Herisse Limited WALTON-ON-THAMES


Founded in 1973, Herisse, classified under reg no. 01150851 is an active company. Currently registered at 20 Hersham Green KT12 4HL, Walton-on-thames the company has been in the business for 51 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 4 directors, namely Ashokkumar P., Ramesh P. and Divyangini P. and others. Of them, Ashokkumar P., Ramesh P., Divyangini P., Ranjan P. have been with the company the longest, being appointed on 31 December 1991. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Herisse Limited Address / Contact

Office Address 20 Hersham Green
Office Address2 Hersham
Town Walton-on-thames
Post code KT12 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01150851
Date of Incorporation Wed, 12th Dec 1973
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 51 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ashokkumar P.

Position: Secretary

Resigned:

Ashokkumar P.

Position: Director

Appointed: 31 December 1991

Ramesh P.

Position: Director

Appointed: 31 December 1991

Divyangini P.

Position: Director

Appointed: 31 December 1991

Ranjan P.

Position: Director

Appointed: 31 December 1991

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we found, there is Ramesh P. This PSC. Another one in the PSC register is Ashokkumar P. This PSC . The third one is Ranjan P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC .

Ramesh P.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Ashokkumar P.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Ranjan P.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Divyangini P.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand339 356326 444
Current Assets2 472 3582 598 500
Debtors1 794 0521 923 296
Net Assets Liabilities2 986 7093 398 215
Other Debtors1 335 6991 296 078
Property Plant Equipment68 68967 706
Total Inventories338 950348 760
Other
Accumulated Amortisation Impairment Intangible Assets61 788 
Accumulated Depreciation Impairment Property Plant Equipment427 674429 597
Average Number Employees During Period1213
Bank Borrowings Overdrafts33 1109 433
Creditors511 289485 493
Deferred Tax Asset Debtors 39 016
Fixed Assets1 038 6911 367 708
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 330 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 123
Intangible Assets22
Intangible Assets Gross Cost61 790 
Investment Property970 0001 300 000
Investment Property Fair Value Model970 0001 300 000
Net Current Assets Liabilities1 961 0692 113 007
Other Creditors12 72814 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 200
Other Disposals Property Plant Equipment 1 200
Other Taxation Social Security Payable11 1247 493
Property Plant Equipment Gross Cost496 363497 303
Provisions For Liabilities Balance Sheet Subtotal13 05182 500
Total Additions Including From Business Combinations Property Plant Equipment 2 140
Total Assets Less Current Liabilities2 999 7603 480 715
Trade Creditors Trade Payables454 327453 942
Trade Debtors Trade Receivables458 353588 202

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, July 2023
Free Download (12 pages)

Company search

Advertisements