Company NameJ. & N. Herz Limited
Company StatusActive
Company Number01519240
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jeremy Simon Herz
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(10 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harrington Road
Altrincham
Cheshire
WA14 4NG
Director NameMr Daniel Adam Herz
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(10 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBroadstone House Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameMr Nicholas Joel Herz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(18 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadstone House Broadstone Road
Stockport
Cheshire
SK5 7DL
Director NameRichard Anthony Herz
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Court Mews
Park Lodge Close
Cheadle
Cheshire
SK8 1JT
Secretary NameJeremy Simon Herz
NationalityBritish
StatusResigned
Appointed05 April 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 1998)
RoleCompany Director
Correspondence Address23 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Secretary NameHoward Jeffrey Bailey
NationalityBritish
StatusResigned
Appointed27 May 1998(17 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 July 2022)
RoleAccountant
Correspondence Address7 Edgecote Close
Croftlands
Manchester
M22 4UT

Contact

Websiteherz.co.uk
Telephone0161 4433030
Telephone regionManchester

Location

Registered AddressBroadstone House
Broadstone Road
Reddish Stockport
Cheshire
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1D.a. Herz
25.00%
Ordinary C
6k at £1J.s. Herz
25.00%
Ordinary B
6k at £1J.s. Herz & R.a. Herz & Patricia Herz
25.00%
Ordinary D
6k at £1N.j. Herz
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,040,173
Cash£655,921
Current Liabilities£818,237

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

27 March 1986Delivered on: 9 April 1986
Satisfied on: 12 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises AT6- lawson grove glebelands road, sale, greater manchester.
Fully Satisfied
16 August 1984Delivered on: 30 August 1984
Satisfied on: 10 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 2, pendlebury rd, gatley, cheadle, greater manchester.
Fully Satisfied

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 September 2022Director's details changed for Mr Nicholas Joel Herz on 23 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Daniel Adam Herz on 23 September 2022 (2 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 July 2022Termination of appointment of Howard Jeffrey Bailey as a secretary on 20 July 2022 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Richard Anthony Herz as a director on 10 January 2017 (1 page)
3 March 2017Termination of appointment of Richard Anthony Herz as a director on 10 January 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 24,100
(9 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 24,100
(9 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 24,100
(9 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 24,100
(9 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 24,100
(9 pages)
12 November 2014Satisfaction of charge 2 in full (1 page)
12 November 2014Satisfaction of charge 2 in full (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 24,100
(9 pages)
30 April 2014Director's details changed for Daniel Adam Herz on 4 October 2013 (2 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 24,100
(9 pages)
30 April 2014Director's details changed for Daniel Adam Herz on 4 October 2013 (2 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 24,100
(9 pages)
30 April 2014Director's details changed for Daniel Adam Herz on 4 October 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (18 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (18 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (18 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(9 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(9 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(9 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Director's details changed for Nicholas Joel Herz on 5 April 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Daniel Adam Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Nicholas Joel Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Richard Anthony Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Jeremy Simon Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Daniel Adam Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Daniel Adam Herz on 5 April 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Jeremy Simon Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Jeremy Simon Herz on 5 April 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Richard Anthony Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Nicholas Joel Herz on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Richard Anthony Herz on 5 April 2011 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (17 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (17 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (17 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
5 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 May 2008Return made up to 05/04/08; full list of members (5 pages)
1 May 2008Return made up to 05/04/08; full list of members (5 pages)
24 July 2007Full accounts made up to 31 December 2006 (20 pages)
24 July 2007Full accounts made up to 31 December 2006 (20 pages)
11 May 2007Return made up to 05/04/07; no change of members (8 pages)
11 May 2007Return made up to 05/04/07; no change of members (8 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
28 July 2006Full accounts made up to 31 December 2005 (21 pages)
28 July 2006Full accounts made up to 31 December 2005 (21 pages)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 January 2006Registered office changed on 20/01/06 from: j & n herz LTD lawson grove sale cheshire M33 6JN (1 page)
20 January 2006Registered office changed on 20/01/06 from: j & n herz LTD lawson grove sale cheshire M33 6JN (1 page)
16 June 2005Full accounts made up to 31 December 2004 (21 pages)
16 June 2005Full accounts made up to 31 December 2004 (21 pages)
24 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
7 May 2004Return made up to 05/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2004Return made up to 05/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 2004Full accounts made up to 30 November 2003 (21 pages)
29 April 2004Full accounts made up to 30 November 2003 (21 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2003Auditor's resignation (1 page)
11 August 2003Auditor's resignation (1 page)
9 July 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
9 July 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
9 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Memorandum and Articles of Association (15 pages)
26 March 2003Memorandum and Articles of Association (15 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
19 April 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
4 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Accounts for a medium company made up to 30 November 2000 (15 pages)
2 March 2001Accounts for a medium company made up to 30 November 2000 (15 pages)
17 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Ad 03/03/00--------- £ si 1@1 (2 pages)
17 April 2000Ad 03/03/00--------- £ si 1@1 (2 pages)
16 March 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 24099/24100 (2 pages)
16 March 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 24099/24100 (2 pages)
16 March 2000Director's particulars changed (1 page)
16 March 2000Director's particulars changed (1 page)
7 March 2000Full accounts made up to 30 November 1999 (16 pages)
7 March 2000Full accounts made up to 30 November 1999 (16 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
5 May 1999Return made up to 05/04/99; no change of members (4 pages)
5 May 1999Return made up to 05/04/99; no change of members (4 pages)
19 March 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
19 March 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Director's particulars changed (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Secretary resigned (1 page)
28 April 1998Return made up to 05/04/97; full list of members; amend (6 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
28 April 1998Return made up to 05/04/97; full list of members; amend (6 pages)
23 February 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
23 February 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
9 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 30 November 1996 (16 pages)
3 February 1997Full accounts made up to 30 November 1996 (16 pages)
27 March 1996Return made up to 05/04/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/96
(4 pages)
27 March 1996Return made up to 05/04/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/96
(4 pages)
14 February 1996Full accounts made up to 30 November 1995 (16 pages)
14 February 1996Full accounts made up to 30 November 1995 (16 pages)
4 April 1995Return made up to 05/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Return made up to 05/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
17 January 1993Resolution passed on (14 pages)
17 January 1993Resolution passed on (14 pages)
29 September 1980Incorporation (14 pages)
29 September 1980Incorporation (14 pages)