ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Herne Group (UK) Ltd

The Herne Group (UK) Ltd is an active company incorporated on 22 November 2017 with the registered office located in Wigan, Greater Manchester. The Herne Group (UK) Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11076464
Private limited company
Age
7 years
Incorporated 22 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 November 2024 (9 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Oltec House
18 Beecham Court
Wigan
WN3 6PR
England
Address changed on 15 May 2024 (1 year 4 months ago)
Previous address was 14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom
Telephone
07885909690
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Director • PSC • Commercial Director • British • Lives in England • Born in Oct 1981
Director • PSC • British • Lives in England • Born in Aug 1980
Director • Managing Director • British • Lives in England • Born in Feb 1984
Mr Stephen Anthony Daly
PSC • British • Lives in England • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infrastructure Project Partners Limited
Stephen Anthony Daly is a mutual person.
Active
Gama Associates Ltd
Mr Gareth John Weigh is a mutual person.
Active
Gama Energy Ltd
Mr Gareth John Weigh is a mutual person.
Active
SLD Sports Limited
Stephen Anthony Daly is a mutual person.
Active
Herne Group Projects Ltd
Stephen Anthony Daly is a mutual person.
Dissolved
Herne Group Associates Ltd
Stephen Anthony Daly is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£188.73K
Increased by £156.05K (+477%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£489.03K
Increased by £254.44K (+108%)
Total Liabilities
-£354.4K
Increased by £159.62K (+82%)
Net Assets
£134.63K
Increased by £94.82K (+238%)
Debt Ratio (%)
72%
Decreased by 10.56% (-13%)
Latest Activity
Stephen Anthony Daly Resigned
6 Months Ago on 17 Feb 2025
Abridged Accounts Submitted
9 Months Ago on 18 Dec 2024
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Mr Stephen Anthony Daly Details Changed
1 Year 4 Months Ago on 15 May 2024
Mr Michael John Preston Details Changed
1 Year 4 Months Ago on 15 May 2024
Mr Michael John Preston (PSC) Details Changed
1 Year 4 Months Ago on 15 May 2024
Mr Stephen Anthony Daly (PSC) Details Changed
1 Year 4 Months Ago on 15 May 2024
Registered Address Changed
1 Year 4 Months Ago on 15 May 2024
Gareth John Weigh (PSC) Appointed
1 Year 7 Months Ago on 30 Jan 2024
Mr Gareth John Weigh Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover The Herne Group (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephen Anthony Daly as a director on 17 February 2025
Submitted on 10 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 21 November 2024 with updates
Submitted on 2 Dec 2024
Notification of Gareth John Weigh as a person with significant control on 30 January 2024
Submitted on 27 Nov 2024
Change of details for Mr Stephen Anthony Daly as a person with significant control on 15 May 2024
Submitted on 22 May 2024
Change of details for Mr Michael John Preston as a person with significant control on 15 May 2024
Submitted on 22 May 2024
Director's details changed for Mr Michael John Preston on 15 May 2024
Submitted on 22 May 2024
Director's details changed for Mr Stephen Anthony Daly on 15 May 2024
Submitted on 22 May 2024
Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom to Oltec House 18 Beecham Court Wigan WN3 6PR on 15 May 2024
Submitted on 15 May 2024
Appointment of Mr Gareth John Weigh as a director on 1 December 2023
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year