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

HENRY

6 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD,
Company Registration Number
06952404
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Henry
HENRY was founded on 2009-07-04 and has its registered office in Witney. The organisation's status is listed as "Active". Henry is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HENRY
 
Legal Registered Office
6 ELM PLACE OLD WITNEY ROAD
EYNSHAM
WITNEY
OXFORDSHIRE
OX29 4BD
Other companies in OX29
 
Previous Names
HEALTH EXERCISE NUTRITION FOR THE REALLY YOUNG10/08/2009
Charity Registration
Charity Number 1132581
Charity Address PRAMA HOUSE, 267 BANBURY ROAD, OXFORD, OX2 7HT
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06952404
Company ID Number 06952404
Date formed 2009-07-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 00:23:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY
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 HENRY

Current Directors
Officer Role Date Appointed
TOM BERRY
Company Secretary 2016-02-25
LOUIS OTTO BALSIGER
Director 2010-09-13
MICHAEL LAWRENCE BLANE
Director 2009-07-04
ADAM BUCKLES
Director 2016-10-20
SYLVIA JEAN CHEATER
Director 2010-06-07
ANNE MARIE COUFOPOULOS
Director 2016-10-20
JOANNA MARY DYSON
Director 2012-10-03
ANNE ELIZABETH LLOYD
Director 2012-10-03
SAMANTHA OLSEN
Director 2016-10-20
TOM SPENCER
Director 2017-07-13
ALEXANDER FREDERICK VLASSOPULOS
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN BRODIE
Director 2011-09-26 2016-10-20
CATHERINE KERNOHAN
Director 2012-10-03 2016-10-20
NICHOLAS JONATHAN NAFTALIN
Director 2009-07-04 2016-10-20
LISA MARIE WIGGINS
Director 2014-02-27 2016-10-20
SARAH LACK
Director 2012-10-03 2015-07-23
MARY RUDOLF
Director 2009-12-01 2013-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAWRENCE BLANE LANGDON COMMUNITY Director 2018-06-21 CURRENT 2000-08-18 Active
MICHAEL LAWRENCE BLANE THE LANGDON FOUNDATION Director 2013-10-29 CURRENT 2011-05-04 Active
SYLVIA JEAN CHEATER INSTITUTE OF HEALTH PROMOTION AND EDUCATION Director 2013-04-05 CURRENT 2013-04-05 Active
ANNE MARIE COUFOPOULOS INSTITUTE OF HEALTH PROMOTION AND EDUCATION Director 2018-04-17 CURRENT 2013-04-05 Active
JOANNA MARY DYSON PROFIT FROM EXPERIENCE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
ANNE ELIZABETH LLOYD BOND COATES LLOYD LTD Director 2003-12-23 CURRENT 2003-12-23 Active

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
2024-04-11Termination of appointment of Joanne Elizabeth Godfrey on 2024-04-11
2024-04-11APPOINTMENT TERMINATED, DIRECTOR REBECCA LANG
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-03-27DIRECTOR APPOINTED MRS JANICE BURBERRY
2023-03-27DIRECTOR APPOINTED MRS JANICE BURBERRY
2022-12-13Appointment of Ms Joanne Elizabeth Godfrey as company secretary on 2022-09-01
2022-12-13AP03Appointment of Ms Joanne Elizabeth Godfrey as company secretary on 2022-09-01
2022-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-26TM02Termination of appointment of Anne Buss-Keating on 2022-07-15
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM SPENCER
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY DYSON
2021-10-21AP03Appointment of Anne Buss-Keating as company secretary on 2021-10-21
2021-10-21TM02Termination of appointment of Tom Berry on 2021-10-21
2021-09-27CH01Director's details changed for Ms Samantha Olsen on 2021-09-27
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED DR REBECCA LANG
2021-08-02AP01DIRECTOR APPOINTED MRS TRACEY ANN CHONG
2021-07-22AP01DIRECTOR APPOINTED MR MARK ANTHONY MALBAS
2021-06-05AP01DIRECTOR APPOINTED EMERITUS PINKI SAHOTA
2021-02-22CH01Director's details changed for Ms Joanna Mary Dyson on 2021-02-22
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FREDERICK VLASSOPULOS
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10RES01ADOPT ARTICLES 10/08/20
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-06CC04Statement of company's objects
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS OTTO BALSIGER
2020-03-10AP01DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BUCKLES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA JEAN CHEATER
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-24AP01DIRECTOR APPOINTED MISS DAWN CLARE LESLIE
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 8 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE BLANE
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED MR ALEXANDER VLASSOPULOS
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MR TOM SPENCER
2016-11-22AP01DIRECTOR APPOINTED MR ADAM BUCKLES
2016-11-22AP01DIRECTOR APPOINTED MS SAMANTHA OLSEN
2016-11-22AP01DIRECTOR APPOINTED MS ANNE COUFOPOULOS
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NAFTALIN
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KERNOHAN
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRODIE
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA WIGGINS
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-21CH01Director's details changed for Mr Louis Otto Balsiger on 2015-08-01
2016-04-05AP03Appointment of Mr Tom Berry as company secretary on 2016-02-25
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03AR0117/07/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LACK
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18CH01Director's details changed for Miss Lisa Marie Wiggins on 2014-08-15
2014-07-18AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 8 ELM PLACE 8 ELM PLACE OLD WITNEY ROAD EYNSHAM OXON OX29 4BD UNITED KINGDOM
2014-04-28AP01DIRECTOR APPOINTED MISS LISA MARIE WIGGINS
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 8 ELM PLACE EYNSHAM OXFORD OXON OX29 4BD ENGLAND
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM SUMMERTOWN PAVILION 18-24 MIDDLE WAY SUMMERTOWN OXFORD OX2 7LG ENGLAND
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM SUMMERTOWN PAVILION 18-24 MIDDLE WAY OXFORD OXFORDSHIRE OX2 7LG ENGLAND
2013-12-13AUDAUDITOR'S RESIGNATION
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0104/07/13 NO MEMBER LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY DYSON / 03/10/2012
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE ELIZABETH LLOYD / 03/10/2012
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH LACK / 03/10/2012
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE KERNOHAN / 03/10/2012
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY RUDOLF
2012-11-01AP01DIRECTOR APPOINTED MS CATHERINE KERNOHAN
2012-11-01AP01DIRECTOR APPOINTED DR SARAH LACK
2012-11-01AP01DIRECTOR APPOINTED DR ANNE ELIZABETH LLOYD
2012-11-01AP01DIRECTOR APPOINTED MS JOANNA MARY DYSON
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AR0104/07/12 NO MEMBER LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS OTTO BALSIGER / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA JEAN CHEATER / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID ALAN BRODIE / 28/08/2012
2012-01-12AP01DIRECTOR APPOINTED PROFESSOR DAVID BRODIE
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0104/07/11 NO MEMBER LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM PRAMA HOUSE 267 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7HT
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-10-29AP01DIRECTOR APPOINTED MS SYLVIA JEAN CHEATER
2010-10-29AP01DIRECTOR APPOINTED MR LOUIS OTTO BALSIGER
2010-07-30AR0104/07/10 NO MEMBER LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JONATHAN NAFTALIN / 04/07/2010
2010-02-17AP01DIRECTOR APPOINTED PROFESSOR MARY RUDOLF
2009-08-11MEM/ARTSARTICLES OF ASSOCIATION
2009-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-10CERTNMCOMPANY NAME CHANGED HEALTH EXERCISE NUTRITION FOR THE REALLY YOUNG CERTIFICATE ISSUED ON 10/08/09
2009-07-17225CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HENRY 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 HENRY
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER TEVERSON 2015-10-22 to 2016-02-02 Dunbar Assets Plc v Henry and another
2016-03-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH MASTERS MASTER LESLIE 2016-03-08 to 2016-03-09 Pemberton Greenish v Henry
2016-03-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-03-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
County Court at Central London District Judge Silverman 2016-02-08 to 2016-06-23 B62YM478 HENRY -v- EUI LTD
2016-06-23
2016-05-23
2016-02-08
County Court at Central London His Honour Judge Gerald 2016-06-24 to 2016-06-24 CHY05078 SMALL -v- HENRY
2016-06-24
QUEEN’S BENCH DIVISION MR JUSTICE NICOL 2016-03-11 to 2016-03-11 IHQ/16/0183 Fletchers Solicitors Ltd v Henry
2016-03-11APPLICATION NOTICE
QUEEN’S BENCH DIVISION MRS JUSTICE MAY 2016-05-26 to 2016-05-26 IHQ/16/0331 Henry v Newlyn Plc
2016-05-26APPLICATION NOTICE
QUEEN’S BENCH DIVISION MR RECORDER ACTON DAVIS QC 2015-07-02 to 2015-11-30 TLQ/15/0617 Laurie v Henry & anr
2015-11-30TO BE MENTIONED
2015-07-02FOR JUDGMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2011-02-11 Satisfied LCH PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of HENRY registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY
Trademarks
We have not found any records of HENRY registering or being granted any trademarks
Income
Government Income

Government spend with HENRY

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,200
Hull City Council 2016-8 GBP £750 Public Protection
Derbyshire County Council 2016-4 GBP £1,200
Hull City Council 2016-3 GBP £5,195 Health & WellBeing
Devon County Council 2016-3 GBP £0 Course / Exam Fees & Registration
Derbyshire County Council 2016-3 GBP £1,000
Somerset County Council 2016-2 GBP £0 Miscellaneous Expenses
Hull City Council 2016-2 GBP £5,000 Health & WellBeing
Derbyshire County Council 2015-11 GBP £10,552
Bath & North East Somerset Council 2015-10 GBP £1,504 Training Materials
Bradford Metropolitan District Council 2015-10 GBP £0 Learning Services
Hull City Council 2015-8 GBP £10,555 Public Health Science Division
Bradford Metropolitan District Council 2015-8 GBP £0 Learning Services
Derbyshire County Council 2015-7 GBP £950
Bradford Metropolitan District Council 2015-6 GBP £1,000 Trng for Families
SHEFFIELD CITY COUNCIL 2015-5 GBP £6,000 DIETICIANS & NUTRITIONISTS
Telford and Wrekin Council 2015-4 GBP £1,634
Telford and Wrekin Council 2015-3 GBP £1,200
Bradford Metropolitan District Council 2015-3 GBP £760 Trng for Families
SHEFFIELD CITY COUNCIL 2015-3 GBP £5,360 DIETICIANS & NUTRITIONISTS
Bradford Metropolitan District Council 2015-2 GBP £950 Trng for Families
SHEFFIELD CITY COUNCIL 2015-1 GBP £4,420 DIETICIANS & NUTRITIONISTS
London Borough of Bexley 2015-1 GBP £33,872 Obesity Children
SHEFFIELD CITY COUNCIL 2014-12 GBP £2,543 DIETICIANS & NUTRITIONISTS
Somerset County Council 2014-11 GBP £3,800 Miscellaneous Expenses
Bradford Metropolitan District Council 2014-11 GBP £42,690 PH2 Nut Obs Phy Acty
Leeds City Council 2014-11 GBP £6,850 Public Health Commissioned Services
Leeds City Council 2014-10 GBP £6,850 Public Health Commissioned Services
Blackburn with Darwen Council 2014-9 GBP £0 Human Resources
Bath & North East Somerset Council 2014-9 GBP £532 Books & Publications
Telford and Wrekin Council 2014-9 GBP £107
Bath & North East Somerset Council 2014-8 GBP £3,000 Fees
Oxfordshire County Council 2014-8 GBP £570 Printing,Stationery and Gen Office Exp
Derbyshire County Council 2014-6 GBP £1,100
West Sussex County Council 2014-6 GBP £0
Cumbria County Council 2014-6 GBP £1,100
Bradford City Council 2014-6 GBP £47,501
Leeds City Council 2014-5 GBP £6,850 Public Health Commissioned Services
Windsor and Maidenhead Council 2014-5 GBP £4,845
Wirral Borough Council 2014-4 GBP £6,215 Training Expenses
West Sussex County Council 2014-4 GBP £38,700 Pay: Private Cntrctr
Oxfordshire County Council 2014-3 GBP £760
Leeds City Council 2014-3 GBP £300 Other Hired And Contracted Services
Stockport Metropolitan Council 2014-3 GBP £570
Leeds City Council 2014-2 GBP £1,370 Other Hired And Contracted Services
Devon County Council 2014-2 GBP £5,360
Leeds City Council 2014-1 GBP £2,070 Other Hired And Contracted Services
Oxfordshire County Council 2014-1 GBP £15,660
Manchester City Council 2013-12 GBP £13,501
Leeds City Council 2013-12 GBP £27,400 Public Health Commissioned Services
Blackburn with Darwen Council 2013-12 GBP £50,253 Financial Services
Trafford Council 2013-11 GBP £285
London Borough of Hackney 2013-11 GBP £760
Leeds City Council 2013-10 GBP £1,200 Books & Audio-Visual Materials
South Gloucestershire Council 2013-10 GBP £500 Other Supplies & Services
Derbyshire County Council 2013-9 GBP £1,649
Plymouth City Council 2013-9 GBP £1,100
South Gloucestershire Council 2013-7 GBP £1,668 Membership Fees
Bath & North East Somerset Council 2013-5 GBP £1,668 Licences
Oxfordshire County Council 2013-5 GBP £3,792
Derbyshire County Council 2013-3 GBP £4,600
Oxfordshire County Council 2013-3 GBP £6,460
Bath & North East Somerset Council 2013-2 GBP £6,000 Books & Publications
Plymouth City Council 2013-2 GBP £1,520
Derbyshire County Council 2013-2 GBP £24,500
Devon County Council 2013-2 GBP £2,952
Bath & North East Somerset Council 2012-12 GBP £2,532 Training Materials
Cumbria County Council 2012-11 GBP £570
Derbyshire County Council 2012-8 GBP £12,600
Plymouth City Council 2012-7 GBP £21,440
Leeds City Council 2012-6 GBP £10,500
Derbyshire County Council 2012-6 GBP £9,060
Bath & North East Somerset Council 2012-4 GBP £707 Fees
Oxfordshire County Council 2012-4 GBP £6,460 Training Expenses
Oxfordshire County Council 2012-3 GBP £1,000 Training Expenses
Devon County Council 2012-2 GBP £912
Derbyshire County Council 2011-12 GBP £24,000
Oxfordshire County Council 2011-12 GBP £5,150 Training Expenses
Devon County Council 2011-10 GBP £2,470
Bath & North East Somerset Council 2011-9 GBP £576 Fees
Devon County Council 2011-8 GBP £5,360
Derbyshire County Council 2011-8 GBP £1,855
Oxfordshire County Council 2011-8 GBP £1,100 Training Expenses
Bath & North East Somerset Council 2011-6 GBP £605 Books & Publications
Derbyshire County Council 2011-5 GBP £8,460
Oxfordshire County Council 2011-4 GBP £3,200 Equipment, Furniture and Materials
Devon County Council 2011-4 GBP £5,357
Shropshire Council 2011-3 GBP £4,434 Supplies And Services-Equipt., Furn. & Materials
Knowsley Council 2011-3 GBP £318 EQUIPMENT PURCHASE
Oxfordshire County Council 2011-3 GBP £790 Equipment, Furniture and Materials
Devon County Council 2011-2 GBP £6,400
Derbyshire County Council 2011-2 GBP £960
Bath & North East Somerset Council 2011-2 GBP £880 Fees
Leeds City Council 2011-1 GBP £4,000 Operational Furniture And Equipment
South Gloucestershire Council 2011-1 GBP £1,280 Training Expenses
Oxfordshire County Council 2011-1 GBP £534 Equipment, Furniture and Materials
Shropshire Council 2010-12 GBP £1,000 Employees-Indirect Employee Expenses
Wiltshire Council 2010-12 GBP £36,038 Consultants Fees
Derbyshire County Council 2010-11 GBP £9,120 Projects & Activities
Bath & North East Somerset Council 0-0 GBP £1,863 Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Ville de Nantes Urban furniture 2014/01/09 EUR 10,144

Acquisition de mobiliers urbains à destination des espaces verts de la Ville de Nantes (squares, parcs, coulées vertes, cimetières, jardins...) et du domaine public du territoire de Nantes Métropole.

Commune de Gignac structural shell work 2012/10/08 EUR 920,000

Marché de travaux en 14 lots pour l'extension transplantée de l'ehpad "Le Micocoulier" à Gignac.

Conseil général de l'Hérault earthmoving work 2012/07/19 EUR 4,712,231

Deuxième phase de l'opération consistant en la restructuration de l'existant d'une surface d'environ 4 300 mètres carrés.

Communauté d'agglomération du Grand Avignon urban furniture 2011/06/07 EUR 280,000

Marché de fourniture de cache conteneurs pour des bacs 2 roues et 4 roues afin d'équiper le centre ville d'Avignon.

Outgoings
Business Rates/Property Tax
No properties were found where HENRY 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.
Import/Export of Goods
Goods imported/exported by HENRY
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2018-07-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2016-04-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2015-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2014-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-12-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2014-07-0156012110Absorbent cotton wadding and articles thereof (excl. sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, wadding and articles thereof impregnated or coated with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes, and products impregnated, coated or covered with perfumes, cosmetics, soaps, detergents etc.)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY 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 HENRY 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.