Herd Mundy Richardson Limited STOCKPORT


Founded in 2005, Herd Mundy Richardson, classified under reg no. 05391062 is an active company. Currently registered at Oak House Bredbury Parkway SK6 2SN, Stockport the company has been in the business for 19 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 11th May 2005 Herd Mundy Richardson Limited is no longer carrying the name Diskcable.

The company has 4 directors, namely Adam S., Marc W. and Alen P. and others. Of them, Adam S., Marc W., Alen P., Craig M. have been with the company the longest, being appointed on 26 February 2021. 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.

Herd Mundy Richardson Limited Address / Contact

Office Address Oak House Bredbury Parkway
Office Address2 Ashton Road Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391062
Date of Incorporation Mon, 14th Mar 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Adam S.

Position: Director

Appointed: 26 February 2021

Marc W.

Position: Director

Appointed: 26 February 2021

Alen P.

Position: Director

Appointed: 26 February 2021

Craig M.

Position: Director

Appointed: 26 February 2021

Elaine W.

Position: Director

Appointed: 31 July 2008

Resigned: 26 February 2021

Jo-Ann B.

Position: Director

Appointed: 31 July 2008

Resigned: 11 May 2009

Elaine W.

Position: Secretary

Appointed: 31 July 2008

Resigned: 26 February 2021

Suzanne H.

Position: Director

Appointed: 31 July 2008

Resigned: 26 February 2021

Julie T.

Position: Director

Appointed: 31 July 2008

Resigned: 26 February 2021

Susan R.

Position: Secretary

Appointed: 08 April 2005

Resigned: 31 July 2008

Susan R.

Position: Director

Appointed: 08 April 2005

Resigned: 31 July 2008

Peter R.

Position: Director

Appointed: 08 April 2005

Resigned: 31 July 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2005

Resigned: 08 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 2005

Resigned: 08 April 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Hmr Group Holdings Limited from Stockport, England. This PSC is classified as "a private 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. The second entity in the PSC register is Julie T. This PSC owns 50,01-75% shares.

Hmr Group Holdings Limited

Oak House Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13118471
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie T.

Notified on 14 March 2017
Ceased on 26 February 2021
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Diskcable May 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 747 762699 2521 053 5221 677 547
Current Assets3 600 8424 654 4607 953 0648 608 768
Debtors644 8493 842 4366 698 8076 778 607
Net Assets Liabilities5 380 0945 897 6236 572 5977 435 381
Other Debtors  31 79748 617
Property Plant Equipment2 062 3641 564 5361 484 5601 416 269
Total Inventories208 231112 772200 735152 614
Other
Amount Specific Advance Or Credit Directors3 000   
Amount Specific Advance Or Credit Made In Period Directors3 00055 000  
Amount Specific Advance Or Credit Repaid In Period Directors 58 000  
Accrued Liabilities49 42443 879  
Accumulated Amortisation Impairment Intangible Assets37 02865 16893 306121 444
Accumulated Depreciation Impairment Property Plant Equipment1 905 7942 049 9172 175 4092 281 570
Additional Provisions Increase From New Provisions Recognised 2 948  
Amounts Owed By Group Undertakings 3 278 4856 059 0596 070 519
Average Number Employees During Period48443838
Bank Borrowings Overdrafts  2 077 6321 888 155
Corporation Tax Payable147 632150 934  
Creditors346 312353 4852 077 6321 888 155
Deferred Tax Liabilities41 85044 538  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 779  
Disposals Property Plant Equipment 424 368  
Fixed Assets2 166 0271 640 0591 531 9451 435 516
Increase From Amortisation Charge For Year Intangible Assets 28 14028 13828 138
Increase From Depreciation Charge For Year Property Plant Equipment 180 902125 492106 161
Intangible Assets103 66375 52347 38519 247
Intangible Assets Gross Cost140 691140 691140 691 
Net Current Assets Liabilities3 254 5304 300 9757 150 1807 916 087
Other Creditors 34758 76962 479
Other Taxation Social Security Payable95 686125 980293 329359 382
Prepayments41 84751 869  
Property Plant Equipment Gross Cost3 968 1583 614 4533 659 9693 697 839
Provisions40 46343 411  
Provisions For Liabilities Balance Sheet Subtotal40 46343 41131 89628 067
Total Additions Including From Business Combinations Property Plant Equipment 70 66345 51637 870
Total Assets Less Current Liabilities5 420 5575 941 0348 682 1259 351 603
Trade Creditors Trade Payables53 57032 34558 00365 960
Trade Debtors Trade Receivables594 002512 082607 951659 471

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements