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

HERBERT GROUP LIMITED

18 ROOKWOOD WAY, HAVERHILL, SUFFOLK, CB9 8PD,
Company Registration Number
03486300
Private Limited Company
Active

Company Overview

About Herbert Group Ltd
HERBERT GROUP LIMITED was founded on 1997-12-29 and has its registered office in Suffolk. The organisation's status is listed as "Active". 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
HERBERT GROUP LIMITED
 
Legal Registered Office
18 ROOKWOOD WAY
HAVERHILL
SUFFOLK
CB9 8PD
Other companies in CB9
 
Telephone01440 703551
 
Filing Information
Company Number 03486300
Company ID Number 03486300
Date formed 1997-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB792447691  
Last Datalog update: 2025-01-05 09:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 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.
Companies with same name HERBERT GROUP LIMITED
The following companies were found which have the same name as HERBERT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERBERT GROUP, LLC, THE 38999 WINODEE WAY HAMILTON VA 20158 Active Company formed on the 2002-01-16
HERBERT GROUP HOLDINGS PTY LTD VIC 3153 Active Company formed on the 2014-11-12
HERBERT GROUP LLC New Jersey Unknown
HERBERT GROUP LLC 11655 LITTLE SORREL TRL SAN ANGELO TX 76904 Active Company formed on the 2019-08-21
HERBERT GROUP LLC 11380 MAIN STREET Orleans MEDINA NY 14103 Active Company formed on the 2020-04-01

Company Officers of HERBERT GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARY HERBERT
Director 2016-04-01
RICHARD JAMES HERBERT
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MARTIN GILHAM
Director 2017-08-01 2018-01-05
GERARD SAMPSON GRAINGER
Director 1998-04-01 2016-01-28
MARTIN JOHN BROWN
Director 1998-04-01 2015-05-29
ERIC SALAMON
Director 2003-04-01 2011-03-31
TERENCE HENRY CRAMPHORN
Company Secretary 1999-02-01 2011-01-07
TERENCE HENRY CRAMPHORN
Director 1999-02-01 2011-01-07
ANDREW STANLEY DUNCAN
Director 1999-11-01 2006-06-12
COLIN GEOFFREY EDDISON
Director 1999-06-23 2003-10-24
JAMES CHALMERS MOIR
Director 1998-04-01 2002-07-24
ARTHUR JAMES HERBERT
Director 1998-04-01 2001-12-31
DUDLEY LEONARD TROOD
Company Secretary 1998-04-01 1999-10-27
DUDLEY LEONARD TROOD
Director 1998-04-01 1999-10-27
DAVID WALLACE
Director 1998-04-01 1999-02-28
MICHAEL FREDERICK KEITH
Director 1998-04-01 1999-02-03
JOHN RICHARD SHORT
Company Secretary 1997-12-29 1998-04-01
JOHN RICHARD SHORT
Director 1997-12-29 1998-04-01
MICHAEL THOMAS WOMACK
Director 1997-12-29 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARY HERBERT HERBERT RETAIL LIMITED Director 2016-04-01 CURRENT 1909-07-06 Active
RICHARD JAMES HERBERT BLACKBIRD ONE LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
RICHARD JAMES HERBERT HERBERT SERVICE LTD Director 2015-05-29 CURRENT 2014-01-27 Active
RICHARD JAMES HERBERT PRICER UK LIMITED Director 2015-04-01 CURRENT 2007-11-08 Active
RICHARD JAMES HERBERT CRANBROOK PROPERTIES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
RICHARD JAMES HERBERT HAVERHILL COMMUNITY SPORTS ASSOCIATION Director 2009-08-25 CURRENT 2009-07-01 Active
RICHARD JAMES HERBERT HERBERT & SONS LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active
RICHARD JAMES HERBERT UK WEIGHING FEDERATION LTD Director 2000-12-19 CURRENT 2000-12-19 Active
RICHARD JAMES HERBERT HERBERT TRUSTEE LIMITED Director 1998-04-01 CURRENT 1998-02-16 Active
RICHARD JAMES HERBERT HAVERHILL ENTERPRISE LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active
RICHARD JAMES HERBERT FIELD REALISATION LIMITED Director 1992-09-28 CURRENT 1974-06-17 Dissolved 2014-07-11
RICHARD JAMES HERBERT SWIFT LEASING COMPANY LIMITED Director 1991-06-06 CURRENT 1947-07-03 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
2024-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-07-24CONFIRMATION STATEMENT MADE ON 11/07/24, WITH UPDATES
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-08Change of details for Ms Claire Mary Herbert as a person with significant control on 2024-01-01
2024-01-08Change of details for Mr Richard James Herbert as a person with significant control on 2024-01-01
2023-07-18CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARY HERBERT
2022-07-14CH01Director's details changed for Ms Claire Mary Herbert on 2018-11-01
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 034863000012
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034863000012
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 034863000010
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 034863000011
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034863000011
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034863000009
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034863000008
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-06-05RP04CS01Second filing of Confirmation Statement dated 11/07/2017
2018-04-27RP04CS01Second filing of Confirmation Statement dated 11/07/2017
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MARTIN GILHAM
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-15AP01DIRECTOR APPOINTED MR CLIVE MARTIN GILHAM
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2917224
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-13LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 3087600
2017-07-13CS0111/07/17 STATEMENT OF CAPITAL GBP 3087600
2017-07-13LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 3087600
2017-07-13CS0111/07/17 STATEMENT OF CAPITAL GBP 3087600
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 3087600
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-30AP01DIRECTOR APPOINTED MS CLAIRE MARY HERBERT
2016-03-23AUDAUDITOR'S RESIGNATION
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SAMPSON GRAINGER
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 3087600
2015-11-26AR0126/11/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BROWN
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3087600
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-26AD04Register(s) moved to registered office address 18 Rookwood Way Haverhill Suffolk CB9 8PD
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 3087600
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-30AR0124/01/12 FULL LIST
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-28AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SALAMON
2011-02-07AR0124/01/11 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CRAMPHORN
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY TERENCE CRAMPHORN
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-02AR0124/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HENRY CRAMPHORN / 01/02/2010
2010-02-01AD02SAIL ADDRESS CREATED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC SALAMON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HERBERT / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD SAMPSON GRAINGER / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BROWN / 01/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HENRY CRAMPHORN / 01/02/2010
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-15RES12VARYING SHARE RIGHTS AND NAMES
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-09363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-17RES13APP SHARE PURCHASE 20/12/06
2006-06-28288bDIRECTOR RESIGNED
2006-02-03363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-02363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-21288bDIRECTOR RESIGNED
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-19288aNEW DIRECTOR APPOINTED
2003-02-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-02-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-11363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-23395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03288bDIRECTOR RESIGNED
2002-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-16288bDIRECTOR RESIGNED
2002-01-31363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-07-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 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
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 HERBERT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-06-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2001-08-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 HERBERT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HERBERT GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by HERBERT GROUP LIMITED

HERBERT GROUP LIMITED is the Original Applicant for the trademark Flexobility ™ (UK00003072147) through the UKIPO on the 2014-09-11
Trademark classes: Application software;Computer software platforms;Interface software;VPN [virtual private network] operating software;WAN [wide area network] operating software;Software;Computer software programs;Computer software [programmes];Data communications software;Data processing software;Computer programs [downloadable software];Programs (Computer -) [downloadable software];Computer software applications, downloadable;Data communications hardware. Training courses relating to computer software;Training in the design of software systems;Training in the development of software systems;Training in the operation of software systems;Training relating to computer software;Training services relating to computer software. Advisory services in the field of product development and quality improvement of software;Computer software design for others;Consultancy in the field of software design;Developing of driver and operating system software;Development of software for secure network operations;Image processing software design;Rental of application software;Renting out hardware and software;Application service provider [ASP], namely, hosting computer software applications of others;Computer hardware and software consultancy services;Computer rental and updating of computer software;Computer software consultancy services;Computer software integration;Computer software maintenance services;Computer software technical support services;Consultancy services relating to computer networks using mixed software environments;Creation, maintenance and adaptation of software;Design, drawing and commissioned writing of computer software;Design, maintenance, rental and updating of computer software;Developing computer software for others;Development of interactive multimedia software;Installation and customisation of computer applications software;Installation and maintenance services for software;Installation, updating and maintenance of computer software;Providing computer software that may be downloaded from a global computer network;Rental of computers and software;Repair of computer software;Research and consultancy services relating to computer software;Software authoring;Software consultancy services;Software customisation services;Software design;services;Customization of computer hardware and software;Consultancy in the field of computer hardware and computer software;Design and development of computer hardware and software;Computer hardware leasing.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FIELD REALISATION LIMITED 2003-09-03 Outstanding

We have found 1 mortgage charges which are owed to HERBERT GROUP LIMITED

Income
Government Income
We have not found government income sources for 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 (64209 - Activities of other holding companies n.e.c.) as HERBERT GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 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 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.