UKBizDB.co.uk

S&B HERBA FOODS LIMITED

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

This company is commonly known as S&b Herba Foods Limited. The company was founded 105 years ago and was given the registration number 00156737. The firm's registered office is in ORPINGTON. You can find them at Central Court 2nd Floor, North Block, 1b Knoll Rise, Orpington, Kent. This company's SIC code is 10611 - Grain milling.

Company Information

Name:S&B HERBA FOODS LIMITED
Company Number:00156737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10611 - Grain milling

Office Address & Contact

Registered Address:Central Court 2nd Floor, North Block, 1b Knoll Rise, Orpington, Kent, BR6 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairoak Lodge, Fairoak Lane, Oxshott, KT22 0TW

Secretary01 May 2007Active
Plaza De Cuba 9 8a, 41011, Seville, Spain, FOREIGN

Director29 March 2004Active
Republica Argentina 58 8 :Izq, Seville, Spain, FOREIGN

Director29 March 2004Active
Fairoak Lodge, Fairoak Lane, Oxshott, KT22 0TW

Director19 April 2001Active
43 4c, Avenida Republica Argentina, 41011 Sevilla, Spain,

Director29 March 2004Active
Central Court, 2nd Floor, North Block, 1b Knoll Rise, Orpington, BR6 0JA

Director01 June 2023Active
19 Homefield Road, Sevenoaks, TN13 2DU

Secretary12 February 1999Active
63 Mayday Gardens, Blackheath, London, SE3 8NL

Secretary-Active
14 Hurst Avenue, Horsham, RH12 2EL

Secretary01 May 1997Active
26 Lankester Square, Oxted, RH8 0LJ

Secretary31 August 2002Active
1 Birchington Close, Bexleyheath, DA7 5ED

Director-Active
PO BOX 2636, Houston, Usa, FOREIGN

Director-Active
PO BOX 2636, Houston, Usa,

Director-Active
34 Fulton Crescent, Bishops Stortford, CM23 5DA

Director19 May 2004Active
The Holm, Balmaclellan, Castle Douglas, DG7 3PN

Director-Active
13 Elmwood Drive, Bexley, DA5 3PT

Director01 July 1998Active
26 Lankester Square, Oxted, RH8 0LJ

Director-Active
3 Pinecroft, Weybridge, KT13 0EN

Director-Active
33 Yeoman Gardens, Paddock Wood, Tonbridge, TN12 6TX

Director-Active
Little Washbrook Cottage, Brighton Road, Hurstpierpoint, BN6 9EF

Director-Active
1 Rhoden Cottages, Paddock Wood, Tonbridge, TN12 6PA

Director-Active

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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2016-11-06Accounts

Accounts with accounts type full.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type full.

Download
2015-06-18Address

Change registered office address company with date old address new address.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type full.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.