Company NameHerring Properties Limited
DirectorWilliam John Herring
Company StatusActive
Company Number04747326
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr William John Herring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Farm Altrincham Road
Wilmslow
Cheshire
SK9 4LT
Secretary NameJean Frances Herring
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Moor Lane
Wilmslow
Cheshire
SK9 6AW
Director NameCardinal Consultancy Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressImperial House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameMole Consulting Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressImperial House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

Contact

Telephone07 779791283
Telephone regionMobile

Location

Registered AddressHolly Bank Farm
Altrincham Road
Wilmslow
Cheshire
SK9 4LT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1William John Herring
70.00%
Ordinary
15 at £1John Holmes
15.00%
Ordinary B
15 at £1Miss Frances Elizabeth Herring
15.00%
Ordinary A

Financials

Year2014
Net Worth£36,133
Current Liabilities£243,652

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

10 November 2011Delivered on: 12 November 2011
Persons entitled: Ultimate Capital LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 gravel lane wilmslow t/n CH510270, all moveable plant machinery implements building materials furniture and equipment by way of floating security see image for full details.
Outstanding
3 December 2010Delivered on: 14 December 2010
Persons entitled: Mr Paul Gerard Maher

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 111 gravel lane wilmslow cheshire; and all buildings erections structures fixtures fittings and appurtenances on the property from time to time.
Outstanding
7 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 gravel lane wilmslow cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 2008Delivered on: 17 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10167008 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
16 September 2008Delivered on: 25 September 2008
Persons entitled: Paul Gerald Maher

Classification: Second legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 32 the circuit wilmslow cheshire t/no CH424605.
Outstanding
5 September 2008Delivered on: 10 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10163266 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
4 December 2019Delivered on: 11 December 2019
Persons entitled: Philip Arthur Cross and Heather Cross

Classification: A registered charge
Particulars: 68 styal road. Wilmslow. Cheshire. SK9 4AQ.
Outstanding
22 July 2019Delivered on: 24 July 2019
Persons entitled: Michael Regan and Julia Regan

Classification: A registered charge
Particulars: 68 styal road wilmslow cheshire SK94AQ.
Outstanding
22 July 2019Delivered on: 23 July 2019
Persons entitled: Jonathan Holmes and Frances Holmes

Classification: A registered charge
Particulars: 68 styal road wilmslow cheshire SK94AQ.
Outstanding
20 August 2007Delivered on: 31 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 the circuit wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 July 2019Delivered on: 23 July 2019
Persons entitled: Cumber Lane Partnerships Limited

Classification: A registered charge
Particulars: 68 styal road wilmslow cheshire SK94AQ.
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Philip Arthur Cross and Heather Cross

Classification: A registered charge
Particulars: 68 styal road. Wilmslow. Cheshire. SK9 4AQ.
Outstanding
23 August 2018Delivered on: 28 August 2018
Persons entitled: Philip Arthur Cross and Heather Cross

Classification: A registered charge
Particulars: 68 styal road. Wilmslow. SK9 4AQ.
Outstanding
1 November 2017Delivered on: 3 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 68 styal road wilmslow title no CH258199.
Outstanding
28 October 2016Delivered on: 31 October 2016
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Particulars: A mortgage of the freehold property known as 67 cumber lane, wilmslow, SK9 6EF and registered at hm land registry under title number CH611653 ("the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
28 October 2016Delivered on: 31 October 2016
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Particulars: All the company's present or future indebtedness to the bank on any current or other account whatever held by the company with the bank, whether solely or jointly with any other person or persons (notwithstanding that there may from time to time be a credit balance on any such account) and all the company's other liabilities whatever to the bank, including (without limitation) indebtedness on account of money advanced, bills of exchange, promissory notes, obligations with respect to letters of credit, guarantees and indemnities, whether present, future, actual or contingent and whether or not matured or accrued due and whether incurred solely, severally or jointly with any other person and whether in sterling or in any other currency, together with interest, commission, bank charges and any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by the bank and including those arising from the bank perfecting or enforcing or attempting to enforce this debenture or any other security (and its rights thereunder) held by the bank from time to time.
Outstanding
17 June 2016Delivered on: 1 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 70A styal road wilmslow cheshire.
Outstanding
8 November 2013Delivered on: 23 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 118 gravel lane wilmslow t/no.CH313508. Notification of addition to or amendment of charge.
Outstanding
28 November 2012Delivered on: 18 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 gravel lane wilmslow cheshire t/no CH231433 and part CH238225 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
28 November 2012Delivered on: 12 December 2012
Persons entitled: Paul Gerard Maher

Classification: Legal charge
Secured details: £300,000.00 due or to become due.
Particulars: 116 gravel lane wilmslow cheshire. T/nos CH231433 and part CH238225.
Outstanding
17 August 2007Delivered on: 20 August 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 April 2009Delivered on: 7 April 2009
Satisfied on: 5 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 chapel mews church walk chapel lane wilmslow cheshire t/no CH365584; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied

Filing History

8 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 October 2022Change of details for Mr William John Herring as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Mr William John Herring on 4 October 2022 (2 pages)
4 October 2022Registered office address changed from 15 Granville Road Wilmslow Cheshire SK9 6LW England to Holly Bank Farm Altrincham Road Wilmslow Cheshire SK9 4LT on 4 October 2022 (1 page)
19 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
31 July 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 December 2019Satisfaction of charge 047473260018 in full (1 page)
11 December 2019Registration of charge 047473260022, created on 4 December 2019 (37 pages)
24 July 2019Registration of charge 047473260021, created on 22 July 2019 (38 pages)
23 July 2019Registration of charge 047473260019, created on 22 July 2019 (37 pages)
23 July 2019Registration of charge 047473260020, created on 22 July 2019 (37 pages)
20 May 2019Termination of appointment of Jean Frances Herring as a secretary on 1 January 2019 (1 page)
15 May 2019Registered office address changed from 35 Moor Lane Wilmslow Cheshire SK9 6AW to 15 Granville Road Wilmslow Cheshire SK9 6LW on 15 May 2019 (1 page)
9 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
19 March 2019Satisfaction of charge 047473260017 in full (1 page)
20 February 2019Registration of charge 047473260018, created on 19 February 2019 (38 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 August 2018Registration of charge 047473260017, created on 23 August 2018 (38 pages)
31 July 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
14 December 2017Satisfaction of charge 047473260014 in full (4 pages)
14 December 2017Satisfaction of charge 047473260015 in full (4 pages)
3 November 2017Registration of charge 047473260016, created on 1 November 2017 (9 pages)
3 November 2017Registration of charge 047473260016, created on 1 November 2017 (9 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 October 2016Registration of charge 047473260015, created on 28 October 2016 (21 pages)
31 October 2016Registration of charge 047473260014, created on 28 October 2016 (14 pages)
31 October 2016Registration of charge 047473260014, created on 28 October 2016 (14 pages)
31 October 2016Registration of charge 047473260015, created on 28 October 2016 (21 pages)
1 July 2016Registration of charge 047473260013, created on 17 June 2016 (9 pages)
1 July 2016Registration of charge 047473260013, created on 17 June 2016 (9 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Change of share class name or designation (2 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 November 2013Registration of charge 047473260012 (10 pages)
23 November 2013Registration of charge 047473260012 (10 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 29/04/09; full list of members (3 pages)
14 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2008Return made up to 29/04/08; full list of members (5 pages)
8 August 2008Return made up to 29/04/08; full list of members (5 pages)
7 August 2008Ad 01/08/07\gbp si 93@1=93\gbp ic 7/100\ (2 pages)
7 August 2008Ad 01/08/07\gbp si 93@1=93\gbp ic 7/100\ (2 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
14 June 2007Return made up to 29/04/07; no change of members (6 pages)
14 June 2007Return made up to 29/04/07; no change of members (6 pages)
14 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 June 2005Return made up to 29/04/05; full list of members (7 pages)
1 June 2005Return made up to 29/04/05; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
8 July 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
28 June 2004Return made up to 29/04/04; full list of members (7 pages)
28 June 2004Return made up to 29/04/04; full list of members (7 pages)
17 December 2003Ad 29/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 December 2003Ad 29/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
11 December 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
29 April 2003Incorporation (15 pages)
29 April 2003Incorporation (15 pages)