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

HERBEL (NORTHERN) LIMITED

LINDSAY'S CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC147755
Private Limited Company
Active

Company Overview

About Herbel (northern) Ltd
HERBEL (NORTHERN) LIMITED was founded on 1993-11-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Herbel (northern) 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 (NORTHERN) LIMITED
 
Legal Registered Office
LINDSAY'S CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in AB10
 
Filing Information
Company Number SC147755
Company ID Number SC147755
Date formed 1993-11-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB703761940  
Last Datalog update: 2025-02-05 06:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERBEL (NORTHERN) 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 (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HERBERT
Company Secretary 2013-09-02
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
LESLEY ELIZABETH HERBERT
Company Secretary 2004-01-12 2013-09-02
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1993-11-29 2004-01-12
BARRY WALTER LARSEN
Director 1994-11-30 2004-01-12
SIMON FRASER ROBERTSON ROSS
Director 1994-11-30 2004-01-12
ANNE-MARIE CHALMERS
Director 1993-11-29 1994-11-30

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 (WESTERN) LIMITED Director 2018-02-01 CURRENT 1993-03-16 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 (WESTERN) LIMITED Director 2016-09-29 CURRENT 1993-03-16 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

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
2025-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-10Audit exemption subsidiary accounts made up to 2023-12-31
2024-12-17CONFIRMATION STATEMENT MADE ON 09/12/24, WITH NO UPDATES
2024-11-06APPOINTMENT TERMINATED, DIRECTOR ZUBER VALI ISSA
2024-11-04Termination of appointment of Imraan Patel on 2024-10-31
2024-09-19Memorandum articles filed
2024-09-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19CESSATION OF HERBEL (WESTERN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19Notification of Scotco (Northern) Limited as a person with significant control on 2016-11-28
2023-03-03Compulsory strike-off action has been discontinued
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
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-24Notification of Herbel (Western) Limited as a person with significant control on 2020-03-10
2022-05-24PSC02Notification of Herbel (Western) Limited as a person with significant control on 2020-03-10
2022-05-23PSC07CESSATION OF ZUBER VALI ISSA AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-05-15PSC02Notification of Optima Bidco (Jersey) Limited as a person with significant control on 2020-03-10
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBER VALI ISSA
2020-05-14PSC07CESSATION OF SCOTCO (NORTHERN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26PSC07CESSATION OF LESLEY ELIZABETH HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1477550009
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
2020-03-12TM02Termination of appointment of Michael Herbert on 2020-03-10
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH HERBERT
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
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477550009
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1477550004
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1477550005
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1477550006
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477550007
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477550008
2018-03-21AP01DIRECTOR APPOINTED MR JASON CARLISLE
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR HERBERT / 14/02/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELIZABETH HERBERT / 14/02/2018
2018-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HERBERT / 14/02/2018
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-01PSC07CESSATION OF MICHAEL ARTHUR HERBERT AS A PSC
2017-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/12/16
2017-09-07AA01CURREXT FROM 30/11/2017 TO 24/12/2017
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2017-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/11/15
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477550006
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477550005
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1477550004
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
2016-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-16AR0129/11/15 FULL LIST
2015-06-01AA01PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-01-08AA01PREVSHO FROM 31/12/2014 TO 30/11/2014
2014-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-09AR0129/11/14 FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-02AR0129/11/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-12AP03SECRETARY APPOINTED MICHAEL HERBERT
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY LESLEY HERBERT
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-12-12AR0129/11/12 FULL LIST
2012-09-25RES13APPROVE SALE OF HERBEL KFC FRANCHISE TO SCOTCO RESTAURANTS LIMITED UNDER SECTION 191 OF THE COMPANIES ACT 2006 12/09/2012
2011-12-15AR0129/11/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-11MISCSECTION 519
2011-01-20AR0129/11/10 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-20AR0129/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HERBERT / 11/11/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-03363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-12225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288bSECRETARY RESIGNED
2004-01-20CERTNMCOMPANY NAME CHANGED LARSEN & ROSS NORTHERN LIMITED CERTIFICATE ISSUED ON 20/01/04
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 13A ALVA STREET EDINBURGH EH2 4PH
2004-01-20288bDIRECTOR RESIGNED
2004-01-20AUDAUDITOR'S RESIGNATION
2004-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19RES13ALTER MEMORANDUM 12/01/04
2004-01-16419a(Scot)DEC MORT/CHARGE *****
2003-12-04363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-03-12419a(Scot)DEC MORT/CHARGE *****
2002-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-27363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-17363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-15363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-01-06363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-04410(Scot)PARTIC OF MORT/CHARGE *****
1997-12-04363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to HERBEL (NORTHERN) 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 (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding AIB GROUP (UK) PLC
2016-12-01 Outstanding AIB GROUP (UK) PLC
2016-11-28 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2004-01-20 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2002-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-01-29 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 (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of HERBEL (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERBEL (NORTHERN) LIMITED
Trademarks
We have not found any records of HERBEL (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERBEL (NORTHERN) 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 (56102 - Unlicensed restaurants and cafes) as HERBEL (NORTHERN) LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where HERBEL (NORTHERN) 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 (NORTHERN) 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 (NORTHERN) 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.