-09 CURRENT 1992-04-28 Active - Proposal to Strike off
ANGELA PAULINE CURSON LINXCROFT HOLDINGS LIMITED Director 1996-05-09 CURRENT 1994-10-03 Active
ANGELA PAULINE CURSON LINXCROFT DEVELOPMENTS LIMITED Director 1996-05-09 CURRENT 1995-03-21 Active
ANGELA PAULINE CURSON HENLOW LAKES & RIVERSIDE LIMITED Director 1992-01-20 CURRENT 1989-01-20 Active
CHRISTOPHER DAVID CURSON HENLOW AGGREGATES LIMITED Director 2012-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off
CHRISTOPHER DAVID CURSON LINXCROFT HOLDINGS LIMITED Director 2012-02-01 CURRENT 1994-10-03 Active
CHRISTOPHER DAVID CURSON LINXCROFT DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 1995-03-21 Active
CHRISTOPHER DAVID CURSON HENLOW LAKES & RIVERSIDE LIMITED Director 2012-02-01 CURRENT 1989-01-20 Active
DAVID CHARLES CURSON BIG LAKE PROMOTIONS LTD Director 2005-07-18 CURRENT 2003-12-16 Active
DAVID CHARLES CURSON HENLOW AGGREGATES LIMITED Director 1996-05-09 CURRENT 1992-03-31 Active - Proposal to Strike off
DAVID CHARLES CURSON LINXCROFT DEVELOPMENTS LIMITED Director 1996-05-09 CURRENT 1995-03-21 Active
DAVID CHARLES CURSON LINXCROFT HOLDINGS LIMITED Director 1994-10-03 CURRENT 1994-10-03 Active
DAVID CHARLES CURSON LINXCROFT CONSTRUCTION LIMITED Director 1993-02-16 CURRENT 1992-04-28 Active - Proposal to Strike off
DAVID CHARLES CURSON HENLOW LAKES & RIVERSIDE LIMITED Director 1992-01-20 CURRENT 1989-01-20 Active
PAUL MICHAEL CURSON LINXCROFT HOLDINGS LIMITED Director 2012-02-01 CURRENT 1994-10-03 Active
PAUL MICHAEL CURSON LINXCROFT DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 1995-03-21 Active
PAUL MICHAEL CURSON HENLOW LAKES & RIVERSIDE LIMITED Director 2012-02-01 CURRENT 1989-01-20 Active
PAUL MICHAEL CURSON HENLOW AGGREGATES LIMITED Director 2011-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off

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
2025-02-1130/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 015478180008
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-07Director's details changed for Mr Paul Michael Curson on 2023-02-01
2023-03-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CH01Director's details changed for Mr Christopher David Curson on 2020-01-24
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-06PSC02Notification of Linxcroft Holdings Limited as a person with significant control on 2016-07-01
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CURSON / 09/05/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PAULINE CURSON / 09/05/2016
2016-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA PAULINE CURSON on 2016-05-09
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0127/06/14 ANNUAL RETURN FULL LIST
2013-07-08AR0127/06/13 ANNUAL RETURN FULL LIST
2013-07-04AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM 13 Bancroft Hitchin Hertfordshire SG5 1JQ
2012-06-19REGISTERED OFFICE CHANGED ON 19/06/12 FROM , 13 Bancroft, Hitchin, Hertfordshire, SG5 1JQ
2012-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID CURSON
2012-03-16AP01DIRECTOR APPOINTED MR PAUL MICHAEL CURSON
2011-06-27AR0127/06/11 ANNUAL RETURN FULL LIST
2011-04-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0127/06/10 FULL LIST
2010-04-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-18363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-07363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-07353LOCATION OF REGISTER OF MEMBERS
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTS SG4 9SH
2006-02-21Registered office changed on 21/02/06 from:\89 walsworth road, hitchin, herts, SG4 9SH
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-28363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-03-21AUDAUDITOR'S RESIGNATION
2004-07-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-07-26122£ SR 1666@1 30/11/99
2003-07-26122£ SR 1667@1 30/11/00
2003-07-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-08363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-02122£ SR 3334@1 30/11/01
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-09363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-08-23122£ SR 1666@1 30/11/99
2001-08-23122£ SR 1667@1 30/11/00
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-03363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-05363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-29363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1998-08-05363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-25AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-31225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97
1997-07-28363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1996-11-08395PARTICULARS OF MORTGAGE/CHARGE
1996-08-05AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-07-18363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1995-06-28363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-16AAFULL ACCOUNTS MADE UP TO 30/11/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0094175 Active Licenced property: STRATTON BUSINESS PARK 3A PEGASUS DRIVE BIGGLESWADE GB SG18 8QB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HENLOW BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-03-20 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1993-11-11 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-02-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-11-14 Satisfied UNITED DOMINIONS TRUST LIMITED
Intangible Assets
Patents
We have not found any records of HENLOW BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLOW BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of HENLOW BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLOW BUILDING SUPPLIES 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 (43999 - Other specialised construction activities n.e.c.) as HENLOW BUILDING SUPPLIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HENLOW BUILDING SUPPLIES 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 HENLOW BUILDING SUPPLIES 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 HENLOW BUILDING SUPPLIES 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.