Company NameHerban UK Ltd
DirectorsWilliam Stewart and Emma Jane Stewart
Company StatusActive
Company Number09126982
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr William Stewart
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(10 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleAnimal Nutrition
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMrs Emma Jane Stewart
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr Richard Alwyn Houseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Melrose Road
Bishop Monkton
Harrogate
HG3 3RH
Director NameJames Edward Pollock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street, Aldborough
Boroughbridge
York
YO51 9ET

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 July 2017Notification of Emma Stewart as a person with significant control on 16 May 2017 (2 pages)
21 July 2017Change of details for Mr William Stewart as a person with significant control on 5 October 2016 (2 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
21 July 2017Notification of Emma Stewart as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
21 July 2017Change of details for Mr William Stewart as a person with significant control on 5 October 2016 (2 pages)
16 May 2017Appointment of Mrs Emma Jane Stewart as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mrs Emma Jane Stewart as a director on 16 May 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
20 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 March 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
22 March 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
15 July 2015Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
26 June 2015Termination of appointment of James Edward Pollock as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of Richard Alwyn Houseman as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of Richard Alwyn Houseman as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of James Edward Pollock as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of James Edward Pollock as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of Richard Alwyn Houseman as a director on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 8 Bedern Bank Ripon HG4 1PE United Kingdom to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 June 2015 (1 page)
1 June 2015Appointment of Mr William Stewart as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr William Stewart as a director on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 8 Bedern Bank Ripon HG4 1PE United Kingdom to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 8 Bedern Bank Ripon HG4 1PE United Kingdom to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 June 2015 (1 page)
1 June 2015Appointment of Mr William Stewart as a director on 1 June 2015 (2 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)