Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERNE EUROPEAN CONSULTANCY LIMITED
Company Information for

HERNE EUROPEAN CONSULTANCY LIMITED

RIDDIFORD HOUSE, WINKLEIGH, DEVON, EX19 8DW,
Company Registration Number
03042940
Private Limited Company
Active

Company Overview

About Herne European Consultancy Ltd
HERNE EUROPEAN CONSULTANCY LIMITED was founded on 1995-04-06 and has its registered office in Devon. The organisation's status is listed as "Active". Herne European Consultancy Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HERNE EUROPEAN CONSULTANCY LIMITED
 
Legal Registered Office
RIDDIFORD HOUSE
WINKLEIGH
DEVON
EX19 8DW
Other companies in EX19
 
 
Filing Information
Company Number 03042940
Company ID Number 03042940
Date formed 1995-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/05/2019
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts 
Last Datalog update: 2019-09-06 09:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERNE EUROPEAN CONSULTANCY 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 HERNE EUROPEAN CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND TONI ALGAR
Director 2004-04-05
CLAIRE TRICKER
Director 2018-02-05
RAYMOND LESLIE TRICKER
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE TRICKER
Director 2013-03-04 2017-03-27
RAYMOND LESLIE TRICKER
Director 1995-04-06 2017-03-27
SAMANTHA LESLEY ALFORD
Company Secretary 2004-04-05 2013-03-04
SAMANTHA LESLEY ALFORD
Director 1996-05-01 2013-03-04
CLAIRE TRICKER
Company Secretary 2003-03-21 2003-03-21
CLAIRE TRICKER
Company Secretary 1995-04-06 2002-08-23
CLAIRE TRICKER
Director 1995-04-06 2002-08-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-04-06 1995-04-06
WATERLOW NOMINEES LIMITED
Nominated Director 1995-04-06 1995-04-06

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
2019-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-07DS01Application to strike the company off the register
2019-01-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AA01CURREXT FROM 31/03/2018 TO 31/08/2018
2018-06-12AA01CURREXT FROM 31/03/2018 TO 31/08/2018
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-02-05AP01DIRECTOR APPOINTED MRS CLAIRE TRICKER
2018-02-05AP01DIRECTOR APPOINTED MR RAYMOND LESLIE TRICKER
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TRICKER
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TRICKER
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-27AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-30AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-03AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14AA01Current accounting period shortened from 30/04/14 TO 31/03/14
2013-05-03AR0106/04/13 ANNUAL RETURN FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MRS CLAIRE TRICKER
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ALFORD
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA ALFORD
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0106/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0106/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-17AR0106/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND TONI ALGAR / 05/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LESLEY ALFORD / 05/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE TRICKER / 05/04/2010
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-24363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-07-06288aNEW SECRETARY APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-17363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-28288aNEW SECRETARY APPOINTED
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-13363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-10363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-26363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-08-07AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-22287REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 16 TRESCOTE WAY BRIDESTONE OKEHAMPTON DEVON EX20 4QB
1998-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-02363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-07363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-27287REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 7 FORE STREET BRIDESTOWE OKEHAMPTON DEVON EX20 4EL
1996-06-20288NEW DIRECTOR APPOINTED
1996-04-22363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1995-11-13287REGISTERED OFFICE CHANGED ON 13/11/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-05-1688(2)RAD 21/04/95--------- £ SI 2@1=2 £ IC 2/4
1995-04-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HERNE EUROPEAN CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERNE EUROPEAN CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERNE EUROPEAN CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-05-01 £ 8,511
Creditors Due Within One Year 2012-05-01 £ 29,456
Provisions For Liabilities Charges 2012-05-01 £ 687
Provisions For Liabilities Charges 2012-04-30 £ 445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-08-31

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 HERNE EUROPEAN CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 4
Called Up Share Capital 2012-04-30 £ 4
Called Up Share Capital 2011-04-30 £ 4
Cash Bank In Hand 2012-05-01 £ 5,433
Cash Bank In Hand 2012-04-30 £ 11,581
Cash Bank In Hand 2011-04-30 £ 2,371
Current Assets 2012-05-01 £ 21,236
Current Assets 2012-04-30 £ 37,840
Current Assets 2011-04-30 £ 4,914
Debtors 2012-05-01 £ 15,803
Debtors 2012-04-30 £ 26,259
Debtors 2011-04-30 £ 2,543
Fixed Assets 2012-05-01 £ 19,492
Fixed Assets 2012-04-30 £ 2,224
Fixed Assets 2011-04-30 £ 2,530
Shareholder Funds 2012-05-01 £ 26
Shareholder Funds 2012-04-30 £ 11,659
Shareholder Funds 2011-04-30 £ -18,423
Tangible Fixed Assets 2012-05-01 £ 19,492
Tangible Fixed Assets 2012-04-30 £ 2,224
Tangible Fixed Assets 2011-04-30 £ 2,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERNE EUROPEAN CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HERNE EUROPEAN CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERNE EUROPEAN CONSULTANCY 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 (70229 - Management consultancy activities other than financial management) as HERNE EUROPEAN CONSULTANCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HERNE EUROPEAN CONSULTANCY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERNE EUROPEAN CONSULTANCY 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 HERNE EUROPEAN CONSULTANCY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1