About

Registered Number: 00775796
Date of Incorporation: 01/10/1963 (60 years and 8 months ago)
Company Status: Active
Registered Address: Hallam Street, Guiseley, Leeds, West Yorkshire, LS20 8AG,

 

Herring Developments Ltd was established in 1963. Currently we aren't aware of the number of employees at the this business. This organisation has 4 directors listed as Gadsby, Claire, Gadsby, Timothy, Herring, Barbara, Herring, James Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADSBY, Timothy 16 May 2001 - 1
HERRING, Barbara N/A 09 December 2010 1
HERRING, James Albert N/A 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
GADSBY, Claire 01 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 13 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 25 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 December 2016
RP04AR01 - N/A 18 October 2016
RP04AR01 - N/A 18 October 2016
RP04AR01 - N/A 18 October 2016
RP04AR01 - N/A 18 October 2016
RP04AR01 - N/A 18 October 2016
RP04AR01 - N/A 18 October 2016
TM01 - Termination of appointment of director 16 August 2016
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 11 November 2011
AA01 - Change of accounting reference date 16 June 2011
AA01 - Change of accounting reference date 09 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 17 September 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 30 December 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 30 May 2008
395 - Particulars of a mortgage or charge 29 November 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 31 March 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 16 March 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 07 May 2002
RESOLUTIONS - N/A 18 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 08 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 22 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 18 April 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 19 May 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
395 - Particulars of a mortgage or charge 03 September 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 20 June 1986
AA - Annual Accounts 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 April 2009 Outstanding

N/A

Debenture 23 December 2008 Outstanding

N/A

Debenture 23 November 2007 Outstanding

N/A

Charge 24 August 1987 Fully Satisfied

N/A

Mortgage 22 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.