Herb U.k. Limited LYMINGTON


Herb U.k started in year 1990 as Private Limited Company with registration number 02478355. The Herb U.k company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Lymington at 610 Ampress Lane. Postal code: SO41 8LW.

The firm has 3 directors, namely Vicki B., Katharine C. and Raoul P.. Of them, Raoul P. has been with the company the longest, being appointed on 18 July 1994 and Vicki B. has been with the company for the least time - from 3 April 2023. Currently 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.

Herb U.k. 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 02478355
Date of Incorporation Wed, 7th Mar 1990
Industry Hairdressing and other beauty treatment
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 34 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 Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Vicki B.

Position: Director

Appointed: 03 April 2023

Katharine C.

Position: Director

Appointed: 01 February 2020

Raoul P.

Position: Director

Appointed: 18 July 1994

Lee T.

Position: Director

Appointed: 01 February 2020

Resigned: 08 December 2022

Mark D.

Position: Director

Appointed: 08 April 2016

Resigned: 23 December 2019

Ian B.

Position: Director

Appointed: 17 October 2014

Resigned: 25 January 2024

Roger G.

Position: Director

Appointed: 01 April 2006

Resigned: 31 January 2007

Stephen L.

Position: Secretary

Appointed: 07 April 2005

Resigned: 30 June 2009

Peter B.

Position: Director

Appointed: 01 February 2005

Resigned: 31 March 2006

Richard F.

Position: Director

Appointed: 03 October 2003

Resigned: 01 July 2018

Richard K.

Position: Director

Appointed: 03 October 2003

Resigned: 31 January 2005

Peter R.

Position: Director

Appointed: 27 September 1993

Resigned: 28 June 1996

Jennifer T.

Position: Secretary

Appointed: 25 February 1992

Resigned: 11 March 2005

Stephen L.

Position: Director

Appointed: 25 February 1992

Resigned: 30 June 2009

Stuart T.

Position: Director

Appointed: 25 February 1992

Resigned: 31 March 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Herb U.k. (Holdings) Limited from Lymington, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Herb U.K. (Holdings) Limited

310 Ampress Lane, Ampress Park, Lymington, Hampshire, SO41 8JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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 Hand122 121190 75319 763291 828259 73015 643
Current Assets2 310 9163 299 4422 292 2682 377 1002 598 8572 005 527
Debtors1 663 4892 555 5441 718 1111 539 4921 634 3221 310 179
Net Assets Liabilities1 407 0751 763 8591 865 7691 988 5322 108 9491 719 603
Other Debtors125 371174 724182 890319 763406 751136 595
Property Plant Equipment96 013102 26691 21073 393120 075449 472
Total Inventories525 306553 145554 394545 780704 805679 705
Other
Accumulated Amortisation Impairment Intangible Assets358 490524 951570 402411 851505 796607 675
Accumulated Depreciation Impairment Property Plant Equipment779 136819 956589 871614 707642 812352 565
Amounts Owed By Group Undertakings Participating Interests995 184894 1731 221 771995 984791 858930 489
Amounts Owed To Group Undertakings Participating Interests329 941872 68899 532140 56834 456 
Average Number Employees During Period575962595753
Bank Borrowings Overdrafts100 84974 4514 08312 59958 00058 000
Commitments For Acquisition Property Plant Equipment   -24 843-304 601 
Comprehensive Income Expense 406 784101 910   
Corporation Tax Payable50 15223 7951 50212 792  
Creditors1 368 0351 993 304901 289725 689700 825668 369
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Amortisation Impairment Intangible Assets  11 220225 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  265 8801 563 348 640
Disposals Property Plant Equipment  266 7703 500 355 228
Dividends Paid 50 000    
Fixed Assets606 754469 676475 041474 621479 215802 741
Income Expense Recognised Directly In Equity -50 000    
Increase From Amortisation Charge For Year Intangible Assets 166 46156 67166 44993 945101 879
Increase From Depreciation Charge For Year Property Plant Equipment 40 81935 79426 39928 10558 394
Intangible Assets410 741367 310383 731401 128359 040353 169
Intangible Assets Gross Cost769 232892 261954 133812 979864 836960 844
Investments100 000100100100100100
Investments Fixed Assets100 000100100100100100
Investments In Group Undertakings Participating Interests100 000100100100100100
Net Current Assets Liabilities942 8811 306 1381 390 9791 651 4111 898 0321 337 158
Other Creditors434 493401 191278 291133 723218 816198 340
Other Taxation Social Security Payable74 8422 11331 22250 28332 23125 496
Profit Loss 406 784101 910   
Property Plant Equipment Gross Cost875 150922 221681 079688 100762 887802 037
Total Additions Including From Business Combinations Property Plant Equipment  25 62910 52174 787394 378
Total Assets Less Current Liabilities1 549 6351 775 8141 866 0202 126 0322 377 2472 139 899
Trade Creditors Trade Payables377 758619 066486 659375 724357 322386 533
Trade Debtors Trade Receivables542 9341 486 647313 450223 745435 713243 095

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (17 pages)

Company search