A. HERRING LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2RG

Company number 00423468
Status Active
Incorporation Date 12 November 1946
Company Type Private Limited Company
Address TOC H YARD, OLD RD, CHESTERFIELD, S40 2RG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,000 . The most likely internet sites of A. HERRING LIMITED are www.aherring.co.uk, and www.a-herring.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. A Herring Limited is a Private Limited Company. The company registration number is 00423468. A Herring Limited has been working since 12 November 1946. The present status of the company is Active. The registered address of A Herring Limited is Toc H Yard Old Rd Chesterfield S40 2rg. . HERRING, Elizabeth Ann is a Secretary of the company. HARTLEY, Claire Louise is a Director of the company. HERRING, Timothy Keith is a Director of the company. Secretary HERRING, Cyril Graham Keith, Exors. Of Mr has been resigned. Director HERRING, Cyril Graham Keith has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HERRING, Elizabeth Ann
Appointed Date: 01 December 2005

Director
HARTLEY, Claire Louise
Appointed Date: 22 August 2001
55 years old

Director

Resigned Directors

Secretary
HERRING, Cyril Graham Keith, Exors. Of Mr
Resigned: 01 December 2005

Director
HERRING, Cyril Graham Keith
Resigned: 31 March 2001
89 years old

Persons With Significant Control

Mr Timothy Keith Herring
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Ann Herring
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. HERRING LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
23 Sep 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Registration of charge 004234680010, created on 22 January 2015
...
... and 84 more events
17 Feb 1988
Secretary resigned;new secretary appointed

28 Jul 1987
Full accounts made up to 31 March 1986

13 Apr 1987
Return made up to 30/11/86; full list of members

06 May 1986
Full accounts made up to 31 March 1985

12 Nov 1946
Incorporation

A. HERRING LIMITED Charges

22 January 2015
Charge code 0042 3468 0010
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Paccar Financial PLC
Description: Contains floating charge…
25 March 2014
Charge code 0042 3468 0009
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Toc h yard comprising land registered under DY131564…
17 February 2014
Charge code 0042 3468 0008
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
26 September 2011
Mortgage debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 September 2009
Legal mortgage
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 old road brampton chesterfield. All plant and machinery…
7 September 2009
Legal mortgage
Delivered: 9 September 2009
Status: Satisfied on 27 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Toch yard and land adjacent old road brampton chesterfield…
7 September 2009
Legal mortgage
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 old road brampton chesterfield. All plant and machinery…
7 September 2009
Deed of legal mortgage
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 marsden place brampton chesterfield all plant and…
7 August 2003
Legal charge
Delivered: 13 August 2003
Status: Satisfied on 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 and 35 old road brampton chesterfield derbyshire t/n dy…
24 March 1992
Legal charge
Delivered: 31 March 1992
Status: Satisfied on 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with workshops sheds and other buildings…