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

HENLEY GROUP HOLDINGS LIMITED

UNIT 6, FAIRVIEW ESTATE, NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HG,
Company Registration Number
03032454
Private Limited Company
Active

Company Overview

About Henley Group Holdings Ltd
HENLEY GROUP HOLDINGS LIMITED was founded on 1995-03-13 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Henley Group Holdings Limited is a Private Limited Company registered in ENGLAND 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
HENLEY GROUP HOLDINGS LIMITED
 
Legal Registered Office
UNIT 6, FAIRVIEW ESTATE
NEWTOWN ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1HG
Other companies in HA7
 
Filing Information
Company Number 03032454
Company ID Number 03032454
Date formed 1995-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY GROUP HOLDINGS 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.
Companies with same name HENLEY GROUP HOLDINGS LIMITED
The following companies were found which have the same name as HENLEY GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENLEY GROUP HOLDINGS TRADING LIMITED 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG Active Company formed on the 2021-10-04

Company Officers of HENLEY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MARK MILLER
Director 2017-12-20
PETER GORDON WATTS
Director 1995-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DIXON
Company Secretary 2012-06-30 2018-04-30
ALFREDA ALDRIDGE
Company Secretary 2001-03-12 2012-06-30
RAYMOND JACK BRAY
Company Secretary 1995-03-30 2000-08-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-03-13 1995-03-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-03-13 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK MILLER HENLEY GROUP FINANCE LIMITED Director 2017-12-20 CURRENT 2013-07-02 Active
JULIAN MARK MILLER FOXRIDGE LIMITED Director 2010-03-30 CURRENT 2010-03-30 Dissolved 2014-07-15
PETER GORDON WATTS HENLEY GROUP FINANCE LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
PETER GORDON WATTS PETER WATTS DESIGNS LIMITED Director 1991-12-31 CURRENT 1977-05-30 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
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-11-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-24Memorandum articles filed
2023-05-02Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-04-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2021-05-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-13AP01DIRECTOR APPOINTED MRS CAROLINE WATTS
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-05-17TM02Termination of appointment of Paul Dixon on 2018-04-30
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 91850
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP01DIRECTOR APPOINTED MR JULIAN MARK MILLER
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 91850
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-04-20CH01Director's details changed for Peter Gordon Watts on 2017-03-10
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 91850
2016-03-31AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 91850
2015-03-18AR0113/03/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 91850
2014-03-17AR0113/03/14 ANNUAL RETURN FULL LIST
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-03-18AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-09-19AP03Appointment of Paul Dixon as company secretary
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/12 FROM Senator House 2 Graham Road Hendon Central London NW4 3HJ
2012-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALFREDA ALDRIDGE
2012-04-18AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-04-28AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-20AR0113/03/10 ANNUAL RETURN FULL LIST
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-11363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-23363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM SENETOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-06363sRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2008-05-06RES01ADOPT MEM AND ARTS 30/04/2008
2008-05-06RES12VARYING SHARE RIGHTS AND NAMES
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-11363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-01363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-31363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-17363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-02363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-16363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-06363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-23244DELIVERY EXT'D 3 MTH 30/06/00
2001-03-29288aNEW SECRETARY APPOINTED
2001-03-29288bSECRETARY RESIGNED
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-05244DELIVERY EXT'D 3 MTH 30/06/99
2000-04-06363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-30244DELIVERY EXT'D 3 MTH 30/06/98
1999-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-03363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-06-26363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-04-15244DELIVERY EXT'D 3 MTH 30/06/97
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-09-15363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-05-02225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1996-09-04363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-12-14SASHARES AGREEMENT OTC
1995-12-1488(2)OAD 03/10/95--------- £ SI 91750@1
1995-11-0988(2)PAD 03/10/95--------- £ SI 91750@1=91750 £ IC 100/91850
1995-06-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-06-2388(2)RAD 15/05/95--------- £ SI 98@1=98 £ IC 2/100
1995-05-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/94
1995-05-09123NC INC ALREADY ADJUSTED 30/03/95
1995-05-09ORES04£ NC 1000/100000 30/03
1995-05-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-27CERTNMCOMPANY NAME CHANGED NELSONITE LIMITED CERTIFICATE ISSUED ON 28/04/95
1995-04-05287REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HENLEY GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENLEY GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENLEY GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HENLEY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of HENLEY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY GROUP HOLDINGS 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 (70100 - Activities of head offices) as HENLEY GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS 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.