Organic Herb Trading Ltd TAUNTON


Founded in 1999, Organic Herb Trading, classified under reg no. 03768887 is an active company. Currently registered at Milverton TA4 1ND, Taunton the company has been in the business for 25 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since November 15, 2020 Organic Herb Trading Ltd is no longer carrying the name The Organic Herb Trading Company.

At present there are 2 directors in the the company, namely James T. and Michael B.. In addition one secretary - Michael B. - is with the firm. At present 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.

Organic Herb Trading Ltd Address / Contact

Office Address Milverton
Town Taunton
Post code TA4 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03768887
Date of Incorporation Wed, 12th May 1999
Industry Tea processing
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michael B.

Position: Secretary

Appointed: 12 May 2022

James T.

Position: Director

Appointed: 02 January 2014

Michael B.

Position: Director

Appointed: 12 May 1999

Marc H.

Position: Secretary

Appointed: 22 July 2021

Resigned: 12 May 2022

John B.

Position: Director

Appointed: 19 April 2018

Resigned: 29 August 2023

Joshua G.

Position: Director

Appointed: 19 April 2018

Resigned: 29 August 2023

Michael B.

Position: Secretary

Appointed: 14 November 2008

Resigned: 22 July 2021

Shelley M.

Position: Director

Appointed: 05 November 2007

Resigned: 01 May 2008

Gilbert W.

Position: Director

Appointed: 01 October 2005

Resigned: 31 March 2015

Jeffrey H.

Position: Director

Appointed: 01 November 2000

Resigned: 13 July 2001

John M.

Position: Director

Appointed: 01 November 2000

Resigned: 11 December 2007

Carol D.

Position: Director

Appointed: 12 May 1999

Resigned: 31 October 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 May 1999

Resigned: 12 May 1999

Carol D.

Position: Secretary

Appointed: 12 May 1999

Resigned: 31 October 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Micheal B. This PSC and has 75,01-100% shares.

Micheal B.

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

Company previous names

The Organic Herb Trading Company November 15, 2020
Hambleden Herbs February 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth583 475656 366      
Balance Sheet
Cash Bank On Hand  121 04933 778185 10827 24755 620181 746
Current Assets1 593 4461 754 2302 214 9172 525 1502 759 5823 506 0114 384 7654 867 052
Debtors619 338510 593728 868944 009770 3621 272 0931 035 354991 263
Net Assets Liabilities  1 243 8751 459 2651 870 7222 190 2593 042 7483 509 697
Other Debtors  41 42481 248104 51848 25218 96423 299
Property Plant Equipment  786 299814 117820 627835 961819 386885 023
Total Inventories  1 365 0001 547 3631 804 1122 206 6713 293 7913 694 043
Cash Bank In Hand103 108109 275      
Net Assets Liabilities Including Pension Asset Liability583 475656 366      
Stocks Inventory871 0001 134 362      
Tangible Fixed Assets338 598322 477      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve583 473656 364      
Shareholder Funds583 475656 366      
Other
Accumulated Depreciation Impairment Property Plant Equipment  273 311300 891338 073370 548404 173492 634
Additions Other Than Through Business Combinations Property Plant Equipment   55 39843 69247 80922 550154 098
Amounts Owed By Related Parties       9 620
Amounts Owed To Related Parties   10 000    
Average Number Employees During Period  4351 515251
Balances Amounts Owed By Related Parties       9 620
Bank Borrowings  381 020305 033442 682407 509415 287436 523
Bank Overdrafts  58 76946 883 11 406  
Creditors  411 308415 209526 593447 380415 287482 014
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -10 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 750 
Disposals Property Plant Equipment      -5 500 
Expenses Recognised For Doubtful Debts Owed By Related Parties     -39 702  
Finance Lease Liabilities Present Value Total  30 28811 013   45 491
Financial Commitments Other Than Capital Commitments  17 65650 93928 08016 049  
Fixed Assets338 600322 479786 301814 119820 627   
Further Item Creditors Component Total Creditors  93 24856 519288 348246 717  
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    -25 100-4 337-8 471-12 706
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income    25 1004 3378 47112 706
Increase From Depreciation Charge For Year Property Plant Equipment   27 58037 18232 47536 37588 461
Increase In Loans Owed By Related Parties Due To Loans Advanced  8 9508 2502 450   
Increase In Loans Owed To Related Parties Due To Loans Advanced   10 000 10 000  
Investments Fixed Assets2222    
Investments In Subsidiaries  22-2-1  
Loans Owed By Related Parties 20 05229 00237 25239 702   
Loans Owed To Related Parties   10 000    
Net Current Assets Liabilities635 811666 880879 0921 069 3511 586 5681 816 2722 654 4913 129 519
Other Comprehensive Income Expense Net Tax    -25 100-4 337-8 471-12 706
Other Creditors  536 377486 62210 77787 4227 5686 752
Other Inventories  1 365 0001 547 3631 804 1122 206 6713 293 7913 694 043
Other Payables Accrued Expenses     155 600163 349 
Other Remaining Borrowings  6 31799 16383 91139 871375 836852 121
Prepayments      62 78368 424
Property Plant Equipment Gross Cost  1 059 6101 115 0081 158 7001 206 5091 223 5591 377 657
Provisions For Liabilities Balance Sheet Subtotal  10 2108 9969 88014 59415 84222 831
Taxation Social Security Payable  100 80084 467114 398161 81537 551181 480
Total Assets Less Current Liabilities974 411989 3591 665 3931 883 4702 407 1952 652 2333 473 8774 014 542
Total Borrowings  411 308415 209526 593447 380415 287482 014
Trade Creditors Trade Payables  392 783549 132517 966628 822737 269488 076
Trade Debtors Trade Receivables  670 167829 245603 0581 168 215953 607889 920
Amount Specific Advance Or Credit Directors  65813 08850 746-70 5735 325549
Amount Specific Advance Or Credit Made In Period Directors   67 66492 72389 526160 64891 006
Amount Specific Advance Or Credit Repaid In Period Directors   -55 234-55 065-210 845-84 750-95 000
Creditors Due After One Year389 870332 880      
Creditors Due Within One Year957 6351 087 350      
Instalment Debts Due After5 Years191 168142 190      
Number Shares Allotted22      
Par Value Share 1      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges1 066113      
Value Shares Allotted22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (14 pages)

Company search

Advertisements