Company NameHerip Limited
DirectorsPatricia Baker and Clive William Lantsbery
Company StatusActive
Company Number08044255
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatricia Baker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(1 year after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
Director NameClive William Lantsbery
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(1 year after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

268.9k at £1Clive William Lantsbery
50.00%
Redeemable Preference
268.9k at £1Patricia Baker
50.00%
Redeemable Preference
1 at £1Clive William Lantsbery
0.00%
Ordinary
1 at £1Patricia Baker
0.00%
Ordinary

Financials

Year2014
Net Worth£541,960
Cash£3,103
Current Liabilities£59,710

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2024 (5 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

28 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 September 2022Registered office address changed from C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page)
21 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 537,834
(5 pages)
9 May 2016Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 537,834
(5 pages)
9 May 2016Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page)
6 May 2016Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 537,834
(5 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 537,834
(5 pages)
13 June 2014Statement of capital on 2 May 2014
  • GBP 537,834
(5 pages)
13 June 2014Statement of capital on 2 May 2014
  • GBP 537,834
(5 pages)
13 June 2014Statement of capital on 2 May 2014
  • GBP 537,834
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders (5 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders (5 pages)
6 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
6 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
13 June 2013Statement of capital on 7 June 2013
  • GBP 2
(5 pages)
13 June 2013Statement of capital on 7 June 2013
  • GBP 2
(5 pages)
13 June 2013Statement of capital on 7 June 2013
  • GBP 2
(5 pages)
30 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 May 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
30 May 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
30 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 May 2013Appointment of Clive William Lantsbery as a director (2 pages)
21 May 2013Appointment of Clive William Lantsbery as a director (2 pages)
21 May 2013Termination of appointment of Malcolm Roach as a director (1 page)
21 May 2013Statement of capital following an allotment of shares on 16 August 2012
  • GBP 537,834
(4 pages)
21 May 2013Appointment of Patricia Baker as a director (2 pages)
21 May 2013Termination of appointment of Mark Roach as a director (1 page)
21 May 2013Statement of capital following an allotment of shares on 16 August 2012
  • GBP 537,834
(4 pages)
21 May 2013Appointment of Patricia Baker as a director (2 pages)
21 May 2013Termination of appointment of Malcolm Roach as a director (1 page)
21 May 2013Termination of appointment of Mark Roach as a director (1 page)
29 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2012Incorporation (22 pages)
24 April 2012Incorporation (22 pages)