Herriard Bio Power Limited BASINGSTOKE


Founded in 2013, Herriard Bio Power, classified under reg no. 08453453 is an active company. Currently registered at C/o Rke Biogroup Ltd, Belvedere House RG21 4HG, Basingstoke the company has been in the business for 11 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Kieran P., Hironobu I. and Hiroshi F.. Of them, Hironobu I., Hiroshi F. have been with the company the longest, being appointed on 17 August 2022 and Kieran P. has been with the company for the least time - from 10 November 2023. As of 15 May 2024, there were 7 ex directors - Simon B., Darren C. and others listed below. There were no ex secretaries.

Herriard Bio Power Limited Address / Contact

Office Address C/o Rke Biogroup Ltd, Belvedere House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08453453
Date of Incorporation Wed, 20th Mar 2013
Industry Production of electricity
End of financial Year 30th December
Company age 11 years old
Account next due date Wed, 27th Dec 2023 (140 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Kieran P.

Position: Director

Appointed: 10 November 2023

Hironobu I.

Position: Director

Appointed: 17 August 2022

Hiroshi F.

Position: Director

Appointed: 17 August 2022

Simon B.

Position: Director

Appointed: 15 April 2020

Resigned: 25 December 2022

Darren C.

Position: Director

Appointed: 15 April 2020

Resigned: 29 December 2023

Henry K.

Position: Director

Appointed: 30 August 2016

Resigned: 15 April 2020

Christopher C.

Position: Director

Appointed: 20 March 2013

Resigned: 30 April 2015

Nicholas L.

Position: Director

Appointed: 20 March 2013

Resigned: 15 April 2020

Peter B.

Position: Director

Appointed: 20 March 2013

Resigned: 15 April 2020

Julian M.

Position: Director

Appointed: 20 March 2013

Resigned: 15 April 2020

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we researched, there is Barfoot Energy Projects Ltd from Basingstoke, England. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Henry K. This PSC has significiant influence or control over the company,. Moving on, there is Peter B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Barfoot Energy Projects Ltd

C/O Rke Biogroup Ltd, Belvedere House Basing View, Basingstoke, RG21 4HG, England

Legal authority Companies Act
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Henry K.

Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Nicholas L.

Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Julian M.

Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand179 926128 352175 35080 137
Current Assets645 542666 5561 225 7591 466 630
Debtors323 303414 908590 020729 825
Net Assets Liabilities-1 984 648-2 753 171-4 508 490-5 367 026
Total Inventories142 313123 296460 389656 668
Other Debtors122 748263 724  
Property Plant Equipment2 838 5802 365 7961 972 156 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 055 2653 528 0493 864 0574 338 072
Average Number Employees During Period6656
Creditors4 754 8074 363 3826 620 6684 760 846
Increase From Depreciation Charge For Year Property Plant Equipment 472 784447 319474 015
Net Current Assets Liabilities185 962-647 119248 488-3 294 216
Property Plant Equipment Gross Cost5 893 8455 893 8455 836 2136 040 606
Provisions For Liabilities Balance Sheet Subtotal254 383108 466108 46686 773
Total Additions Including From Business Combinations Property Plant Equipment  61 003204 393
Total Assets Less Current Liabilities3 024 5421 718 6772 220 644-1 591 682
Amounts Owed To Group Undertakings16 34770 914  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  111 311 
Disposals Property Plant Equipment  118 635 
Other Creditors4 754 8074 363 382  
Other Taxation Social Security Payable4 512736 410  
Trade Creditors Trade Payables81 333133 755  
Trade Debtors Trade Receivables200 555151 184  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Fri, 29th Dec 2023 - the day director's appointment was terminated
filed on: 29th, December 2023
Free Download (1 page)

Company search