2 Centro
Seville
Andalucia 41011
Foreign
Director Name | Felix Hernandez Callejas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 March 2003(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Rice Miller |
Country of Residence | Spain |
Correspondence Address | Republica Argentina 58 8 17q Sevilla Spain |
Director Name | Mr Rafael Angel Lopez Relimpio |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 November 2003(21 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 43 4c Avenida Republica Argentina 41011 Sevilla Spain |
Director Name | Mr Peter John Cattaneo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sales Marketing Manager |
Country of Residence | England |
Correspondence Address | Fairoak Lodge Fairoak Lane Oxshott Surrey KT22 0TW |
Secretary Name | Mr Peter John Cattaneo |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(24 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairoak Lodge Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | Antonio Hernandez Barrera |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Rice Miller |
Correspondence Address | Sebastion Elcano 4-5 Seville Andulucia 41011 Spain |
Director Name | Elias Hernandez Barrera |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Rice Miller |
Correspondence Address | Avendia Republica Argentina 58 Seville Andalucia 41011 Foreign |
Director Name | Telesford Hernandez Barrera |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 October 1999) |
Role | Rice Miller |
Correspondence Address | San Antonio Maria Claret 4 Seville Andulucia 41012 Foreign |
Director Name | Mr John Howe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Kensington 26 Croft Drive East Caldy Wirral Merseyside CH48 1LS Wales |
Director Name | Mr David Reynolds |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burdyke Wood Lane Weekley Kettering Northants NN16 9UX |
Secretary Name | Mr John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | Kensington 26 Croft Drive East Caldy Wirral Merseyside CH48 1LS Wales |
Secretary Name | Richard Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 1 Clarence Road Hale Cheshire WA15 8SG |
Director Name | Richard Bate |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2004) |
Role | Management Accountant |
Correspondence Address | 1 Clarence Road Hale Cheshire WA15 8SG |
Director Name | William David Hanks |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | PO Box 2636 Houston Texas 77252 United States |
Director Name | Paul Richard Stevens |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Lankester Square Oxted Surrey RH8 0LJ |
Secretary Name | Paul Richard Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Lankester Square Oxted Surrey RH8 0LJ |
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(21 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Website | josephheap.com |
---|
Registered Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
60k at £1 | S & B Herba Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
5 February 2001 | Delivered on: 14 February 2001 Persons entitled: Barclays 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 |
---|---|
25 October 1990 | Delivered on: 2 November 1990 Persons entitled: Barclays 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: 2 upper pownall street liverpool merseyside 47 shaws alley liverpool merseyside 5, 7 & 9 beckwith street liverpool merseyside title no:- ms 302005. Outstanding |
26 July 1989 | Delivered on: 1 August 1989 Persons entitled: Barclays 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: Land and buildings on the east side of regent road bankfield liverpool merseyside title no: la 361834. Outstanding |
30 July 1982 | Delivered on: 11 August 1982 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & other debts, uncalled capital, buildings, fixtures fixed plant & machinery. Outstanding |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
6 October 2016 | Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 September 2010 | Auditors resignation (1 page) |
18 December 2009 | Director's details changed for Antonio Hernandez Callejas on 13 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Felix Hernandez Callejas on 13 December 2009 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: s & b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page) |
17 January 2007 | Resolutions
|
9 January 2007 | Return made up to 13/12/06; full list of members (9 pages) |
27 October 2006 | Auditor's resignation (1 page) |
31 August 2006 | Auditor's resignation (1 page) |
31 July 2006 | Director resigned (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members
|
30 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members
|
18 August 2004 | Resolutions
|
4 June 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 2 upper pownall st wapping liverpool merseyside L1 8EG (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2004 | Declaration of assistance for shares acquisition (3 pages) |
9 March 2004 | Resolutions
|
14 February 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members
|
8 August 2001 | Auditor's resignation (1 page) |
28 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 August 2000 (20 pages) |
28 February 2000 | Full accounts made up to 31 August 1999 (14 pages) |
11 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
10 January 2000 | Director resigned (1 page) |
19 January 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
18 December 1998 | Return made up to 13/12/98; no change of members (6 pages) |
7 August 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
29 December 1997 | Return made up to 13/12/97; no change of members (6 pages) |
3 April 1997 | Full group accounts made up to 31 August 1996 (18 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (8 pages) |
18 March 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
21 December 1995 | Return made up to 13/12/95; no change of members (6 pages) |
5 February 1990 | Full group accounts made up to 31 July 1989 (19 pages) |
5 February 1990 | Full group accounts made up to 31 July 1989 (19 pages) |
24 July 1986 | Return made up to 24/12/85; full list of members (6 pages) |
24 July 1986 | Return made up to 24/12/85; full list of members (6 pages) |
9 January 1986 | Full accounts made up to 31 July 1985 (5 pages) |
9 January 1986 | Full accounts made up to 31 July 1985 (5 pages) |
8 September 1982 | Company name changed\certificate issued on 08/09/82 (2 pages) |
27 May 1982 | Certificate of incorporation (1 page) |