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

HERSHESON PRODUCTS LIMITED

29 BERNERS STREET, LONDON, W1T 3LR,
Company Registration Number
04891616
Private Limited Company
Active

Company Overview

About Hersheson Products Ltd
HERSHESON PRODUCTS LIMITED was founded on 2003-09-08 and has its registered office in London. The organisation's status is listed as "Active". Hersheson Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERSHESON PRODUCTS LIMITED
 
Legal Registered Office
29 BERNERS STREET
LONDON
W1T 3LR
Other companies in EC1Y
 
Filing Information
Company Number 04891616
Company ID Number 04891616
Date formed 2003-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821909430  
Last Datalog update: 2023-10-08 05:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERSHESON PRODUCTS 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 HERSHESON PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
RUTH LYNNE HERSHESON
Company Secretary 2003-09-08
DANIEL RICHARD HERSHESON
Director 2003-09-08
LUKE MALCOLM HERSHESON
Director 2003-09-08
RUTH LYNNE HERSHESON
Director 2003-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-08 2003-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-08 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH LYNNE HERSHESON RUDAN LIMITED Company Secretary 2006-11-28 CURRENT 1991-11-01 Active
RUTH LYNNE HERSHESON RUDAN KNIGHTSBRIDGE LIMITED Company Secretary 2002-10-10 CURRENT 2002-10-10 Active
DANIEL RICHARD HERSHESON HAMSARD 2018 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DANIEL RICHARD HERSHESON HERSHESON HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
DANIEL RICHARD HERSHESON HAMSARD 3469 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DANIEL RICHARD HERSHESON RUDAN KNIGHTSBRIDGE LIMITED Director 2002-10-10 CURRENT 2002-10-10 Active
DANIEL RICHARD HERSHESON RUDAN LIMITED Director 1997-11-10 CURRENT 1991-11-01 Active
LUKE MALCOLM HERSHESON HERSHESON HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
LUKE MALCOLM HERSHESON HAMSARD 3469 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
LUKE MALCOLM HERSHESON 100 FELLOWS ROAD MANAGEMENT COMPANY LIMITED Director 2015-08-01 CURRENT 2002-07-31 Active
RUTH LYNNE HERSHESON HAMSARD 2018 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
RUTH LYNNE HERSHESON HERSHESON HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RUTH LYNNE HERSHESON HAMSARD 3469 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
RUTH LYNNE HERSHESON RUDAN KNIGHTSBRIDGE LIMITED Director 2002-10-10 CURRENT 2002-10-10 Active
RUTH LYNNE HERSHESON RUDAN LIMITED Director 1992-11-01 CURRENT 1991-11-01 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048916160009
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-26Director's details changed for Mr Luke Malcolm Hersheson on 2022-09-08
2022-09-26Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 2022-09-08
2022-09-26PSC04Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 2022-09-08
2022-09-26CH01Director's details changed for Mr Luke Malcolm Hersheson on 2022-09-08
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 29 Berners Street Berners Street London W1T 3LR England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 29 Berners Street Berners Street London W1T 3LR England
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27PSC04Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 2021-09-27
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 30 City Road London EC1Y 2AB
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048916160010
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-10-26PSC04Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 2016-04-06
2017-10-26CH01Director's details changed for Mr Luke Malcolm Hersheson on 2015-09-30
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 150
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 150
2015-10-28AR0108/09/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 150
2014-10-20AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD HERSHESON / 17/10/2013
2013-11-05CH03SECRETARY'S DETAILS CHNAGED FOR RUTH LYNNE HERSHESON on 2013-10-17
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH LYNNE HERSHESON / 17/10/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE HERSHESON / 17/10/2013
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048916160009
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 150
2013-09-25AR0108/09/13 ANNUAL RETURN FULL LIST
2013-02-12MG01Particulars of a mortgage or charge / charge no: 8
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE HERSHESON / 16/10/2012
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AR0108/09/12 FULL LIST
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-17AR0108/09/11 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-29AR0108/09/10 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-06AR0108/09/09 FULL LIST
2009-01-14363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-08363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-12-0888(2)RAD 08/09/03--------- £ SI 149@1
2004-12-06363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-06225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09288aNEW SECRETARY APPOINTED
2003-10-05288aNEW DIRECTOR APPOINTED
2003-10-05288aNEW DIRECTOR APPOINTED
2003-10-05288aNEW DIRECTOR APPOINTED
2003-09-26288bDIRECTOR RESIGNED
2003-09-26288bSECRETARY RESIGNED
2003-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERSHESON PRODUCTS 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 HERSHESON PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CASH DEPOSIT 2012-08-10 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND TORKSHIRE BANK)
DEPOSIT AGREEMENT 2011-11-16 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2010-10-27 Outstanding LS ONE NEW CHANGE LIMITED
RENT DEPOSIT DEED 2008-12-31 Satisfied COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
DEBENTURE 2006-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2003-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HERSHESON PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of HERSHESON PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERSHESON PRODUCTS LIMITED
Trademarks
We have not found any records of HERSHESON PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERSHESON PRODUCTS 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 (82990 - Other business support service activities n.e.c.) as HERSHESON PRODUCTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HERSHESON PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by HERSHESON PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0167030000Human hair, dressed, thinned, bleached or otherwise worked; wool, other animal hair or other textile materials, prepared for use in making wigs or the like (excl. natural plaits of human hair, whether or not washed and degreased, but not otherwise processed)
2015-05-0167041100Complete wigs of synthetic textile materials
2015-03-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2015-02-0185163100Electric hairdryers
2015-02-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2015-02-0196032930Hair brushes
2015-01-0167041100Complete wigs of synthetic textile materials
2014-12-0167041100Complete wigs of synthetic textile materials
2014-12-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2014-11-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2014-08-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2014-08-0185163100Electric hairdryers
2014-08-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2014-08-0196032930Hair brushes
2013-07-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-01-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-01-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2013-01-0185164000Electric smoothing irons
2012-03-0196151900Combs, hair-slides and the like (excl. of hard rubber or plastics)
2012-02-0185163100Electric hairdryers
2012-01-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-02-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-10-0196032930Hair brushes
2010-09-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2010-09-0196032930Hair brushes
2010-07-0196032930Hair brushes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERSHESON PRODUCTS 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 HERSHESON PRODUCTS 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.