Herb U.k. (holdings) Limited LYMINGTON


Founded in 2006, Herb U.k. (holdings), classified under reg no. 06020512 is an active company. Currently registered at 610 Ampress Lane SO41 8LW, Lymington the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 11, 2006 Herb U.k. (holdings) Limited is no longer carrying the name Boesman 127.

The company has 4 directors, namely Vicki B., Katharine C. and Ian B. and others. Of them, Raoul P. has been with the company the longest, being appointed on 8 December 2006 and Vicki B. has been with the company for the least time - from 3 April 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen L. who worked with the the company until 30 June 2009.

Herb U.k. (holdings) Limited Address / Contact

Office Address 610 Ampress Lane
Office Address2 Ampress Park
Town Lymington
Post code SO41 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06020512
Date of Incorporation Wed, 6th Dec 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Vicki B.

Position: Director

Appointed: 03 April 2023

Katharine C.

Position: Director

Appointed: 11 January 2021

Ian B.

Position: Director

Appointed: 17 October 2014

Raoul P.

Position: Director

Appointed: 08 December 2006

Lee T.

Position: Director

Appointed: 11 January 2021

Resigned: 08 December 2022

Mark D.

Position: Director

Appointed: 08 April 2016

Resigned: 23 December 2019

Richard F.

Position: Director

Appointed: 08 December 2006

Resigned: 01 July 2018

Stephen L.

Position: Secretary

Appointed: 08 December 2006

Resigned: 30 June 2009

Stephen L.

Position: Director

Appointed: 08 December 2006

Resigned: 30 June 2009

Ellis Jones Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 08 December 2006

Ellis Jones Company Management Limited

Position: Corporate Director

Appointed: 06 December 2006

Resigned: 08 December 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Raoul P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raoul P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Boesman 127 December 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2367100244366573
Current Assets236 555174 24167 770113 5223 9483 021
Debtors236 553173 87467 670113 2783 5822 448
Net Assets Liabilities212 396170 281165 461207 297262 132253 987
Other Debtors236 553173 87467 670113 2783 5822 448
Other
Amounts Owed To Group Undertakings Participating Interests 139 500143 345151 625 12 289
Average Number Employees During Period  2244
Bank Borrowings Overdrafts90 34595 7097 538   
Comprehensive Income Expense 109 33546 067   
Corporation Tax Payable27 14313 9186 2759 81312 863 
Creditors126 169249 901157 522161 43814 35312 289
Dividends Paid 151 45050 887   
Fixed Assets255 213255 213255 213255 213572 537563 255
Income Expense Recognised Directly In Equity -151 450-50 887   
Investments255 213255 213255 213255 213572 537563 255
Investments Fixed Assets255 213255 213255 213255 213572 537563 255
Investments In Group Undertakings Participating Interests255 213255 213255 213255 213572 537563 255
Net Current Assets Liabilities110 386-75 660-89 752-47 916-10 405-9 268
Other Creditors1 181774364 1 490300 000
Other Taxation Social Security Payable7 500     
Profit Loss 109 33546 067   
Total Assets Less Current Liabilities365 599179 553165 461207 297562 132553 987

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Report of purchase of own shares
filed on: 18th, April 2024
Free Download (4 pages)

Company search