Altrincham
Cheshire
WA14 4NG
Director Name | Mr Daniel Adam Herz |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Broadstone House Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Mr Nicholas Joel Herz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1999(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broadstone House Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Richard Anthony Herz |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park Court Mews Park Lodge Close Cheadle Cheshire SK8 1JT |
Secretary Name | Jeremy Simon Herz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 23 Barcheston Road Cheadle Cheshire SK8 1LJ |
Secretary Name | Howard Jeffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(17 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 July 2022) |
Role | Accountant |
Correspondence Address | 7 Edgecote Close Croftlands Manchester M22 4UT |
Website | herz.co.uk |
---|---|
Telephone | 0161 4433030 |
Telephone region | Manchester |
Registered Address | Broadstone House Broadstone Road Reddish Stockport Cheshire SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | D.a. Herz 25.00% Ordinary C |
---|---|
6k at £1 | J.s. Herz 25.00% Ordinary B |
6k at £1 | J.s. Herz & R.a. Herz & Patricia Herz 25.00% Ordinary D |
6k at £1 | N.j. Herz 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,040,173 |
Cash | £655,921 |
Current Liabilities | £818,237 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
27 March 1986 | Delivered 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 1984 | Delivered 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 |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
27 September 2022 | Director's details changed for Mr Nicholas Joel Herz on 23 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Daniel Adam Herz on 23 September 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 July 2022 | Termination of appointment of Howard Jeffrey Bailey as a secretary on 20 July 2022 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 March 2017 | Termination of appointment of Richard Anthony Herz as a director on 10 January 2017 (1 page) |
3 March 2017 | Termination of appointment of Richard Anthony Herz as a director on 10 January 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 November 2014 | Satisfaction of charge 2 in full (1 page) |
12 November 2014 | Satisfaction of charge 2 in full (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Daniel Adam Herz on 4 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Daniel Adam Herz on 4 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Daniel Adam Herz on 4 October 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (18 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (18 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2010 (18 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Director's details changed for Nicholas Joel Herz on 5 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Daniel Adam Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Nicholas Joel Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Richard Anthony Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Jeremy Simon Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Daniel Adam Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Daniel Adam Herz on 5 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Jeremy Simon Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Jeremy Simon Herz on 5 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Director's details changed for Richard Anthony Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Nicholas Joel Herz on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Richard Anthony Herz on 5 April 2011 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (17 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (17 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (17 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
11 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
28 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members
|
10 May 2006 | Return made up to 05/04/06; full list of members
|
20 January 2006 | Registered office changed on 20/01/06 from: j & n herz LTD lawson grove sale cheshire M33 6JN (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: j & n herz LTD lawson grove sale cheshire M33 6JN (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 May 2005 | Return made up to 05/04/05; full list of members
|
24 May 2005 | Return made up to 05/04/05; full list of members
|
6 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
7 May 2004 | Return made up to 05/04/04; no change of members
|
7 May 2004 | Return made up to 05/04/04; no change of members
|
29 April 2004 | Full accounts made up to 30 November 2003 (21 pages) |
29 April 2004 | Full accounts made up to 30 November 2003 (21 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
11 August 2003 | Auditor's resignation (1 page) |
11 August 2003 | Auditor's resignation (1 page) |
9 July 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
9 July 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members
|
9 May 2003 | Return made up to 05/04/03; full list of members
|
26 March 2003 | Memorandum and Articles of Association (15 pages) |
26 March 2003 | Memorandum and Articles of Association (15 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
8 May 2002 | Return made up to 05/04/02; full list of members
|
8 May 2002 | Return made up to 05/04/02; full list of members
|
19 April 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
19 April 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members
|
4 May 2001 | Return made up to 05/04/01; full list of members
|
2 March 2001 | Accounts for a medium company made up to 30 November 2000 (15 pages) |
2 March 2001 | Accounts for a medium company made up to 30 November 2000 (15 pages) |
17 April 2000 | Return made up to 05/04/00; full list of members
|
17 April 2000 | Return made up to 05/04/00; full list of members
|
17 April 2000 | Ad 03/03/00--------- £ si 1@1 (2 pages) |
17 April 2000 | Ad 03/03/00--------- £ si 1@1 (2 pages) |
16 March 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 24099/24100 (2 pages) |
16 March 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 24099/24100 (2 pages) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Full accounts made up to 30 November 1999 (16 pages) |
7 March 2000 | Full accounts made up to 30 November 1999 (16 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
5 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
19 March 1999 | Accounts for a medium company made up to 30 November 1998 (16 pages) |
19 March 1999 | Accounts for a medium company made up to 30 November 1998 (16 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Secretary resigned (1 page) |
28 April 1998 | Return made up to 05/04/97; full list of members; amend (6 pages) |
28 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 05/04/97; full list of members; amend (6 pages) |
23 February 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
23 February 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
9 April 1997 | Return made up to 05/04/97; full list of members
|
9 April 1997 | Return made up to 05/04/97; full list of members
|
3 February 1997 | Full accounts made up to 30 November 1996 (16 pages) |
3 February 1997 | Full accounts made up to 30 November 1996 (16 pages) |
27 March 1996 | Return made up to 05/04/96; no change of members
|
27 March 1996 | Return made up to 05/04/96; no change of members
|
14 February 1996 | Full accounts made up to 30 November 1995 (16 pages) |
14 February 1996 | Full accounts made up to 30 November 1995 (16 pages) |
4 April 1995 | Return made up to 05/04/95; no change of members
|
4 April 1995 | Return made up to 05/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
17 January 1993 | Resolution passed on (14 pages) |
17 January 1993 | Resolution passed on (14 pages) |
29 September 1980 | Incorporation (14 pages) |
29 September 1980 | Incorporation (14 pages) |