About

Registered Number: 01895768
Date of Incorporation: 15/03/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Bayton Road Ind Estate, Exhall, Coventry, CV7 9ER

 

Based in Coventry, Herbert Drilling Machines Coventry Ltd was registered on 15 March 1985, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Stephen John 31 December 2012 - 1
TODD, Graham N/A 31 December 2012 1
TODD, Lynda Ann N/A 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 22 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 March 2015
TM02 - Termination of appointment of secretary 10 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
AD01 - Change of registered office address 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 August 2004
RESOLUTIONS - N/A 10 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
363s - Annual Return 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 19 January 1993
363a - Annual Return 31 March 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 09 November 1990
395 - Particulars of a mortgage or charge 20 August 1990
395 - Particulars of a mortgage or charge 26 June 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
287 - Change in situation or address of Registered Office 16 October 1989
288 - N/A 09 May 1989
AA - Annual Accounts 19 February 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 17 August 1988
395 - Particulars of a mortgage or charge 18 April 1988
363 - Annual Return 18 December 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2000 Outstanding

N/A

Debenture 19 June 1990 Fully Satisfied

N/A

Debenture 08 April 1988 Fully Satisfied

N/A

Guarantee & debenture 09 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.