HERB U.K. (HOLDINGS) LIMITED
Overview
Company Name | HERB U.K. (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06020512 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HERB U.K. (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HERB U.K. (HOLDINGS) LIMITED located?
Registered Office Address | 610 Ampress Lane Ampress Park SO41 8LW Lymington Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERB U.K. (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
BOESMAN 127 LIMITED | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for HERB U.K. (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HERB U.K. (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for HERB U.K. (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian Raymond Bishop as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Raoul John Perfitt as a person with significant control on Mar 17, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Professional Beauty Systems (Holdings) Limited as a person with significant control on Mar 17, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Stephen Mclaughlin as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||||||
Cancellation of shares. Statement of capital on Jun 30, 2015
| 6 pages | SH06 | ||||||||||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on May 31, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Director's details changed for Mr Raoul John Perfitt on Jun 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Raoul John Perfitt on Jun 05, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Raoul John Perfitt as a person with significant control on Jun 05, 2024 | 2 pages | PSC04 | ||||||||||
Cancellation of shares. Statement of capital on Apr 30, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Apr 02, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 01, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jan 31, 2024
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Appointment of Mrs Vicki Louise Jill Borley as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Andrew Tybinkowski as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of HERB U.K. (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BORLEY, Vicki Louise Jill | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | England | British | Commercial Director | 308296560001 | ||||
CREW, Katharine Amy | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | England | British | Company Director | 266987990002 | ||||
MCLAUGHLIN, Stephen | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | Scotland | British | Director | 271466640001 | ||||
PERFITT, Raoul John | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire United Kingdom | United Kingdom | British | Managing Director | 3982870004 | ||||
LANDRETH, Stephen Charles | Secretary | Wealdview Road TN21 0XA Heathfield 22 East Sussex | British | Company Director | 45141350006 | |||||
ELLIS JONES COMPANY SECRETARIAL LIMITED | Secretary | Suite 1 99 Holdenhurst Road BH8 8EH Bournemouth Dorset | 102626700001 | |||||||
BISHOP, Ian Raymond | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | England | English | None | 192212130001 | ||||
D'ARCY, Mark | Director | 310 Ampress Lane Ampress Park Lymington SO41 8JX Hampshire | England | British | None | 207898520001 | ||||
FARRANT, Richard Nicholas | Director | Lynbrook The Triangle Kenton EX6 8LB Exeter Devon | United Kingdom | British | Sales Director | 93383770002 | ||||
LANDRETH, Stephen Charles | Director | Wealdview Road TN21 0XA Heathfield 22 East Sussex | United Kingdom | British | Company Director | 45141350006 | ||||
TYBINKOWSKI, Lee Andrew | Director | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | United Kingdom | British | Financial Controller | 266987460001 | ||||
ELLIS JONES COMPANY MANAGEMENT LIMITED | Director | Suite 1 99 Holdenhurst Road BH8 8EH Bournemouth Dorset | 102626690001 |
Who are the persons with significant control of HERB U.K. (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Professional Beauty Systems (Holdings) Limited | Mar 17, 2025 | Newmains Avenue Inchinnan PA4 9RR Renfrew 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Raoul John Perfitt | Apr 06, 2016 | Ampress Lane Ampress Park SO41 8LW Lymington 610 Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0