Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ni045344 Limited
Ni045344 Limited is an active company incorporated on 3 February 2003 with the registered office located in Newtownabbey, County Antrim. Ni045344 Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI045344
Private limited company
Northern Ireland Company
Age
22 years
Incorporated
3 February 2003
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
202 days
Dated
3 February 2024
(1 year 7 months ago)
Next confirmation dated
3 February 2025
Was due on
17 February 2025
(6 months ago)
Last change occurred
1 year 7 months ago
Accounts
Overdue
Accounts overdue by
69 days
For period
1 Apr
⟶
26 Sep 2023
(1 year 5 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(2 months ago)
Learn more about Ni045344 Limited
Contact
Address
9 Hightown Avenue
Newtownabbey
BT36 4RT
Northern Ireland
Address changed on
27 Sep 2023
(1 year 11 months ago)
Previous address was
35 Kilkeel Road Annalong Annalong BT34 4TJ Northern Ireland
Companies in BT36 4RT
Telephone
028 43768443
Email
Unreported
Website
Henderson-foodservice.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Neil William Gamble
Director • Secretary • British • Lives in Northern Ireland • Born in Jan 1983
Geoffrey William Agnew
Director • British • Lives in Northern Ireland • Born in Apr 1964
Martin John Agnew
Director • British • Lives in Northern Ireland • Born in Aug 1962
Henderson Retail Limited
PSC
Mr Martin John Agnew
PSC • British • Lives in Northern Ireland • Born in Aug 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
McGirr Retail Ltd
Martin John Agnew, Geoffrey William Agnew, and 1 more are mutual people.
Active
T&M Retail Ltd
Martin John Agnew, Geoffrey William Agnew, and 1 more are mutual people.
Active
88 Retail Limited
Martin John Agnew, Geoffrey William Agnew, and 1 more are mutual people.
Active
J & U McGirr Property Ltd
Martin John Agnew, Geoffrey William Agnew, and 1 more are mutual people.
Active
77 Retail Ballybeen Limited
Martin John Agnew, Geoffrey William Agnew, and 1 more are mutual people.
Active
88 Retail Holdings Limited
Martin John Agnew, Geoffrey William Agnew, and 1 more are mutual people.
Active
77 Retail Ballybeen Holdings Limited
Martin John Agnew, Geoffrey William Agnew, and 1 more are mutual people.
Active
Henderson Wholesale Limited
Martin John Agnew and Neil William Gamble are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
26 Sep 2023
For period
26 Mar
⟶
26 Sep 2023
Traded for
18 months
Cash in Bank
£367.81K
Increased by £101.77K (+38%)
Turnover
Unreported
Same as previous period
Employees
46
Decreased by 2 (-4%)
Total Assets
£2.34M
Decreased by £36.79K (-2%)
Total Liabilities
-£484.65K
Decreased by £99.21K (-17%)
Net Assets
£1.86M
Increased by £62.42K (+3%)
Debt Ratio (%)
21%
Decreased by 3.85% (-16%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
2 Months Ago on 4 Jul 2025
Voluntarily Dissolution
12 Months Ago on 10 Sep 2024
Voluntary Strike-Off Suspended
1 Year 1 Month Ago on 6 Aug 2024
Voluntary Gazette Notice
1 Year 2 Months Ago on 25 Jun 2024
Application To Strike Off
1 Year 2 Months Ago on 14 Jun 2024
Mr Neil William Gamble Appointed
1 Year 3 Months Ago on 27 May 2024
William John Ronald Whitten Resigned
1 Year 3 Months Ago on 27 May 2024
William John Ronald Whitten Resigned
1 Year 3 Months Ago on 27 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Mr Neil William Gamble Appointed
1 Year 5 Months Ago on 3 Apr 2024
Get Alerts
Get Credit Report
Discover Ni045344 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 4 Jul 2025
Restoration by order of the court
Submitted on 4 Jul 2025
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Sep 2024
Voluntary strike-off action has been suspended
Submitted on 6 Aug 2024
First Gazette notice for voluntary strike-off
Submitted on 25 Jun 2024
Application to strike the company off the register
Submitted on 14 Jun 2024
Appointment of Mr Neil William Gamble as a secretary on 27 May 2024
Submitted on 4 Jun 2024
Termination of appointment of William John Ronald Whitten as a secretary on 27 May 2024
Submitted on 30 May 2024
Termination of appointment of William John Ronald Whitten as a director on 27 May 2024
Submitted on 30 May 2024
Total exemption full accounts made up to 26 September 2023
Submitted on 23 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs