Company NameHerd Mundy Richardson Limited
Company StatusActive
Company Number05391062
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)
Previous NameDiskcable Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Marshall
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Bredbury Parkway
Ashton Road Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Alen Panjeta
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Bredbury Parkway
Ashton Road Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Adam Leslie Shippen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Bredbury Parkway
Ashton Road Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Marc Anthony Wrigley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Bredbury Parkway
Ashton Road Bredbury
Stockport
Cheshire
SK6 2SN
Director NamePeter Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressLime Tree House
Beechfield Road
Alderley Edge
SK9 7AT
Director NameMrs Susan Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressLime Tree House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameMrs Susan Richardson
NationalityBritish
StatusResigned
Appointed08 April 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressLime Tree House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameJo-Ann Bebbington
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2009)
RoleCompany Director
Correspondence Address8 Grosvenor Road
Tarvin
Chester
Cheshire
CH3 8EH
Wales
Director NameMrs Suzanne Hart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dystelegh Road
Disley
Stockport
Cheshire
SK12 2BQ
Director NameMrs Julie Taylor-Goy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woking Road
Cheadle Hulme
Stockport
SK8 6NZ
Director NameMrs Elaine Wainwright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fenwick Drive
Heaton Mersey
Stockport
SK4 3QH
Secretary NameMrs Elaine Wainwright
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fenwick Drive
Heaton Mersey
Stockport
SK4 3QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hmrlabs.com
Email address[email protected]
Telephone0161 4066767
Telephone regionManchester

Location

Registered AddressOak House Bredbury Parkway
Ashton Road Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

200 at £1Julie Taylor-goy
40.00%
Ordinary A
100 at £1Elaine Wainwright
20.00%
Ordinary B
100 at £1Julie Taylor-goy
20.00%
Ordinary B
100 at £1Suzanne Hart
20.00%
Ordinary B

Financials

Year2014
Net Worth£2,005,526
Cash£808,752
Current Liabilities£626,006

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

23 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H oak house bredbury parkway ashton road bredbury stockport cheshire t/no:GM779225 with the payment or discharge of all monies and liabilities.
Outstanding
12 May 2008Delivered on: 17 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
24 September 2021Registration of charge 053910620003, created on 23 September 2021 (51 pages)
24 September 2021Registration of charge 053910620004, created on 23 September 2021 (80 pages)
13 April 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
23 March 2021Memorandum and Articles of Association (9 pages)
23 March 2021Change of share class name or designation (2 pages)
23 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 March 2021Appointment of Mr Marc Anthony Wrigley as a director on 26 February 2021 (2 pages)
1 March 2021Termination of appointment of Elaine Wainwright as a secretary on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Suzanne Hart as a director on 26 February 2021 (1 page)
1 March 2021Cessation of Julie Taylor-Goy as a person with significant control on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Elaine Wainwright as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Julie Taylor-Goy as a director on 26 February 2021 (1 page)
1 March 2021Appointment of Mr Alen Panjeta as a director on 26 February 2021 (2 pages)
1 March 2021Appointment of Mr Adam Leslie Shippen as a director on 26 February 2021 (2 pages)
1 March 2021Appointment of Mr Craig Marshall as a director on 26 February 2021 (2 pages)
1 March 2021Notification of Hmr Group Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
24 February 2021Satisfaction of charge 2 in full (1 page)
24 February 2021Satisfaction of charge 1 in full (1 page)
15 December 2020Full accounts made up to 30 April 2020 (23 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 30 April 2019 (26 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 April 2018 (26 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (16 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (16 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(7 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(7 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(7 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(7 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
(7 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
(7 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
15 March 2010Director's details changed for Julie Taylor-Goy on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Elaine Wainwright on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Elaine Wainwright on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Suzanne Hart on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Suzanne Hart on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Julie Taylor-Goy on 15 March 2010 (2 pages)
28 October 2009Termination of appointment of Jo-Ann Bebbington as a director (1 page)
28 October 2009Termination of appointment of Jo-Ann Bebbington as a director (1 page)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (10 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (10 pages)
15 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2009Gbp ic 600/500\11/05/09\gbp sr 100@1=100\ (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2009Gbp ic 600/500\11/05/09\gbp sr 100@1=100\ (1 page)
15 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 March 2009Return made up to 14/03/09; full list of members (6 pages)
19 March 2009Return made up to 14/03/09; full list of members (6 pages)
12 August 2008Director appointed jo-ann bebbington (2 pages)
12 August 2008Director appointed jo-ann bebbington (2 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Appointment terminate, director and secretary susan richardson logged form (1 page)
7 August 2008Appointment terminate, director and secretary susan richardson logged form (1 page)
5 August 2008Appointment terminated director peter richardson (1 page)
5 August 2008Ad 31/07/08-31/07/08\gbp si 400@1=400\gbp ic 200/600\ (2 pages)
5 August 2008Director appointed julie taylor-goy (2 pages)
5 August 2008Director appointed suzanne hart (2 pages)
5 August 2008Ad 31/07/08-31/07/08\gbp si 400@1=400\gbp ic 200/600\ (2 pages)
5 August 2008Director and secretary appointed elaine wainwright (2 pages)
5 August 2008Director and secretary appointed elaine wainwright (2 pages)
5 August 2008Appointment terminated director peter richardson (1 page)
5 August 2008Director appointed suzanne hart (2 pages)
5 August 2008Director appointed julie taylor-goy (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from oak house bredbury parkway ashton road bredbury stockport cheshire SK6 2QN (1 page)
20 March 2008Registered office changed on 20/03/2008 from oak house bredbury parkway ashton road bredbury stockport cheshire SK6 2QN (1 page)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (10 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (10 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
10 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
10 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 March 2006Return made up to 14/03/06; full list of members (3 pages)
1 November 2005Notice of assignment of name or new name to shares (2 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 November 2005Notice of assignment of name or new name to shares (2 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 June 2005Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 June 2005Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 May 2005Registered office changed on 25/05/05 from: c/o dwf, centurian house 129 deansgate manchester M3 3AA (1 page)
25 May 2005Registered office changed on 25/05/05 from: c/o dwf, centurian house 129 deansgate manchester M3 3AA (1 page)
11 May 2005Company name changed diskcable LIMITED\certificate issued on 11/05/05 (3 pages)
11 May 2005Company name changed diskcable LIMITED\certificate issued on 11/05/05 (3 pages)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed;new director appointed (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed;new director appointed (1 page)
27 April 2005Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2005Incorporation (17 pages)
14 March 2005Incorporation (17 pages)