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

HERBAL PLUS LIMITED

NUNEATON, WARWICKSHIRE, CV10,
Company Registration Number
03335345
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Herbal Plus Ltd
HERBAL PLUS LIMITED was founded on 1997-03-18 and had its registered office in Nuneaton. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
HERBAL PLUS LIMITED
 
Legal Registered Office
NUNEATON
WARWICKSHIRE
 
Filing Information
Company Number 03335345
Date formed 1997-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-03-21
Type of accounts DORMANT
Last Datalog update: 2017-08-18 08:44:58
Primary Source:Companies House
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.
Companies with same name HERBAL PLUS LIMITED
The following companies were found which have the same name as HERBAL PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERBAL PLUS INC. 3305 W. SPRING MOUNTAIN ROAD SUITE 60-15 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2002-05-29
HERBAL PLUS MARKETING Singapore Dissolved Company formed on the 2008-09-13
HERBAL PLUS LLC Active Company formed on the 2016-05-18
HERBAL PLUS N SUPPLEMENTS LTD 512 BATH ROAD HOUNSLOW WEST TW5 9UP Active Company formed on the 2017-02-08
HERBAL PLUS, INC. 2241 SW 59 AVE HOLLYWOOD FL 33023 Inactive Company formed on the 2003-07-22
HERBAL PLUS LLC 14016 34TH AVE APT 405 FLUSHING NY 11354 Active Company formed on the 2023-10-10

Company Officers of HERBAL PLUS LIMITED

Current Directors
Officer Role Date Appointed
LISA MARY GARLEY-EVANS
Company Secretary 2016-09-30
PETER HOWARD ALDIS
Director 2003-03-10
LISA MARY GARLEY-EVANS
Director 2016-09-30
CHRISTIAN KEEN
Director 2013-01-01
MARTIN PHILIP MORAN
Director 2015-04-01
KYLE JOHN ROWE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CRADDOCK
Company Secretary 2003-03-10 2016-09-30
ROGER CRADDOCK
Director 2003-03-10 2016-09-30
MARK KENDRICK
Director 2008-10-01 2016-09-30
LYSA MARIA HARDY
Director 2012-10-01 2016-08-19
CAROLYN MCMENEMIE
Director 2015-04-01 2016-02-29
MARTIN PHILIP MORAN
Director 2003-03-10 2012-12-31
GILLIAN MARGARET DAY
Director 2003-03-10 2008-09-30
BARRY VICKERS
Director 2003-03-10 2008-09-30
TIMOTHY JOHN MARSHALL CATON
Company Secretary 1997-03-26 2003-03-10
EDWIN JOSEPH KOZLOWSKI
Director 1997-08-01 2003-03-10
MARGARET ALISON PEET
Director 1997-03-26 2003-03-10
JAMES MARK SANDER
Director 1997-03-26 2003-03-10
WILLIAM EDWARD WATTS
Director 1997-03-23 2003-03-10
MICHAEL PEET
Director 1997-03-26 1999-10-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-03-18 1997-03-26
LONDON LAW SERVICES LIMITED
Nominated Director 1997-03-18 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARD ALDIS L1R HB HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
PETER HOWARD ALDIS JG REALISATIONS LIMITED Director 2008-09-16 CURRENT 1987-03-11 Dissolved 2015-09-08
PETER HOWARD ALDIS HEALTH STOP LIMITED Director 2003-03-10 CURRENT 1984-06-18 Dissolved 2017-03-21
PETER HOWARD ALDIS BLAKEYS FOOD COMPANY,LIMITED Director 2003-03-10 CURRENT 1923-10-02 Dissolved 2017-03-21
PETER HOWARD ALDIS HEALTH FROM HERBS LIMITED Director 2001-05-08 CURRENT 1981-05-29 Dissolved 2017-03-21
PETER HOWARD ALDIS HOLLAND & BARRETT RETAIL LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PETER HOWARD ALDIS NATURE'S WAY LIMITED Director 1997-10-31 CURRENT 1977-07-12 Dissolved 2017-03-21
PETER HOWARD ALDIS HILLSTART LIMITED Director 1997-10-31 CURRENT 1979-01-11 Dissolved 2017-03-21
PETER HOWARD ALDIS BEAUMONTS HEALTH STORES LIMITED Director 1997-10-31 CURRENT 1983-03-30 Active - Proposal to Strike off
PETER HOWARD ALDIS LIFECYCLE 2018 LIMITED Director 1997-10-31 CURRENT 1984-05-15 Active
LISA MARY GARLEY-EVANS L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS NATURE'S WAY LIMITED Director 2016-09-30 CURRENT 1977-07-12 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HILLSTART LIMITED Director 2016-09-30 CURRENT 1979-01-11 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH STOP LIMITED Director 2016-09-30 CURRENT 1984-06-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH FROM HERBS LIMITED Director 2016-09-30 CURRENT 1981-05-29 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH & DIET FOOD COMPANY LIMITED Director 2016-09-30 CURRENT 1968-07-15 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BLAKEYS FOOD COMPANY,LIMITED Director 2016-09-30 CURRENT 1923-10-02 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BEAUMONTS HEALTH STORES LIMITED Director 2016-09-30 CURRENT 1983-03-30 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS PRECISION ENGINEERED LIMITED Director 2016-09-30 CURRENT 2004-03-01 Active
LISA MARY GARLEY-EVANS NEAL'S YARD WHOLEFOODS LIMITED Director 2016-09-30 CURRENT 1991-01-29 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT RETAIL LIMITED Director 2016-09-30 CURRENT 1992-10-26 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT GROUP LIMITED Director 2016-09-30 CURRENT 1995-08-01 Active
LISA MARY GARLEY-EVANS NUTRITION WAREHOUSE LIMITED Director 2016-09-30 CURRENT 1998-08-14 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2002-08-20 Active
LISA MARY GARLEY-EVANS GOOD 'N' NATURAL LIMITED Director 2016-09-30 CURRENT 2006-08-16 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT (BENELUX) LIMITED Director 2016-09-30 CURRENT 2013-09-10 Active
LISA MARY GARLEY-EVANS LIFECYCLE 2018 LIMITED Director 2016-09-30 CURRENT 1984-05-15 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT LIMITED Director 2016-09-30 CURRENT 1944-10-10 Active
LISA MARY GARLEY-EVANS HEALTH & DIET GROUP LIMITED Director 2016-09-30 CURRENT 1969-12-29 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-10-11 Active
CHRISTIAN KEEN L1R HB LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO SUB LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN HOLLAND & BARRETT (BENELUX) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CHRISTIAN KEEN NATURE'S WAY LIMITED Director 2013-01-01 CURRENT 1977-07-12 Dissolved 2017-03-21
CHRISTIAN KEEN HILLSTART LIMITED Director 2013-01-01 CURRENT 1979-01-11 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH STOP LIMITED Director 2013-01-01 CURRENT 1984-06-18 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH FROM HERBS LIMITED Director 2013-01-01 CURRENT 1981-05-29 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH & DIET FOOD COMPANY LIMITED Director 2013-01-01 CURRENT 1968-07-15 Dissolved 2017-03-21
CHRISTIAN KEEN BLAKEYS FOOD COMPANY,LIMITED Director 2013-01-01 CURRENT 1923-10-02 Dissolved 2017-03-21
CHRISTIAN KEEN BEAUMONTS HEALTH STORES LIMITED Director 2013-01-01 CURRENT 1983-03-30 Active - Proposal to Strike off
CHRISTIAN KEEN PRECISION ENGINEERED LIMITED Director 2013-01-01 CURRENT 2004-03-01 Active
CHRISTIAN KEEN NEAL'S YARD WHOLEFOODS LIMITED Director 2013-01-01 CURRENT 1991-01-29 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT RETAIL LIMITED Director 2013-01-01 CURRENT 1992-10-26 Active
CHRISTIAN KEEN HOLLAND & BARRETT GROUP LIMITED Director 2013-01-01 CURRENT 1995-08-01 Active
CHRISTIAN KEEN NUTRITION WAREHOUSE LIMITED Director 2013-01-01 CURRENT 1998-08-14 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2002-08-20 Active
CHRISTIAN KEEN GOOD 'N' NATURAL LIMITED Director 2013-01-01 CURRENT 2006-08-16 Active - Proposal to Strike off
CHRISTIAN KEEN LIFECYCLE 2018 LIMITED Director 2013-01-01 CURRENT 1984-05-15 Active
CHRISTIAN KEEN HEALTH & DIET CENTRES LIMITED Director 2013-01-01 CURRENT 1986-01-22 Active
CHRISTIAN KEEN HOLLAND & BARRETT LIMITED Director 2013-01-01 CURRENT 1944-10-10 Active
CHRISTIAN KEEN HOLLAND & BARRETT HOLDINGS LIMITED Director 2013-01-01 CURRENT 1996-10-11 Active
CHRISTIAN KEEN KEEN CONSULTING LIMITED Director 2012-01-16 CURRENT 1996-02-29 Active
MARTIN PHILIP MORAN NATURE'S WAY LIMITED Director 2015-04-01 CURRENT 1977-07-12 Dissolved 2017-03-21
MARTIN PHILIP MORAN HILLSTART LIMITED Director 2015-04-01 CURRENT 1979-01-11 Dissolved 2017-03-21
MARTIN PHILIP MORAN HEALTH STOP LIMITED Director 2015-04-01 CURRENT 1984-06-18 Dissolved 2017-03-21
MARTIN PHILIP MORAN HEALTH FROM HERBS LIMITED Director 2015-04-01 CURRENT 1981-05-29 Dissolved 2017-03-21
MARTIN PHILIP MORAN BLAKEYS FOOD COMPANY,LIMITED Director 2015-04-01 CURRENT 1923-10-02 Dissolved 2017-03-21
MARTIN PHILIP MORAN BEAUMONTS HEALTH STORES LIMITED Director 2015-04-01 CURRENT 1983-03-30 Active - Proposal to Strike off
MARTIN PHILIP MORAN LIFECYCLE 2018 LIMITED Director 2015-04-01 CURRENT 1984-05-15 Active
MARTIN PHILIP MORAN MORAN CONSULTANCY LTD Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
KYLE JOHN ROWE NATURE'S WAY LIMITED Director 2015-04-01 CURRENT 1977-07-12 Dissolved 2017-03-21
KYLE JOHN ROWE HILLSTART LIMITED Director 2015-04-01 CURRENT 1979-01-11 Dissolved 2017-03-21
KYLE JOHN ROWE HEALTH STOP LIMITED Director 2015-04-01 CURRENT 1984-06-18 Dissolved 2017-03-21
KYLE JOHN ROWE HEALTH FROM HERBS LIMITED Director 2015-04-01 CURRENT 1981-05-29 Dissolved 2017-03-21
KYLE JOHN ROWE BLAKEYS FOOD COMPANY,LIMITED Director 2015-04-01 CURRENT 1923-10-02 Dissolved 2017-03-21
KYLE JOHN ROWE BEAUMONTS HEALTH STORES LIMITED Director 2015-04-01 CURRENT 1983-03-30 Active - Proposal to Strike off
KYLE JOHN ROWE LIFECYCLE 2018 LIMITED Director 2015-04-01 CURRENT 1984-05-15 Active

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
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-23DS01APPLICATION FOR STRIKING-OFF
2016-12-23DS01APPLICATION FOR STRIKING-OFF
2016-10-13AP01DIRECTOR APPOINTED MRS LISA MARY GARLEY-EVANS
2016-10-13AP03SECRETARY APPOINTED MRS LISA MARY GARLEY-EVANS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENDRICK
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRADDOCK
2016-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROGER CRADDOCK
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LYSA HARDY
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0118/03/16 FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCMENEMIE
2016-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-04-01AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
2015-04-01AP01DIRECTOR APPOINTED MR MARTIN PHILIP MORAN
2015-04-01AP01DIRECTOR APPOINTED MRS CAROLYN MCMENEMIE
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0118/03/15 FULL LIST
2015-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0118/03/14 FULL LIST
2013-03-21AR0118/03/13 FULL LIST
2013-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 09/01/2013
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012
2012-10-12AP01DIRECTOR APPOINTED MRS LYSA MARIA HARDY
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-20AR0118/03/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-22AR0118/03/11 FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O NBTY EUROPE LIMITED SAMUEL RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SAMUEL RYDER HOUSE TOWNSEND DRIVE, ATTLEBOROUGH FIELDS, NUNEATON WARWICKSHIRE CV11 6XW
2010-03-25AR0118/03/10 FULL LIST
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-04-01363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN DAY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY VICKERS
2008-10-14288aDIRECTOR APPOINTED MARK KENDRICK
2008-04-15363sRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-03363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-30363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-03-23363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-03-25363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-24363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-05-24288cDIRECTOR'S PARTICULARS CHANGED
2003-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288bDIRECTOR RESIGNED
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: SEYMOUR HOUSE LOWER SOUTH STREET GODALMING SURREY GU7 1BZ
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288bSECRETARY RESIGNED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288bDIRECTOR RESIGNED
2003-03-31225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-17288cSECRETARY'S PARTICULARS CHANGED
2002-09-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-17363aRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-11363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HERBAL PLUS 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 HERBAL PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERBAL PLUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HERBAL PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERBAL PLUS LIMITED
Trademarks
We have not found any records of HERBAL PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERBAL PLUS 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 (74990 - Non-trading company) as HERBAL PLUS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HERBAL PLUS 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 HERBAL PLUS 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 HERBAL PLUS 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.