British Herbal Medicine Association Limited(the) EXETER


British Herbal Medicine Association (the) started in year 1971 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01002805. The British Herbal Medicine Association (the) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Exeter at 1 Colleton Crescent. Postal code: EX2 4DG.

At the moment there are 12 directors in the the firm, namely Martin D., Blanca P. and Jane W. and others. In addition one secretary - Roberta H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Herbal Medicine Association Limited(the) Address / Contact

Office Address 1 Colleton Crescent
Town Exeter
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002805
Date of Incorporation Fri, 19th Feb 1971
Industry Other human health activities
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Martin D.

Position: Director

Appointed: 15 October 2020

Blanca P.

Position: Director

Appointed: 15 October 2020

Jane W.

Position: Director

Appointed: 07 June 2018

Jim B.

Position: Director

Appointed: 07 June 2018

Christopher E.

Position: Director

Appointed: 23 June 2016

Sarah E.

Position: Director

Appointed: 19 June 2014

Simon M.

Position: Director

Appointed: 13 January 2014

Janet G.

Position: Director

Appointed: 02 January 2012

Richard M.

Position: Director

Appointed: 02 January 2012

Terence G.

Position: Director

Appointed: 17 June 2010

Ann G.

Position: Director

Appointed: 25 June 2009

Roberta H.

Position: Secretary

Appointed: 03 May 2007

Martin W.

Position: Director

Appointed: 06 February 1997

Lisa G.

Position: Director

Appointed: 15 June 2017

Resigned: 03 November 2017

Emma F.

Position: Director

Appointed: 23 June 2016

Resigned: 06 August 2019

Elizabeth W.

Position: Director

Appointed: 19 June 2014

Resigned: 23 June 2016

Michael G.

Position: Director

Appointed: 19 June 2014

Resigned: 13 June 2019

Shahid A.

Position: Director

Appointed: 19 June 2014

Resigned: 01 March 2016

Cheryl R.

Position: Director

Appointed: 19 June 2014

Resigned: 01 September 2022

Judit K.

Position: Director

Appointed: 27 June 2013

Resigned: 19 April 2016

Simon M.

Position: Director

Appointed: 24 September 2009

Resigned: 27 June 2013

Colin N.

Position: Director

Appointed: 19 June 2008

Resigned: 17 June 2010

Dragana V.

Position: Director

Appointed: 19 June 2008

Resigned: 27 June 2013

Richard M.

Position: Director

Appointed: 06 December 2007

Resigned: 25 June 2009

Stephen H.

Position: Director

Appointed: 03 May 2007

Resigned: 18 May 2012

Ann W.

Position: Director

Appointed: 11 February 2004

Resigned: 28 June 2012

Raymond H.

Position: Director

Appointed: 11 February 2004

Resigned: 08 December 2015

Richard M.

Position: Director

Appointed: 11 February 2004

Resigned: 07 December 2006

Peter B.

Position: Director

Appointed: 11 February 2004

Resigned: 01 October 2021

Hubert M.

Position: Director

Appointed: 11 February 2004

Resigned: 04 October 2007

Diana F.

Position: Secretary

Appointed: 31 October 2002

Resigned: 02 May 2007

Philip B.

Position: Director

Appointed: 20 June 2001

Resigned: 11 February 2004

Andrew W.

Position: Director

Appointed: 20 June 2001

Resigned: 10 May 2007

Paul H.

Position: Director

Appointed: 15 June 1995

Resigned: 23 June 2011

Leonard M.

Position: Director

Appointed: 24 June 1992

Resigned: 20 June 2002

Hein Z.

Position: Director

Appointed: 28 June 1991

Resigned: 29 June 2001

Raymond H.

Position: Secretary

Appointed: 28 June 1991

Resigned: 31 October 2002

Simon M.

Position: Director

Appointed: 28 June 1991

Resigned: 03 March 2006

Victor P.

Position: Director

Appointed: 28 June 1991

Resigned: 01 August 2007

Peter B.

Position: Director

Appointed: 28 June 1991

Resigned: 07 February 2002

James C.

Position: Director

Appointed: 28 June 1991

Resigned: 24 June 1992

Alan D.

Position: Director

Appointed: 28 June 1991

Resigned: 19 May 2007

Jeffreys H.

Position: Director

Appointed: 28 June 1991

Resigned: 25 June 2009

Frederick H.

Position: Director

Appointed: 28 June 1991

Resigned: 03 January 2004

Kristin J.

Position: Director

Appointed: 28 June 1991

Resigned: 01 August 2007

Suham S.

Position: Director

Appointed: 28 June 1991

Resigned: 19 June 2014

Arnold W.

Position: Director

Appointed: 28 June 1991

Resigned: 24 June 1999

Peter W.

Position: Director

Appointed: 28 June 1991

Resigned: 21 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth45 93857 05045 030        
Balance Sheet
Cash Bank On Hand  39 69243 44752 46254 44365 11159 99071 79768 37958 312
Current Assets46 01257 34744 30047 10355 99157 70068 91663 78074 35571 07362 427
Debtors  53229721235477351235601 781
Net Assets Liabilities  45 03048 46356 46457 36962 08863 44173 45870 36561 161
Other Debtors  4922972  165 2221 174
Property Plant Equipment  2 1652 7311 7921 0815321 5611 160817474
Total Inventories  4 0763 6273 4573 1343 2583 0552 4352 1342 334
Cash Bank In Hand43 57155 12739 692        
Net Assets Liabilities Including Pension Asset Liability45 93857 05045 030        
Stocks Inventory2 4412 2204 076        
Tangible Fixed Assets2 4701 7452 165        
Reserves/Capital
Profit Loss Account Reserve43 93855 05043 030        
Shareholder Funds45 93857 05045 030        
Other
Accrued Liabilities   1 3711 3191 3701 4201 3701 4351 5251 525
Accumulated Depreciation Impairment Property Plant Equipment  2 7393 7934 7325 4435 9926 6787 0797 4227 765
Additions Other Than Through Business Combinations Property Plant Equipment   1 620   1 715   
Average Number Employees During Period       14141312
Corporation Tax Payable       47  215
Creditors  1 4351 3711 3191 4127 3601 9002 0571 5251 740
Finished Goods Goods For Resale  4 0763 6273 4573 1343 2583 0552 4352 1342 334
Increase From Depreciation Charge For Year Property Plant Equipment   1 054939711549686401343343
Net Current Assets Liabilities43 46855 30542 86545 73254 67256 28861 55661 88072 29869 54860 687
Other Creditors  1 4351 371       
Prepayments     123386570123123538
Property Plant Equipment Gross Cost  4 9046 5246 5246 5246 5248 2398 2398 2398 239
Taxation Social Security Payable     421 645 139  
Trade Debtors Trade Receivables  40   161  21569
Creditors Due Within One Year2 5442 0421 435        
Fixed Assets2 4701 7452 165        
Other Reserves2 0002 0002 000        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements