Company NameF.P. Herting & Son Plc
Company StatusActive
Company Number00709812
CategoryPublic Limited Company
Incorporation Date6 December 1961(62 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Janet Herting
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr John Paul Herting
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleTool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMrs Janet Herting
NationalityBritish
StatusCurrent
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Neil Herting
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(43 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Paul Herting
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(43 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMrs Jean Pauline Crampton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 February 2005)
RoleSecretary
Correspondence Address4 College Way
Northwood
Middlesex
HA6 2BL
Director NameMr Michael Anthony Crampton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 February 2005)
RoleTool Merchant
Correspondence Address4 College Way
Northwood
Middlesex
HA6 2BL

Contact

Websitehertings.com
Email address[email protected]
Telephone020 86067000
Telephone regionLondon

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42.5k at £1Mr John Paul Herting
85.00%
Ordinary
2.5k at £1Mr Neil Herting
5.00%
Ordinary
2.5k at £1Mr Paul Herting
5.00%
Ordinary
2.5k at £1Mrs Janet Herting
5.00%
Ordinary

Financials

Year2014
Turnover£19,546,845
Gross Profit£8,594,555
Net Worth£3,853,881
Cash£1,860
Current Liabilities£5,528,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

26 June 2008Delivered on: 4 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Frederick house 25 armstrong way 15 great western industrial park windmill lane southhall middlesex 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
11 April 2005Delivered on: 13 April 2005
Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 October 2011Delivered on: 20 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 February 1995Delivered on: 8 February 1995
Satisfied on: 12 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 no. 15 (unit 25) armstrong way great western industrial park southall middlesex t/n NGL490082 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 July 1992Delivered on: 29 July 1992
Satisfied on: 21 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5A 427 long drive greenford middlesex the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1989Delivered on: 15 July 1989
Satisfied on: 21 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5, 427 long drive, greenford, middlesex and/or the proceeds of sale thereof floating security over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1989Delivered on: 10 March 1989
Satisfied on: 21 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 427 long drive greenford middlesex title no. Ngl 576455 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1988Delivered on: 18 July 1988
Satisfied on: 21 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, 427 long drive, greenford, middlesex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1986Delivered on: 29 October 1986
Satisfied on: 12 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4, 427 long drive, greenford, middlesex together with movable plant machinery implements and utensils.
Fully Satisfied
22 October 1986Delivered on: 27 October 1986
Satisfied on: 12 September 2002
Persons entitled: National Westminster Bank 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 bookdebts and other debts (see form M395 for full details).
Fully Satisfied

Filing History

10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
24 June 2020Full accounts made up to 31 December 2019 (28 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 April 2019Full accounts made up to 31 December 2018 (30 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 May 2018Full accounts made up to 31 December 2017 (30 pages)
10 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 April 2017Full accounts made up to 31 December 2016 (25 pages)
6 April 2017Full accounts made up to 31 December 2016 (25 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 04/03/2016
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
24 March 2016Memorandum and Articles of Association (7 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 04/03/2016
(3 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Memorandum and Articles of Association (7 pages)
23 March 2016Full accounts made up to 31 December 2015 (24 pages)
23 March 2016Full accounts made up to 31 December 2015 (24 pages)
22 March 2016Statement of company's objects (2 pages)
22 March 2016Statement of company's objects (2 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(5 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(5 pages)
13 April 2015Full accounts made up to 31 December 2014 (28 pages)
13 April 2015Full accounts made up to 31 December 2014 (28 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(5 pages)
7 May 2013Full accounts made up to 31 December 2012 (25 pages)
7 May 2013Full accounts made up to 31 December 2012 (25 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (24 pages)
28 May 2012Full accounts made up to 31 December 2011 (24 pages)
16 March 2012Director's details changed for Mr Neil Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mr Paul Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mr Paul Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mr Neil Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mr John Paul Herting on 9 May 2011 (2 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mrs Janet Herting on 9 May 2011 (2 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mr John Paul Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mr Neil Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mrs Janet Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mr Paul Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mrs Janet Herting on 9 May 2011 (2 pages)
16 March 2012Director's details changed for Mr John Paul Herting on 9 May 2011 (2 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 March 2011Full accounts made up to 31 December 2010 (24 pages)
29 March 2011Full accounts made up to 31 December 2010 (24 pages)
18 March 2011Director's details changed for Mrs Janet Herting on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Paul Herting on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Paul Herting on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mrs Janet Herting on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr John Paul Herting on 17 March 2011 (2 pages)
17 March 2011Secretary's details changed for Mrs Janet Herting on 17 March 2011 (1 page)
17 March 2011Director's details changed for Mr Neil Herting on 17 March 2011 (2 pages)
17 March 2011Secretary's details changed for Mrs Janet Herting on 17 March 2011 (1 page)
17 March 2011Director's details changed for Mr John Paul Herting on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Neil Herting on 17 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Janet Herting on 10 January 2011 (2 pages)
16 March 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 16 March 2011 (1 page)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Secretary's details changed for Mrs Janet Herting on 10 January 2011 (2 pages)
16 March 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 16 March 2011 (1 page)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
12 March 2010Director's details changed for Neil Herting on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Herting on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 March 2010Secretary's details changed for Mrs Janet Herting on 1 October 2009 (1 page)
12 March 2010Director's details changed for Mrs Janet Herting on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Herting on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Janet Herting on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Mrs Janet Herting on 1 October 2009 (1 page)
12 March 2010Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Paul Herting on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Neil Herting on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Janet Herting on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Mrs Janet Herting on 1 October 2009 (1 page)
12 March 2010Director's details changed for Neil Herting on 1 October 2009 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (23 pages)
8 April 2009Full accounts made up to 31 December 2008 (23 pages)
17 March 2009Return made up to 06/03/09; no change of members (9 pages)
17 March 2009Return made up to 06/03/09; no change of members (9 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 July 2008Return made up to 06/03/08; no change of members (8 pages)
1 July 2008Return made up to 06/03/08; no change of members (8 pages)
22 April 2008Full accounts made up to 31 December 2007 (23 pages)
22 April 2008Full accounts made up to 31 December 2007 (23 pages)
29 April 2007Full accounts made up to 31 December 2006 (21 pages)
29 April 2007Full accounts made up to 31 December 2006 (21 pages)
19 March 2007Return made up to 06/03/07; full list of members (9 pages)
19 March 2007Return made up to 06/03/07; full list of members (9 pages)
1 June 2006Full accounts made up to 31 December 2005 (20 pages)
1 June 2006Full accounts made up to 31 December 2005 (20 pages)
9 March 2006Return made up to 06/03/06; full list of members (8 pages)
9 March 2006Return made up to 06/03/06; full list of members (8 pages)
19 May 2005Full accounts made up to 31 December 2004 (20 pages)
19 May 2005Full accounts made up to 31 December 2004 (20 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Return made up to 06/03/05; full list of members (9 pages)
5 April 2005Return made up to 06/03/05; full list of members (9 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
17 March 2004Full accounts made up to 31 December 2003 (19 pages)
17 March 2004Full accounts made up to 31 December 2003 (19 pages)
11 March 2004Return made up to 06/03/04; full list of members (9 pages)
11 March 2004Return made up to 06/03/04; full list of members (9 pages)
23 March 2003Full accounts made up to 31 December 2002 (16 pages)
23 March 2003Full accounts made up to 31 December 2002 (16 pages)
12 March 2003Return made up to 06/03/03; full list of members (9 pages)
12 March 2003Return made up to 06/03/03; full list of members (9 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
8 April 2002Full accounts made up to 31 December 2001 (17 pages)
8 April 2002Full accounts made up to 31 December 2001 (17 pages)
5 March 2002Return made up to 06/03/02; full list of members (8 pages)
5 March 2002Return made up to 06/03/02; full list of members (8 pages)
6 April 2001Full accounts made up to 31 December 2000 (19 pages)
6 April 2001Full accounts made up to 31 December 2000 (19 pages)
20 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(8 pages)
20 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(8 pages)
14 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(8 pages)
14 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(8 pages)
3 March 2000Full accounts made up to 31 December 1999 (19 pages)
3 March 2000Full accounts made up to 31 December 1999 (19 pages)
30 March 1999Full accounts made up to 31 December 1998 (19 pages)
30 March 1999Full accounts made up to 31 December 1998 (19 pages)
14 March 1999Return made up to 06/03/99; no change of members (4 pages)
14 March 1999Return made up to 06/03/99; no change of members (4 pages)
18 April 1998Full accounts made up to 31 December 1997 (19 pages)
18 April 1998Full accounts made up to 31 December 1997 (19 pages)
6 March 1998Return made up to 06/03/98; full list of members (6 pages)
6 March 1998Return made up to 06/03/98; full list of members (6 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Full accounts made up to 31 December 1996 (19 pages)
14 March 1997Full accounts made up to 31 December 1996 (19 pages)
14 March 1997Return made up to 06/03/97; no change of members (4 pages)
14 March 1997Return made up to 06/03/97; no change of members (4 pages)
21 March 1996Return made up to 06/03/96; no change of members (4 pages)
21 March 1996Return made up to 06/03/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 December 1995 (19 pages)
19 March 1996Full accounts made up to 31 December 1995 (19 pages)
26 April 1995Full accounts made up to 31 December 1994 (20 pages)
26 April 1995Full accounts made up to 31 December 1994 (20 pages)
28 March 1995Return made up to 06/03/95; full list of members (6 pages)
28 March 1995Return made up to 06/03/95; full list of members (6 pages)
1 August 1989Re-registration of Memorandum and Articles (7 pages)
1 August 1989Re-registration of Memorandum and Articles (7 pages)
21 July 1989Wd 19/07/89 ad 21/06/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
21 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 July 1989Wd 19/07/89 ad 21/06/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
21 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 May 1989Return made up to 06/04/89; full list of members (4 pages)
4 May 1989Return made up to 06/04/89; full list of members (4 pages)
17 May 1988Return made up to 05/04/88; full list of members (4 pages)
17 May 1988Return made up to 05/04/88; full list of members (4 pages)
17 February 1988Secretary resigned;new secretary appointed (2 pages)
17 February 1988Secretary resigned;new secretary appointed (2 pages)
9 July 1986Return made up to 21/03/86; full list of members (5 pages)
9 July 1986Return made up to 21/03/86; full list of members (5 pages)