John Herd & Sons Limited BLACKBURN


John Herd & Sons Limited was dissolved on 2022-02-08. John Herd & Sons was a private limited company that was located at Mentor House, Ainsworth Street, Blackburn, BB1 6AY, Lancashire. Its net worth was valued to be roughly 212505 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 1999-04-12) was run by 1 director and 1 secretary.
Director Michael H. who was appointed on 14 April 1999.
Among the secretaries, we can name: Kathryn P. appointed on 14 April 1999.

The company was officially classified as "support activities for animal production (other than farm animal boarding and care) n.e.c." (1629). As stated in the official data, there was a name alteration on 1999-05-12, their previous name was Sundech. The most recent confirmation statement was sent on 2021-04-12 and last time the statutory accounts were sent was on 30 September 2021. 2016-04-12 is the date of the last annual return.

John Herd & Sons Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03750398
Date of Incorporation Mon, 12th Apr 1999
Date of Dissolution Tue, 8th Feb 2022
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 26th Apr 2022
Last confirmation statement dated Mon, 12th Apr 2021

Company staff

Kathryn P.

Position: Secretary

Appointed: 14 April 1999

Michael H.

Position: Director

Appointed: 14 April 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1999

Resigned: 14 April 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 April 1999

Resigned: 14 April 1999

People with significant control

Michael H.

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

Company previous names

Sundech May 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-09-30
Net Worth212 505223 798     
Balance Sheet
Cash Bank On Hand 43 43467 86946 26439 57215 759 
Current Assets239 299247 605254 967267 708275 946281 5012 314
Debtors198 446204 171187 098221 444236 374265 7422 314
Other Debtors 80 97998 645140 645152 645164 6452 314
Cash Bank In Hand40 85343 434     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve212 503223 796     
Shareholder Funds212 505223 798     
Other
Average Number Employees During Period    111
Corporation Tax Payable 2 8232 9192 1622 2751 930812
Creditors 23 80719 43522 96021 49818 8272 312
Net Current Assets Liabilities  235 532244 748254 448262 6742
Number Shares Issued Fully Paid  22   
Other Creditors 1 5001 5001 5001 5001 5001 500
Other Taxation Social Security Payable 121 5 
Par Value Share 111   
Trade Creditors Trade Payables 19 48315 01419 29717 72315 392 
Trade Debtors Trade Receivables 123 19288 45380 79983 729101 097 
Creditors Due Within One Year26 79423 807     
Number Shares Allotted 2     
Share Capital Allotted Called Up Paid22     
Total Assets Less Current Liabilities212 505223 798     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 9th, November 2021
Free Download (8 pages)

Company search

Advertisements