Herbhealth Limited BATH


Herbhealth started in year 2000 as Private Limited Company with registration number 03925809. The Herbhealth company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bath at The Limes. Postal code: BA2 4HD.

The company has one director. Daniel T., appointed on 12 December 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Herbhealth Limited Address / Contact

Office Address The Limes
Office Address2 1 Pulteney Road
Town Bath
Post code BA2 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03925809
Date of Incorporation Tue, 15th Feb 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Daniel T.

Position: Director

Appointed: 12 December 2023

Anthony B.

Position: Director

Appointed: 05 December 2018

Resigned: 12 December 2023

David M.

Position: Director

Appointed: 08 October 2012

Resigned: 05 December 2018

John M.

Position: Director

Appointed: 08 October 2012

Resigned: 05 December 2018

Carole H.

Position: Secretary

Appointed: 04 February 2005

Resigned: 27 June 2018

Robert Q.

Position: Director

Appointed: 15 February 2000

Resigned: 11 March 2001

Christopher S.

Position: Secretary

Appointed: 15 February 2000

Resigned: 04 February 2005

Norman H.

Position: Director

Appointed: 15 February 2000

Resigned: 05 December 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Covestus Limited from Cheltenham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Norman H. This PSC owns 25-50% shares and has 25-50% voting rights.

Covestus Limited

Staverton Court Staverton, Green Park, Cheltenham, GL51 0UX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 11667150
Notified on 5 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norman H.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 6478 536      
Balance Sheet
Cash Bank On Hand  120120120120120120
Current Assets28 64728 74228 61328 61328 61328 61328 61328 030
Debtors28 49328 49328 49328 49328 49328 49328 49327 910
Net Assets Liabilities  145 079115 912111 194106 04799 19393 415
Other Debtors  200200200200200200
Cash Bank In Hand154249      
Intangible Fixed Assets175 000175 000      
Net Assets Liabilities Including Pension Asset Liability8 6478 536      
Reserves/Capital
Called Up Share Capital408408      
Profit Loss Account Reserve-1 555-1 666      
Shareholder Funds8 6478 536      
Other
Accumulated Amortisation Impairment Intangible Assets  58 33487 50192 21997 366102 513107 660
Amounts Owed By Related Parties  28 29328 29328 29328 29328 29327 710
Amounts Owed To Related Parties  1001001001001 1801 180
Average Number Employees During Period    1111
Creditors  3003003003002 0072 055
Fixed Assets175 100175 100116 76687 59982 88177 73472 58767 440
Increase From Amortisation Charge For Year Intangible Assets   29 1674 7185 1475 1475 147
Intangible Assets  116 66687 49982 78177 63472 48767 340
Intangible Assets Gross Cost  175 000175 000175 000175 000175 000175 000
Investments Fixed Assets100100100100100100100100
Investments In Subsidiaries  100100100100100100
Net Current Assets Liabilities28 54728 43628 31328 31328 31328 31326 60625 975
Number Shares Issued Fully Paid  408408408408408408
Other Creditors  200200200200200200
Other Debtors Balance Sheet Subtotal  28 49328 49328 49328 49328 49327 910
Other Payables Accrued Expenses      462510
Ownership Interest In Subsidiary Percent  100100100100  
Par Value Share 1 11111
Profit Loss    -4 718-5 147  
Trade Creditors Trade Payables      165165
Creditors Due After One Year195 000195 000      
Creditors Due Within One Year100306      
Intangible Fixed Assets Cost Or Valuation175 000175 000      
Number Shares Allotted 408      
Secured Debts195 000195 000      
Share Capital Allotted Called Up Paid408408      
Share Premium Account9 7949 794      
Total Assets Less Current Liabilities203 647203 536      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search