Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R J HERBERT GROUP LIMITED
Company Information for

R J HERBERT GROUP LIMITED

FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
01696360
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About R J Herbert Group Ltd
R J HERBERT GROUP LIMITED was founded on 1983-02-02 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". R J Herbert Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
R J HERBERT GROUP LIMITED
 
Legal Registered Office
FOUR
BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in PE14
 
Previous Names
HERBERT FARM MACHINERY LIMITED15/08/2013
Filing Information
Company Number 01696360
Company ID Number 01696360
Date formed 1983-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2014
Account next due 16/06/2016
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts GROUP
Last Datalog update: 2018-10-04 11:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R J HERBERT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R J HERBERT GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOSEPH HERBERT
Director 2013-03-28
RODERICK JOSEPH HERBERT
Director 1992-01-21
JOANNA ELIZABETH SAVORY
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA ANN HERBERT
Company Secretary 1992-01-21 2016-06-13
GEORGINA ANN HERBERT
Director 1992-01-21 2016-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOSEPH HERBERT HERBERT & SON (FARMERS) LIMITED Director 2010-11-25 CURRENT 1958-10-15 Active
NICHOLAS JOSEPH HERBERT R.J. HERBERT ENGINEERING LIMITED Director 1999-02-01 CURRENT 1984-02-22 In Administration/Administrative Receiver
RODERICK JOSEPH HERBERT R.J. HERBERT ENGINEERING LIMITED Director 1991-06-19 CURRENT 1984-02-22 In Administration/Administrative Receiver
JOANNA ELIZABETH SAVORY R.J. HERBERT ENGINEERING LIMITED Director 2009-06-16 CURRENT 1984-02-22 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-02-27AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009631,00008751,00012730
2018-02-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-25AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008751
2017-08-29AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-17AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2017
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-09-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM HARPS HALL WALTON HIGHWAY WISBECH CAMBS PE14 7DJ
2016-07-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-07TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA HERBERT
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HERBERT
2016-03-22AA01PREVSHO FROM 30/03/2015 TO 29/03/2015
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 40800
2016-02-08AR0121/01/16 FULL LIST
2015-12-23AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 40800
2015-02-02AR0121/01/15 FULL LIST
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HERBERT / 16/05/2014
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HERBERT / 16/05/2014
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH SAVORY / 14/08/2014
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH SAVORY / 16/05/2014
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 40800
2014-01-27AR0121/01/14 FULL LIST
2013-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-15RES15CHANGE OF NAME 12/07/2013
2013-08-15CERTNMCOMPANY NAME CHANGED HERBERT FARM MACHINERY LIMITED CERTIFICATE ISSUED ON 15/08/13
2013-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-17AP01DIRECTOR APPOINTED MS JOANNA ELIZABETH SAVORY
2013-06-17AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH HERBERT
2013-06-04RES15CHANGE OF NAME 28/03/2013
2013-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17SH0128/03/13 STATEMENT OF CAPITAL GBP 36800
2013-02-01AR0121/01/13 FULL LIST
2013-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-02-01AD02SAIL ADDRESS CREATED
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-10AR0121/01/12 FULL LIST
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0121/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-09AR0121/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANN HERBERT / 21/01/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15353LOCATION OF REGISTER OF MEMBERS
2006-02-15363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-24363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1997-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-14363sRETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-28363sRETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-06363sRETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to R J HERBERT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-11-06
Notice of Intended Dividends2017-04-12
Meetings of Creditors2016-09-12
Appointment of Administrators2016-07-20
Fines / Sanctions
No fines or sanctions have been issued against R J HERBERT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-16 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-12-16 Satisfied SANTANDER UK PLC
THIRD PARTY LEGAL CHARGE 2011-12-16 Satisfied SANTANDER UK PLC
DEBENTURE 2010-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-12 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1987-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R J HERBERT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of R J HERBERT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R J HERBERT GROUP LIMITED
Trademarks
We have not found any records of R J HERBERT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R J HERBERT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as R J HERBERT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R J HERBERT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyR J HERBERT GROUP LIMITEDEvent Date2017-11-06
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyR J HERBERT GROUP LIMITEDEvent Date2017-04-11
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8248 Notice is hereby given pursuant to 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring an interim dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 10 May 2017 being the last date for proving, to submit their proofs of debt to the undersigned Christopher James Farrington at Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 14 July 2016 Office holder details: Christopher James Farrington and Matthew James Cowlishaw (IP Nos. 008751 and 9631) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ Please contact Wendy Packwood on 0121 696 8661 or wpackwood@deloitte.co.uk for further information. Ag HF11076
 
Initiating party Event TypeMeetings of Creditors
Defending partyR J HERBERT GROUP LIMITEDEvent Date2016-09-09
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8248 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 22 September 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 14 July 2016. Office holder details: Christopher James Farrington (IP No. 8751) and Matthew James Cowlishaw (IP No. 9631) both of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Contact information for Administrators: Wendy Packwood, Tel: 0121 696 8661. Alternative contact: Alex Kershaw, 0117 984 3743.
 
Initiating party Event TypeAppointment of Administrators
Defending partyR J HERBERT GROUP LIMITEDEvent Date2016-07-14
In the High Court of Justice, Chancery Division Companies Court case number 8248 Christopher James Farrington and Matthew James Cowlishaw (IP Nos 008751 and 009631 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Christopher James Farrington Tel: 0121 696 8661 and Matthew James Cowlishaw Tel: 0121 695 5285. Alternative contact: Wendy Packwood :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R J HERBERT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R J HERBERT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.