Herald Chase Marketing Limited READING


Founded in 2014, Herald Chase Marketing, classified under reg no. 09196426 is an active company. Currently registered at 4b Paddock Road RG4 5BY, Reading the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since November 29, 2017 Herald Chase Marketing Limited is no longer carrying the name Mail Fulfilment Services.

The company has one director. Nigel E., appointed on 25 May 2018. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Thomas W.. There were no ex secretaries.

Herald Chase Marketing Limited Address / Contact

Office Address 4b Paddock Road
Office Address2 Caversham
Town Reading
Post code RG4 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09196426
Date of Incorporation Sat, 30th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Nigel E.

Position: Director

Appointed: 25 May 2018

Thomas W.

Position: Director

Appointed: 30 August 2014

Resigned: 30 August 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Nigel E. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel E.

Notified on 25 May 2018
Nature of control: 75,01-100% shares

Thomas W.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mail Fulfilment Services November 29, 2017
Mail Fulfillment Services September 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-1 54912 751      
Balance Sheet
Cash Bank On Hand  41 432128 97362 520177 878193 463110 634
Current Assets92 57057 65095 191197 07489 056187 049217 319202 757
Debtors66 38042 47653 75968 10126 5369 17123 85626 783
Net Assets Liabilities  37 61389 42953 14985 075134 307135 453
Other Debtors  3 9424 2923 942  2 311
Property Plant Equipment  18 82239 94629 79921 98616 98738 651
Total Inventories       65 340
Cash Bank In Hand26 19015 174      
Intangible Fixed Assets2 000       
Tangible Fixed Assets18 80026 012      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-1 64912 651      
Shareholder Funds-1 54912 751      
Other
Accumulated Amortisation Impairment Intangible Assets 4 0004 0004 0004 0004 0004 000 
Accumulated Depreciation Impairment Property Plant Equipment 12 53722 53238 92945 49053 30361 39469 438
Average Number Employees During Period  81412101010
Creditors  72 179139 35757 47250 00048 96542 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -5 423   
Disposals Property Plant Equipment    5 000   
Fixed Assets20 80026 01218 82239 94629 79921 98616 98738 651
Increase From Depreciation Charge For Year Property Plant Equipment  9 99516 3971 1387 8138 0918 044
Intangible Assets Gross Cost 4 0004 0004 0004 0004 0004 000 
Net Current Assets Liabilities-18 589-8 05923 01257 71731 584121 323174 519147 791
Other Creditors  1 40079 62929 88050 00048 96542 755
Other Taxation Social Security Payable  49 26518 68321 77135 34632 49524 611
Property Plant Equipment Gross Cost 38 54941 35478 87575 28975 28978 381108 089
Provisions For Liabilities Balance Sheet Subtotal  4 2218 2348 2348 2348 2348 234
Total Additions Including From Business Combinations Property Plant Equipment  2 80537 5211 414 3 09229 708
Total Assets Less Current Liabilities2 21117 95341 83497 66361 383143 309191 506186 442
Trade Creditors Trade Payables  21 51441 0455 82111 0099 10527 955
Trade Debtors Trade Receivables  49 81763 80922 5949 17123 85624 472
Creditors Due Within One Year111 15965 709      
Intangible Fixed Assets Additions4 000       
Intangible Fixed Assets Aggregate Amortisation Impairment2 0004 000      
Intangible Fixed Assets Amortisation Charged In Period2 0002 000      
Intangible Fixed Assets Cost Or Valuation4 0004 000      
Number Shares Allotted100100      
Par Value Share11      
Provisions For Liabilities Charges3 7605 202      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions22 86915 680      
Tangible Fixed Assets Cost Or Valuation22 86938 549      
Tangible Fixed Assets Depreciation4 06912 537      
Tangible Fixed Assets Depreciation Charged In Period4 0698 468      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates August 30, 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements