Company NameHerringbone Partners Limited
DirectorNicholas Mark Grainger
Company StatusActive
Company Number08474310
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Mark Grainger
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Director NameMs Kathryn Fear
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY

Contact

Websitewww.herringbone-partners.com/
Telephone07 709442317
Telephone regionMobile

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Nicholas Mark Grainger
100.00%
Ordinary

Financials

Year2014
Net Worth£87,305
Cash£134,103
Current Liabilities£83,477

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

15 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
15 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
18 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
26 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
5 July 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 June 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 January 2020Termination of appointment of Kathryn Fear as a director on 1 December 2019 (1 page)
17 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 August 2018Change of details for Ms Kathryn Fear as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Change of details for Mr Nicholas Mark Grainger as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Nicholas Mark Grainger on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Ms Kathryn Fear on 2 August 2018 (2 pages)
17 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 August 2016Appointment of Ms Kathryn Fear as a director on 19 July 2016 (2 pages)
11 August 2016Appointment of Ms Kathryn Fear as a director on 19 July 2016 (2 pages)
29 April 2016Annual return made up to 5 April 2016
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 5 April 2016
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)