About

Registered Number: 03750398
Date of Incorporation: 12/04/1999 (25 years ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

Based in Blackburn in Lancashire, John Herd & Sons Ltd was established in 1999, it has a status of "Active". Parker, Kathryn Elizabeth, Hoyle, Michael Ian are the current directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLE, Michael Ian 14 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Kathryn Elizabeth 14 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 14 October 2019
CH01 - Change of particulars for director 16 April 2019
CS01 - N/A 16 April 2019
CH03 - Change of particulars for secretary 16 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 03 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 21 May 1999
CERTNM - Change of name certificate 11 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 20 April 1999
NEWINC - New incorporation documents 12 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.