UKBizDB.co.uk

HERMES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hermes Group Limited. The company was founded 34 years ago and was given the registration number 02452917. The firm's registered office is in BRENTWOOD. You can find them at Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:HERMES GROUP LIMITED
Company Number:02452917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, United Kingdom, CM13 3BE

Secretary09 June 2015Active
Shawbook Bank Limited, Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3BE

Director30 September 2018Active
Seymore Oast, Back Street, Leeds, ME17 1TF

Secretary19 February 2006Active
Parkstone House Little Common Lane, Bletchingley, RH1 4QG

Secretary13 April 1992Active
4 Woodgrange Close, Thorpe Bay, Southend On Sea, SS1 3EA

Secretary26 October 2004Active
The Old Stable Yard, Castle Yard Place, Odell, MK43 7BB

Secretary28 March 2007Active
28 Hasse Road, Soham, Ely, CB7 5UW

Secretary16 December 2005Active
Ashrood, Hightae, Lockerbie, DG11 1JL

Secretary03 June 1996Active
Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, United Kingdom, CM13 3BE

Secretary25 November 2009Active
252 Turney Road, Dulwich, London, SE21 7JP

Secretary-Active
274 Lonsdale Drive, Enfield, EN2 7LD

Secretary05 January 1995Active
29 Longlands Road, Sidcup, DA15 7LU

Secretary30 September 2008Active
Hollymount, High Hurstwood, Uckfield, TN22 4AE

Director-Active
One, Hanover Street, London, W1S 1AX

Director-Active
11 Westdene, Summerhouse Road, Godalming, GU7 1QL

Director14 December 2001Active
Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, United Kingdom, CM13 3BE

Director14 January 2005Active
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director01 July 2004Active
30 Four Sisters Way, Eastwood, Leigh On Sea, SS9 5FQ

Director25 February 2003Active
Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, CM13 3BE

Director27 July 2018Active
Sunny Cottage, Bishopstone, Swindon, SN6 8PW

Director-Active
Parkstone House Little Common Lane, Bletchingley, RH1 4QG

Director13 April 1992Active
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director01 July 2004Active
Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3BE

Director02 July 2015Active
Lanherne Heights Tredragon Close, Trenance, Newquay, TR8 4DP

Director26 November 2002Active
Ashrood, Hightae, Lockerbie, DG11 1JL

Director03 April 1997Active
21 New Street, London, EC2M 4HR

Director26 November 2002Active
Closes House, Grove Road Wickhambreaux, Canterbury, CT3 1SJ

Director14 December 2001Active
Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, CM13 3BE

Director25 October 2016Active
Church House Manor Road, Lambourne End, RM4 1NA

Director14 December 2001Active
Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, United Kingdom, CM13 3BE

Director10 December 2004Active
6 Tilt Meadow, Cobham, KT11 3AJ

Director-Active
One Hanover Street, London, W1S 1AX

Director01 March 2004Active
14 Ormonde Road, East Sheen, London, SW14 7BG

Director25 February 2003Active
252 Turney Road, Dulwich, London, SE21 7JP

Director13 August 1998Active
252 Turney Road, Dulwich, London, SE21 7JP

Director-Active

People with Significant Control

Shawbrook Bank Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, United Kingdom, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Incorporation

Memorandum articles.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type dormant.

Download
2016-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.