Herbert Retail Ltd was founded on 06 July 1909 and has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". The current directors of Herbert Retail Ltd are listed as Herbert, Claire Mary, Channen, Mark Adam, Gould, Michael Peter, Herbert, Claire Mary, Welch, Gary, Brierley, Nicholas James, Brown, Martin John, Collingwood-hall, Glendon James, Duncan, Andrew Stanley, Eddison, Colin Geoffrey, Eddison, Colin Geoffrey, Herbert, Arthur James, Herbert, Pamela Mary, Lee, William, Page, John Henry, Staines, Justin Noel, Wallace, David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANNEN, Mark Adam | 20 April 2017 | - | 1 |
GOULD, Michael Peter | 06 April 2019 | - | 1 |
HERBERT, Claire Mary | 01 April 2016 | - | 1 |
WELCH, Gary | 01 April 2018 | - | 1 |
BRIERLEY, Nicholas James | 31 March 2008 | 20 February 2018 | 1 |
BROWN, Martin John | N/A | 01 May 2015 | 1 |
COLLINGWOOD-HALL, Glendon James | 25 April 2007 | 30 March 2018 | 1 |
DUNCAN, Andrew Stanley | 01 November 1999 | 16 October 2001 | 1 |
EDDISON, Colin Geoffrey | 01 October 2003 | 05 April 2019 | 1 |
EDDISON, Colin Geoffrey | 23 June 1999 | 16 October 2001 | 1 |
HERBERT, Arthur James | N/A | 01 April 1998 | 1 |
HERBERT, Pamela Mary | N/A | 19 June 1991 | 1 |
LEE, William | N/A | 23 September 1996 | 1 |
PAGE, John Henry | N/A | 26 April 1995 | 1 |
STAINES, Justin Noel | 29 April 2016 | 19 November 2018 | 1 |
WALLACE, David | 02 January 1996 | 28 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERBERT, Claire Mary | 01 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 15 July 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
TM01 - Termination of appointment of director | 19 November 2018 | |
CS01 - N/A | 20 August 2018 | |
AP03 - Appointment of secretary | 05 June 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
TM01 - Termination of appointment of director | 14 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
TM01 - Termination of appointment of director | 08 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CH01 - Change of particulars for director | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CS01 - N/A | 14 July 2017 | |
AP01 - Appointment of director | 21 April 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 11 July 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
AUD - Auditor's letter of resignation | 23 March 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 29 May 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 28 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AA - Annual Accounts | 12 October 2011 | |
CH01 - Change of particulars for director | 12 October 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AR01 - Annual Return | 03 June 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
TM02 - Termination of appointment of secretary | 11 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 08 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2004 | |
363s - Annual Return | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 10 May 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
AA - Annual Accounts | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2003 | |
363s - Annual Return | 05 June 2003 | |
225 - Change of Accounting Reference Date | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 15 August 2002 | |
CERTNM - Change of name certificate | 31 July 2002 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 25 April 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
AA - Annual Accounts | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 24 December 1999 | |
288b - Notice of resignation of directors or secretaries | 02 November 1999 | |
AA - Annual Accounts | 12 July 1999 | |
363s - Annual Return | 01 July 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
AA - Annual Accounts | 17 June 1998 | |
363s - Annual Return | 16 June 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 April 1998 | |
395 - Particulars of a mortgage or charge | 26 June 1997 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 25 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
288b - Notice of resignation of directors or secretaries | 20 October 1996 | |
169 - Return by a company purchasing its own shares | 18 June 1996 | |
363s - Annual Return | 15 June 1996 | |
AA - Annual Accounts | 03 June 1996 | |
288 - N/A | 16 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1995 | |
AA - Annual Accounts | 28 September 1995 | |
RESOLUTIONS - N/A | 23 August 1995 | |
169 - Return by a company purchasing its own shares | 23 August 1995 | |
363s - Annual Return | 05 July 1995 | |
169 - Return by a company purchasing its own shares | 22 June 1995 | |
288 - N/A | 04 May 1995 | |
169 - Return by a company purchasing its own shares | 15 August 1994 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 28 June 1994 | |
169 - Return by a company purchasing its own shares | 19 August 1993 | |
AA - Annual Accounts | 03 June 1993 | |
363s - Annual Return | 03 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1993 | |
AA - Annual Accounts | 04 June 1992 | |
363s - Annual Return | 04 June 1992 | |
169 - Return by a company purchasing its own shares | 15 May 1992 | |
RESOLUTIONS - N/A | 24 January 1992 | |
RESOLUTIONS - N/A | 24 January 1992 | |
RESOLUTIONS - N/A | 24 January 1992 | |
RESOLUTIONS - N/A | 24 January 1992 | |
MEM/ARTS - N/A | 23 January 1992 | |
288 - N/A | 06 August 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363b - Annual Return | 10 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1991 | |
288 - N/A | 14 November 1990 | |
AA - Annual Accounts | 28 June 1990 | |
363 - Annual Return | 28 June 1990 | |
395 - Particulars of a mortgage or charge | 07 February 1990 | |
AA - Annual Accounts | 18 January 1990 | |
363 - Annual Return | 18 January 1990 | |
395 - Particulars of a mortgage or charge | 12 July 1989 | |
AA - Annual Accounts | 02 March 1989 | |
169 - Return by a company purchasing its own shares | 28 November 1988 | |
288 - N/A | 17 October 1988 | |
288 - N/A | 17 October 1988 | |
363 - Annual Return | 17 October 1988 | |
RESOLUTIONS - N/A | 24 February 1988 | |
AA - Annual Accounts | 12 November 1987 | |
363 - Annual Return | 12 November 1987 | |
288 - N/A | 14 September 1987 | |
288 - N/A | 25 April 1987 | |
363 - Annual Return | 30 December 1986 | |
288 - N/A | 04 August 1986 | |
AA - Annual Accounts | 02 July 1986 | |
RESOLUTIONS - N/A | 24 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 03 April 2012 | Outstanding |
N/A |
Charge of deposit | 29 April 2004 | Fully Satisfied |
N/A |
Charge of deposit | 12 January 2004 | Fully Satisfied |
N/A |
Debenture | 13 August 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 August 2002 | Fully Satisfied |
N/A |
Fixed charge on book and other debts | 07 August 2001 | Fully Satisfied |
N/A |
Mortgage | 25 June 1997 | Fully Satisfied |
N/A |
Debenture | 24 January 1990 | Fully Satisfied |
N/A |
Charge | 23 June 1989 | Fully Satisfied |
N/A |
Charge | 17 May 1985 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 April 1985 | Fully Satisfied |
N/A |
Legal charge | 11 December 1984 | Fully Satisfied |
N/A |
Legal charge | 11 December 1984 | Fully Satisfied |
N/A |
Legal charge | 11 December 1984 | Fully Satisfied |
N/A |
Further charge | 26 March 1980 | Fully Satisfied |
N/A |
Mortgage | 16 May 1973 | Fully Satisfied |
N/A |
Mortgage | 16 November 1967 | Fully Satisfied |
N/A |