Company NameHermans Hermits Limited
DirectorHarvey Brian Lisberg
Company StatusActive
Company Number01975541
CategoryPrivate Limited Company
Incorporation Date8 January 1986(38 years, 3 months ago)
Previous NameHandback Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Harvey Brian Lisberg
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Secretary NameMr Harvey Brian Lisberg
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NamePaul Lisberg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gurney Drive
London
N2 0DE

Location

Registered AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1k at £0.1Harvey Brian Lisberg
50.05%
Ordinary
1000 at £0.1Sandra Carol Lisberg
50.00%
Ordinary

Financials

Year2014
Net Worth£661
Cash£1,668
Current Liabilities£18,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
6 June 2023Secretary's details changed for Mr Harvey Brian Lisberg on 6 June 2023 (1 page)
6 June 2023Director's details changed for Mr Harvey Brian Lisberg on 6 June 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 July 2019Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200.1
(4 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200.1
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200.1
(4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200.1
(4 pages)
27 October 2014Solvency Statement dated 13/10/14 (1 page)
27 October 2014Statement by Directors (1 page)
27 October 2014Statement by Directors (1 page)
27 October 2014Resolutions
  • RES13 ‐ Share premium account reduced 13/10/2014
(1 page)
27 October 2014Solvency Statement dated 13/10/14 (1 page)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Statement of capital on 27 October 2014
  • GBP 200.10
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Statement of capital on 27 October 2014
  • GBP 200.10
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 199.99995
(4 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 199.99995
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Termination of appointment of Paul Lisberg as a director (1 page)
15 August 2011Termination of appointment of Paul Lisberg as a director (1 page)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
10 January 2011Company name changed handback LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
(2 pages)
10 January 2011Company name changed handback LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
(2 pages)
10 January 2011Change of name notice (2 pages)
10 January 2011Change of name notice (2 pages)
2 November 2010Sub-division of shares on 4 October 2010 (5 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 200.10
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 200
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 200.10
(4 pages)
2 November 2010Sub-division of shares on 4 October 2010 (5 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 200
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 200.10
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 200
(4 pages)
2 November 2010Sub-division of shares on 4 October 2010 (5 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Return made up to 15/06/08; no change of members (7 pages)
25 July 2008Return made up to 15/06/08; no change of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Return made up to 15/06/07; no change of members (7 pages)
18 July 2007Return made up to 15/06/07; no change of members (7 pages)
9 February 2007Registered office changed on 09/02/07 from: llyndir house chester road, rossett wrexham clwyd LL12 0DL (1 page)
9 February 2007Registered office changed on 09/02/07 from: llyndir house chester road, rossett wrexham clwyd LL12 0DL (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 15/06/06; full list of members (7 pages)
6 July 2006Return made up to 15/06/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2005Director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 15/06/04; full list of members (7 pages)
12 January 2005Return made up to 15/06/04; full list of members (7 pages)
24 September 2003Return made up to 15/06/03; full list of members (7 pages)
24 September 2003Return made up to 15/06/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Return made up to 15/06/02; full list of members (9 pages)
8 July 2002Return made up to 15/06/02; full list of members (9 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
3 January 2001Return made up to 15/06/00; full list of members (6 pages)
3 January 2001Return made up to 15/06/00; full list of members (6 pages)
3 January 2001Return made up to 15/06/99; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: 5 rodens close trevalyn park rossett clwyd. LL12 0EZ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 5 rodens close trevalyn park rossett clwyd. LL12 0EZ (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 November 1998Return made up to 15/06/98; full list of members (6 pages)
4 November 1998Return made up to 15/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 September 1995Return made up to 15/06/95; no change of members (4 pages)
27 September 1995Return made up to 15/06/95; no change of members (4 pages)
12 November 1986Memorandum and Articles of Association (11 pages)
12 November 1986Memorandum and Articles of Association (11 pages)