HENMEAD LIMITED

Active Preston

Activities of other holding companies n.e.c.

848 employees website.com
Activities of other holding companies n.e.c.
H

HENMEAD LIMITED

Activities of other holding companies n.e.c.

Founded 30 Jan 1978 Active Preston, United Kingdom 848 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 10 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 16 Dec 2025 Next due 12 Dec 2026 7 months remaining
Net assets £92M £3M 2023 year on year
Total assets £242M £12M 2023 year on year
Total Liabilities £150M £15M 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Sceptre House Sceptre Way, Bamber Bridge Preston Lancashire PR5 6AW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HENMEAD LIMITED (01350468), an active company based in Preston, United Kingdom. Incorporated 30 Jan 1978. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£16.17M

Decreased by £1.02M (-6%)

Net Assets

£92.24M

Decreased by £2.81M (-3%)

Total Liabilities

£149.54M

Increased by £14.86M (+11%)

Turnover

£232.28M

Increased by £64.25M (+38%)

Employees

848

Increased by 63 (+8%)

Debt Ratio

62%

Increased by 3 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Jeremy Peter HartleyDirectorBritishEngland6025 Feb 2009Active
Richard Eric WrightDirectorBritishUnited Kingdom8830 Nov 1991Active

Shareholders

Shareholders (1)

The Eric Wright Charitable Trust
100.0%

Persons with Significant Control

Persons with Significant Control (8)

8 Active 2 Ceased

Peter Martin

British

Active
Notified 27 Mar 2024
Residence England
DOB February 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Richard Eric Wright

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1937
Nature of Control
  • Significant Influence Or Control

Alison Wright

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Catherine Jane Wilson

British

Active
Notified 11 Dec 2020
Residence England
DOB October 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Michael Edward Collier

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1954
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Martin Newsholme

British

Active
Notified 11 Dec 2020
Residence England
DOB September 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Janette Michele Collier

British

Active
Notified 20 Mar 2019
Residence United Kingdom
DOB August 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Hugh Macdonald

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Bernard James Whewell

Ceased 11 Dec 2020

Ceased

Alan Douglas Sturrock

Ceased 28 Jun 2023

Ceased

Group Structure

Group Structure

HENMEAD LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
25 Winckley Square, Preston (PR1 3JJ) PRESTON
Leasehold-5 Jul 2006
25 Winckley Square, Preston (PR1 3JJ)
Leasehold
Added 5 Jul 2006
District PRESTON

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-28 with no updates
10 Sept 2025AccountsAnnual accounts made up to 2024-12-31
22 May 2025OfficersAppointment of Mr John Richard Hartnett as director on 2025-05-21
11 Feb 2025OfficersTermination of James Francis Carter as director on 2025-01-13
28 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-28 with no updates
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-28 with no updates

10 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

22 May 2025 Officers

Appointment of Mr John Richard Hartnett as director on 2025-05-21

11 Feb 2025 Officers

Termination of James Francis Carter as director on 2025-01-13

28 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-28 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-28 with no updates

4 months ago on 16 Dec 2025

Annual accounts made up to 2024-12-31

7 months ago on 10 Sept 2025

Appointment of Mr John Richard Hartnett as director on 2025-05-21

11 months ago on 22 May 2025

Termination of James Francis Carter as director on 2025-01-13

1 years ago on 11 Feb 2025

Confirmation statement made on 2024-11-28 with no updates

1 years ago on 28 Nov 2024