Company NameHerbprime Co ., Limited
DirectorDavid Chin Lung Yen
Company StatusActive
Company Number05856946
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Previous NameVitaherb Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Chin Lung Yen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleTrader
Country of ResidenceEngland
Correspondence AddressHerbprime Co., Ltd Unit 2 Fourways Trading Estate
Trafford Park
Manchester
M17 1SW
Director NameMr Zhaohua He
Date of BirthMay 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Steeple Drive
Salford
Lancashire
M5 4SB
Director NameMr Zhaohua He
Date of BirthMay 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed29 April 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Steeple Drive
Salford
M5 4SB
Secretary NameZhaohua He
StatusResigned
Appointed29 April 2008(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address3 Steeple Drive
Salford
Lancashire
M5 4SB
Director NameMr Zhaohua He
Date of BirthMay 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed02 September 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Steeple Drive
Salford
Lancashire
M5 4SB
Director NameMr Yew Chen Chong
Date of BirthMay 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHerbprime Co., Ltd Unit 2 Fourways Trading Estate
Trafford Park
Manchester
M17 1SW
Director NameMr Yechen Chong
Date of BirthMay 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed20 February 2011(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84-86 North Stage Broadway
Salford
Lancashire
M50 2UW
Secretary NameDBF Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY
Director NameDBF Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2008(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 02 September 2008)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY
Secretary NameDBF Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY

Contact

Websiteherbprime.com
Email address[email protected]
Telephone0800 3101588
Telephone regionFreephone

Location

Registered AddressHerbprime Co., Ltd Unit 2 Fourways Trading Estate, Longbridge Road
Trafford Park
Manchester
M17 1SW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

6.7k at £1David Chin Lung Yen
8.13%
Ordinary
41k at £1Cooper Wen Pin Wei
50.00%
Ordinary
34.3k at £1Amy Tso
41.87%
Ordinary

Financials

Year2014
Net Worth£35,499
Cash£31,413
Current Liabilities£126,037

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

14 December 2009Delivered on: 16 December 2009
Persons entitled: Bank of China (UK) LTD

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with updates (3 pages)
25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 82,000
(3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 82,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 82,000
(3 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 82,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 40,000
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 40,000
(3 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 64,000
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 40,000
(3 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 64,000
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 40,000
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 40,000
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 40,000
(3 pages)
1 May 2014Appointment of Mr David Chin Lung Yen as a director (2 pages)
1 May 2014Termination of appointment of Yew Chong as a director (1 page)
1 May 2014Termination of appointment of Yew Chong as a director (1 page)
1 May 2014Appointment of Mr David Chin Lung Yen as a director (2 pages)
21 March 2014Registered office address changed from 84-86 North Stage Broadway Salford Lancashire M50 2UW on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 84-86 North Stage Broadway Salford Lancashire M50 2UW on 21 March 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Mr Yechen Chong on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Yechen Chong on 13 April 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
28 February 2011Termination of appointment of Dbf Secretarial Services Limited as a secretary (1 page)
28 February 2011Termination of appointment of Dbf Secretarial Services Limited as a secretary (1 page)
23 February 2011Appointment of Mr Yechen Chong as a director (2 pages)
23 February 2011Appointment of Mr Yechen Chong as a director (2 pages)
22 February 2011Termination of appointment of Yechen Chong as a director (1 page)
22 February 2011Appointment of Mr Zhaohua He as a director (1 page)
22 February 2011Appointment of Mr Yechen Chong as a director (2 pages)
22 February 2011Termination of appointment of Yechen Chong as a director (1 page)
22 February 2011Termination of appointment of Zhaohua He as a director (1 page)
22 February 2011Termination of appointment of Zhaohua He as a director (1 page)
22 February 2011Appointment of Mr Yechen Chong as a director (2 pages)
22 February 2011Appointment of Mr Zhaohua He as a director (1 page)
21 February 2011Termination of appointment of Zhaohua He as a director (1 page)
21 February 2011Termination of appointment of Zhaohua He as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 July 2010Statement of capital following an allotment of shares on 28 June 2008
  • GBP 4,000.996000
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 28 June 2008
  • GBP 4,000.996000
(2 pages)
16 July 2010Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
16 July 2010Statement of capital following an allotment of shares on 28 June 2008
  • GBP 4,000.996000
(2 pages)
16 July 2010Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
16 July 2010Statement of capital following an allotment of shares on 28 June 2008
  • GBP 4,001
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 28 June 2008
  • GBP 4,001
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 28 June 2008
  • GBP 4,000.996000
(2 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Nc inc already adjusted 28/06/08 (1 page)
24 July 2009Nc inc already adjusted 28/06/08 (1 page)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Secretary appointed dbf secretarial services LIMITED (1 page)
3 September 2008Secretary appointed dbf secretarial services LIMITED (1 page)
2 September 2008Appointment terminated director dbf secretarial services LIMITED (1 page)
2 September 2008Director appointed zhaohua he (1 page)
2 September 2008Director appointed zhaohua he (1 page)
2 September 2008Appointment terminated secretary zhaohua he (1 page)
2 September 2008Appointment terminated secretary zhaohua he (1 page)
2 September 2008Appointment terminated director dbf secretarial services LIMITED (1 page)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
7 May 2008Secretary appointed zhaohua he (1 page)
7 May 2008Secretary appointed zhaohua he (1 page)
7 May 2008Director appointed dbf secretarial services LIMITED (1 page)
7 May 2008Appointment terminated secretary dbf secretarial services LIMITED (1 page)
7 May 2008Director appointed dbf secretarial services LIMITED (1 page)
7 May 2008Appointment terminated secretary dbf secretarial services LIMITED (1 page)
6 May 2008Appointment terminated director zhaohua he (1 page)
6 May 2008Appointment terminated director zhaohua he (1 page)
18 December 2007Registered office changed on 18/12/07 from: 14, grove street wilmslow cheshire SK9 1DR (1 page)
18 December 2007Registered office changed on 18/12/07 from: 14, grove street wilmslow cheshire SK9 1DR (1 page)
18 July 2007Return made up to 26/06/07; full list of members (6 pages)
18 July 2007Return made up to 26/06/07; full list of members (6 pages)
17 August 2006Company name changed vitaherb LIMITED\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed vitaherb LIMITED\certificate issued on 17/08/06 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
2 August 2006Registered office changed on 02/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
26 June 2006Incorporation (14 pages)
26 June 2006Incorporation (14 pages)