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

HENDERSON SCOTT LIMITED

1ST FLOOR CORNER BLOCK, QUAY STREET, MANCHESTER, M3 3HN,
Company Registration Number
03690606
Private Limited Company
Active

Company Overview

About Henderson Scott Ltd
HENDERSON SCOTT LIMITED was founded on 1998-12-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Henderson Scott Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENDERSON SCOTT LIMITED
 
Legal Registered Office
1ST FLOOR CORNER BLOCK
QUAY STREET
MANCHESTER
M3 3HN
Other companies in MK41
 
Filing Information
Company Number 03690606
Company ID Number 03690606
Date formed 1998-12-30
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 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB697862068  
Last Datalog update: 2024-01-08 15:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON SCOTT 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 HENDERSON SCOTT LIMITED
The following companies were found which have the same name as HENDERSON SCOTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENDERSON SCOTT ASSOCIATES LIMITED 9 MANOR AVENUE RAINHILL PRESCOT MERSEYSIDE L35 0QP Dissolved Company formed on the 2000-12-13
HENDERSON SCOTT INTERNATIONAL GROUP LIMITED 1ST FLOOR CORNER BLOCK QUAY STREET MANCHESTER M3 3HN Active Company formed on the 2002-12-11
HENDERSON SCOTT PTE. LTD. RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2010-05-21
HENDERSON SCOTT FAMILY SERVICES LLC New Jersey Unknown
HENDERSON SCOTT INTERNATIONAL GROUP LTD Singapore Active Company formed on the 2010-05-21

Company Officers of HENDERSON SCOTT LIMITED

Current Directors
Officer Role Date Appointed
MARK BAILEY
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BETHENEY JANE BAILEY
Company Secretary 2002-01-29 2016-08-12
LEE CHAPMAN
Director 2002-10-17 2003-07-09
LEE ROBERT CHAPMAN
Company Secretary 2000-06-01 2002-01-29
LEE ROBERT CHAPMAN
Director 1998-12-30 2002-01-29
PETER CHAPMAN
Company Secretary 1998-12-30 2000-06-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-12-30 1998-12-30
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-12-30 1998-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BAILEY FOURTEEN CAPITAL PARTNERS LTD Director 2009-03-09 CURRENT 2009-03-09 Active
MARK BAILEY HENDERSON SCOTT INTERNATIONAL GROUP LIMITED Director 2002-12-11 CURRENT 2002-12-11 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
2023-10-06Amended full accounts made up to 2022-12-31
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 036906060006
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19Change of details for Henderson Scott International Gp Limited as a person with significant control on 2022-01-24
2022-12-19CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-19PSC05Change of details for Henderson Scott International Gp Limited as a person with significant control on 2022-01-24
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY
2022-11-07Director's details changed for Mr Stuart John Macfarlane Dick on 2022-09-20
2022-11-07CH01Director's details changed for Mr Stuart John Macfarlane Dick on 2022-09-20
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036906060003
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036906060004
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036906060004
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 036906060005
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036906060005
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM Corner Block Quay Street Manchester M3 3HN England
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29Director's details changed for Mr Mark Bailey on 2019-02-08
2021-12-29CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-29CH01Director's details changed for Mr Mark Bailey on 2019-02-08
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME CHARLES HAROLD CASWELL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MR RICHARD THOMAS VICKERS
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-18CH01Director's details changed for Mr Mark Bailey on 2018-12-01
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036906060002
2018-09-04RES01ADOPT ARTICLES 04/09/18
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036906060003
2018-08-22AP01DIRECTOR APPOINTED MR GRAHAME CHARLES HAROLD CASWELL
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036906060004
2018-08-21AP01DIRECTOR APPOINTED MRS DEBORAH JANE CASWELL
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-05PSC05Change of details for Henderson Scott International Gp Limited as a person with significant control on 2017-12-01
2017-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-16TM02Termination of appointment of Betheney Jane Bailey on 2016-08-12
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-11AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Bedford Heights Manton Lane Bedford MK41 7PH
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-30AR0109/12/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-16AR0109/12/13 ANNUAL RETURN FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM C/O Wmw.Consultants Bedford Heights Manton Lane Bedford Beds MK41 7PH United Kingdom
2013-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036906060002
2012-12-20AR0109/12/12 FULL LIST
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-04AR0109/12/11 FULL LIST
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-21AR0109/12/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-20AR0109/12/09 FULL LIST
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 09/12/2009
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-07-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-04288cSECRETARY'S PARTICULARS CHANGED
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 27 ST CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 33G
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-1088(2)RAD 17/09/99--------- £ SI 2@1
2005-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-29288bDIRECTOR RESIGNED
2003-07-03288cDIRECTOR'S PARTICULARS CHANGED
2003-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 1ST FLOOR 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
2002-10-26288aNEW DIRECTOR APPOINTED
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-24395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 1ST FLOOR 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: CHARLESTON HOUSE 13 HIGH STREET OLD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2001-02-07363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-09-29363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-22288aNEW DIRECTOR APPOINTED
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 6 THE GRANARY RIVERBANK PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3SQ
1999-12-20CERTNMCOMPANY NAME CHANGED VALUETECH LIMITED CERTIFICATE ISSUED ON 21/12/99
1999-03-01288bDIRECTOR RESIGNED
1999-03-01288bSECRETARY RESIGNED
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-27288aNEW SECRETARY APPOINTED
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
1998-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HENDERSON SCOTT 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 HENDERSON SCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-11 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

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 HENDERSON SCOTT LIMITED

Intangible Assets
Patents
We have not found any records of HENDERSON SCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON SCOTT LIMITED
Trademarks
We have not found any records of HENDERSON SCOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON SCOTT 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 (78109 - Other activities of employment placement agencies) as HENDERSON SCOTT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON SCOTT 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 HENDERSON SCOTT 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 HENDERSON SCOTT 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.