HERB U.K. (HOLDINGS) LIMITED

HERB U.K. (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERB U.K. (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06020512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HERB U.K. (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOESMAN 127 LIMITEDDec 06, 2006Dec 06, 2006

    What are the latest accounts for HERB U.K. (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HERB U.K. (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for HERB U.K. (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian Raymond Bishop as a director on Mar 17, 2025

    1 pagesTM01

    Cessation of Raoul John Perfitt as a person with significant control on Mar 17, 2025

    1 pagesPSC07

    Notification of Professional Beauty Systems (Holdings) Limited as a person with significant control on Mar 17, 2025

    2 pagesPSC02

    Appointment of Mr Stephen Mclaughlin as a director on Mar 17, 2025

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jun 30, 2015

    • Capital: GBP 397
    6 pagesSH06

    Confirmation statement made on Dec 06, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 03, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on May 31, 2024

    • Capital: GBP 395.46
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 06, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Director's details changed for Mr Raoul John Perfitt on Jun 05, 2024

    2 pagesCH01

    Director's details changed for Mr Raoul John Perfitt on Jun 05, 2024

    2 pagesCH01

    Change of details for Mr Raoul John Perfitt as a person with significant control on Jun 05, 2024

    2 pagesPSC04

    Cancellation of shares. Statement of capital on Apr 30, 2024

    • Capital: GBP 395.70
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 18, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Apr 02, 2024

    • Capital: GBP 395.96
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 26, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Mar 01, 2024

    • Capital: GBP 396.48
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 21, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jan 31, 2024

    • Capital: GBP 396.74
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Appointment of Mrs Vicki Louise Jill Borley as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Lee Andrew Tybinkowski as a director on Dec 08, 2022

    1 pagesTM01

    Who are the officers of HERB U.K. (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORLEY, Vicki Louise Jill
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    Director
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    EnglandBritishCommercial Director308296560001
    CREW, Katharine Amy
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    Director
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    EnglandBritishCompany Director266987990002
    MCLAUGHLIN, Stephen
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    Director
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    ScotlandBritishDirector271466640001
    PERFITT, Raoul John
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    United Kingdom
    Director
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director3982870004
    LANDRETH, Stephen Charles
    Wealdview Road
    TN21 0XA Heathfield
    22
    East Sussex
    Secretary
    Wealdview Road
    TN21 0XA Heathfield
    22
    East Sussex
    BritishCompany Director45141350006
    ELLIS JONES COMPANY SECRETARIAL LIMITED
    Suite 1
    99 Holdenhurst Road
    BH8 8EH Bournemouth
    Dorset
    Secretary
    Suite 1
    99 Holdenhurst Road
    BH8 8EH Bournemouth
    Dorset
    102626700001
    BISHOP, Ian Raymond
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    Director
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    EnglandEnglishNone192212130001
    D'ARCY, Mark
    310 Ampress Lane Ampress Park
    Lymington
    SO41 8JX Hampshire
    Director
    310 Ampress Lane Ampress Park
    Lymington
    SO41 8JX Hampshire
    EnglandBritishNone207898520001
    FARRANT, Richard Nicholas
    Lynbrook
    The Triangle Kenton
    EX6 8LB Exeter
    Devon
    Director
    Lynbrook
    The Triangle Kenton
    EX6 8LB Exeter
    Devon
    United KingdomBritishSales Director93383770002
    LANDRETH, Stephen Charles
    Wealdview Road
    TN21 0XA Heathfield
    22
    East Sussex
    Director
    Wealdview Road
    TN21 0XA Heathfield
    22
    East Sussex
    United KingdomBritishCompany Director45141350006
    TYBINKOWSKI, Lee Andrew
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    Director
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    United KingdomBritishFinancial Controller266987460001
    ELLIS JONES COMPANY MANAGEMENT LIMITED
    Suite 1
    99 Holdenhurst Road
    BH8 8EH Bournemouth
    Dorset
    Director
    Suite 1
    99 Holdenhurst Road
    BH8 8EH Bournemouth
    Dorset
    102626690001

    Who are the persons with significant control of HERB U.K. (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Professional Beauty Systems (Holdings) Limited
    Newmains Avenue
    Inchinnan
    PA4 9RR Renfrew
    3
    Scotland
    Mar 17, 2025
    Newmains Avenue
    Inchinnan
    PA4 9RR Renfrew
    3
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration NumberSc313968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Raoul John Perfitt
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    Apr 06, 2016
    Ampress Lane
    Ampress Park
    SO41 8LW Lymington
    610
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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