Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HERBEL (WESTERN) LIMITED
Company Information for

HERBEL (WESTERN) LIMITED

LINDSAY'S CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC143267
Private Limited Company
Active

Company Overview

About Herbel (western) Ltd
HERBEL (WESTERN) LIMITED was founded on 1993-03-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Herbel (western) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HERBEL (WESTERN) LIMITED
 
Legal Registered Office
LINDSAY'S CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in AB10
 
Filing Information
Company Number SC143267
Company ID Number SC143267
Date formed 1993-03-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB624209463  
Last Datalog update: 2024-05-05 11:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERBEL (WESTERN) 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 HERBEL (WESTERN) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ELIZABETH HERBERT
Company Secretary 2004-01-12
JASON CARLISLE
Director 2018-02-01
LESLEY ELIZABETH HERBERT
Director 2016-09-29
MICHAEL ARTHUR HERBERT
Director 2004-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1993-03-16 2004-01-12
BARRY WALTER LARSEN
Director 1993-06-01 2004-01-12
SIMON FRASER ROBERTSON ROSS
Director 1993-06-01 2004-01-12
ANNE-MARIE CHALMERS
Director 1993-03-16 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CARLISLE SCOTCO (NORTHERN) LIMITED Director 2018-02-01 CURRENT 2014-11-04 Active
JASON CARLISLE K B (11) LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
JASON CARLISLE HERBEL (NORTHERN) LIMITED Director 2018-02-01 CURRENT 1993-11-29 Active
JASON CARLISLE LEBREH LIMITED Director 2017-12-01 CURRENT 1990-05-02 Liquidation
JASON CARLISLE KRAM RESTAURANTS LIMITED Director 2017-07-04 CURRENT 2004-06-29 Active
JASON CARLISLE SCOTCO (EASTERN) LIMITED Director 2017-07-04 CURRENT 2010-04-21 Active
JASON CARLISLE KRAM MANAGEMENT LIMITED Director 2017-07-04 CURRENT 2014-09-18 Active
JASON CARLISLE SCOTCO RESTAURANTS LIMITED Director 2017-07-04 CURRENT 1995-09-27 Active
JASON CARLISLE SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2017-07-04 CURRENT 2002-02-27 Active
JASON CARLISLE SCOTCO CENTRAL LIMITED Director 2017-07-04 CURRENT 2016-01-14 Active
JASON CARLISLE SCOTCO NI LIMITED Director 2017-07-04 CURRENT 2016-04-15 Active
LESLEY ELIZABETH HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
LESLEY ELIZABETH HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
LESLEY ELIZABETH HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
LESLEY ELIZABETH HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
LESLEY ELIZABETH HERBERT HERBEL RESTAURANTS LIMITED Director 2016-10-10 CURRENT 1980-12-09 Active
LESLEY ELIZABETH HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2016-09-29 CURRENT 2014-09-29 Active
LESLEY ELIZABETH HERBERT HERBEL (NORTHERN) LIMITED Director 2016-09-29 CURRENT 1993-11-29 Active
LESLEY ELIZABETH HERBERT SCOTCO NI LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
LESLEY ELIZABETH HERBERT KRAM RESTAURANTS LIMITED Director 2015-03-09 CURRENT 2004-06-29 Active
LESLEY ELIZABETH HERBERT KRAM MANAGEMENT LIMITED Director 2015-03-09 CURRENT 2014-09-18 Active
LESLEY ELIZABETH HERBERT BANNER DELL LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
LESLEY ELIZABETH HERBERT HOWARD DELL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2018-05-29
LESLEY ELIZABETH HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2015-01-30 CURRENT 2002-02-27 Active
LESLEY ELIZABETH HERBERT BALLYHANNA SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Dissolved 2018-04-10
LESLEY ELIZABETH HERBERT SCOTCO (NORTHERN) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
LESLEY ELIZABETH HERBERT SCOTCO EASTERN PROPERTIES LIMITED Director 2014-04-11 CURRENT 2013-04-19 Active - Proposal to Strike off
LESLEY ELIZABETH HERBERT KIRK BRYSON & CO LIMITED Director 2014-03-24 CURRENT 2013-03-22 Active
LESLEY ELIZABETH HERBERT JRC HOLDINGS LIMITED Director 2012-01-23 CURRENT 2005-01-04 Active
MICHAEL ARTHUR HERBERT ANNADALE AVENUE MANAGEMENT COMPANY LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
MICHAEL ARTHUR HERBERT HAUDAGAIN RETAIL LTD. Director 2006-06-02 CURRENT 2006-05-08 Active - Proposal to Strike off

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
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-03Compulsory strike-off action has been discontinued
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-02Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-24Notification of Scotco (Northern) Limited as a person with significant control on 2020-03-10
2022-05-24PSC02Notification of Scotco (Northern) Limited as a person with significant control on 2020-03-10
2022-05-23PSC07CESSATION OF TDR CAPITAL GENERAL PARTNER III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-04-28PSC02Notification of Optima Bidco (Jersey) Limited as a person with significant control on 2020-03-10
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBER VALI ISSA
2020-04-28PSC07CESSATION OF SCOTCO (NORTHERN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26PSC07CESSATION OF LESLEY HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670026
2020-03-12AA01Current accounting period extended from 29/12/20 TO 31/12/20
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM 152 Union Street Aberdeen AB10 1QT
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON CARLISLE
2020-03-12TM02Termination of appointment of Lesley Elizabeth Herbert on 2020-03-10
2020-03-12AP03Appointment of Mr Imraan Patel as company secretary on 2020-03-10
2020-03-12AP01DIRECTOR APPOINTED MR ZUBER VALI ISSA
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-01-16AA01Previous accounting period extended from 24/12/19 TO 29/12/19
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670027
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670026
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670025
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670024
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670020
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670018
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670021
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670019
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670016
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670017
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670023
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670022
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HERBERT
2018-03-27PSC07CESSATION OF MICHAEL ARTHUR HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21AP01DIRECTOR APPOINTED MR JASON CARLISLE
2018-03-21PSC02Notification of Scotco (Northern) Limited as a person with significant control on 2016-11-28
2018-03-21PSC07CESSATION OF HERBEL RESTAURANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-07AA01CURREXT FROM 30/11/2017 TO 24/12/2017
2017-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670021
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670020
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670019
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670018
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670017
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670014
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1432670015
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670016
2016-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/11/15
2016-10-26MEM/ARTSARTICLES OF ASSOCIATION
2016-10-18RES01ALTER ARTICLES 11/10/2016
2016-10-11AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH HERBERT
2016-05-23AA01PREVSHO FROM 31/03/2016 TO 30/11/2015
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0116/03/16 FULL LIST
2016-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-06-01AA01PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0116/03/15 FULL LIST
2015-01-08AA01PREVSHO FROM 31/12/2014 TO 30/11/2014
2014-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670014
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1432670015
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0116/03/14 FULL LIST
2013-12-30AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-03-29AR0116/03/13 FULL LIST
2012-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-29AR0116/03/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-21AR0116/03/11 FULL LIST
2011-02-11MISCSECTION 519
2010-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-13AR0116/03/10 FULL LIST
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-10410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2009-06-08419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-06-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-03363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2008-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-28363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-12225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-04-13363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-06419a(Scot)DEC MORT/CHARGE *****
2004-02-06419a(Scot)DEC MORT/CHARGE *****
2004-02-06419a(Scot)DEC MORT/CHARGE *****
2004-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 13A ALVA STREET EDINBURGH EH2 4PH
2004-01-20AUDAUDITOR'S RESIGNATION
2004-01-20288bSECRETARY RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2004-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-20CERTNMCOMPANY NAME CHANGED LARSEN & ROSS WESTERN LIMITED CERTIFICATE ISSUED ON 20/01/04
2004-01-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-16419a(Scot)DEC MORT/CHARGE *****
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-03363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-02363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HERBEL (WESTERN) 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 HERBEL (WESTERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-13 Outstanding AIB GROUP (UK) PLC
2016-12-13 Outstanding AIB GROUP (UK) PLC
2016-12-13 Outstanding AIB GROUP (UK) PLC
2016-12-13 Outstanding AIB GROUP (UK) PLC
2016-12-01 Outstanding AIB GROUP (UK) PLC
2016-11-28 Outstanding AIB GROUP (UK) PLC
2014-07-10 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
2014-07-10 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
ASSIGNAION AND IRREVOCABLE MANDATE 2009-06-06 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2009-06-02 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2004-06-16 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-02-05 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-02-05 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-02-05 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2004-01-20 PART of the property or undertaking has been released from charge AIB GROUP (UK) PLC
STANDARD SECURITY 2003-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-06-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-10-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2018-12-23
Annual Accounts
2019-12-29
Annual Accounts
2020-12-31

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 HERBEL (WESTERN) LIMITED

Intangible Assets
Patents
We have not found any records of HERBEL (WESTERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERBEL (WESTERN) LIMITED
Trademarks
We have not found any records of HERBEL (WESTERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERBEL (WESTERN) 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 (56103 - Take-away food shops and mobile food stands) as HERBEL (WESTERN) LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where HERBEL (WESTERN) 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 HERBEL (WESTERN) 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 HERBEL (WESTERN) 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.