ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hernshead Group Limited

Hernshead Group Limited is an active company incorporated on 21 May 2019 with the registered office located in Reading, Berkshire. Hernshead Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12007779
Private limited company
Age
6 years
Incorporated 21 May 2019
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 6 months remaining)
Contact
Address
Unit 6 Beech Court
Hurst
Reading
RG10 0RQ
England
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Claycroft Longfield Road Twyford Reading England RG10 9AT England
Telephone
0118 3042950
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1991
Director • British • Lives in England • Born in Mar 1947
Secretary
L&LJ Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amsprop London Limited
Lord Alan Michael Sugar is a mutual person.
Active
Amshold International Limited
Lord Alan Michael Sugar is a mutual person.
Active
Amsprop Usa Holdings Limited
Lord Alan Michael Sugar is a mutual person.
Active
Amstar Entertainment Limited
Lord Alan Michael Sugar is a mutual person.
Active
Amsvest Limited
Lord Alan Michael Sugar is a mutual person.
Active
Stylideas Limited
Lord Alan Michael Sugar is a mutual person.
Active
Hyper Recruitment Solutions Ltd
Lord Alan Michael Sugar is a mutual person.
Active
Siteform Flooring Contractors Ltd
Lord Alan Michael Sugar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£5.09K
Increased by £878 (+21%)
Turnover
£3.27M
Increased by £433.54K (+15%)
Employees
14
Decreased by 2 (-13%)
Total Assets
£836.09K
Increased by £224.26K (+37%)
Total Liabilities
-£791.24K
Increased by £228K (+40%)
Net Assets
£44.85K
Decreased by £3.74K (-8%)
Debt Ratio (%)
95%
Increased by 2.58% (+3%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 19 Aug 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Thomas Paul William Johnson (PSC) Resigned
6 Months Ago on 3 Mar 2025
L&Lj Holdings Limited (PSC) Appointed
6 Months Ago on 3 Mar 2025
Alan Michael Sugar Resigned
6 Months Ago on 3 Mar 2025
Michael Ray Resigned
6 Months Ago on 3 Mar 2025
Amsvest Limited (PSC) Resigned
6 Months Ago on 3 Mar 2025
New Charge Registered
6 Months Ago on 26 Feb 2025
Get Credit Report
Discover Hernshead Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 19 Aug 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 27 May 2025
Registered office address changed from Claycroft Longfield Road Twyford Reading England RG10 9AT England to Unit 6 Beech Court Hurst Reading RG10 0RQ on 5 March 2025
Submitted on 5 Mar 2025
Cessation of Amsvest Limited as a person with significant control on 3 March 2025
Submitted on 4 Mar 2025
Termination of appointment of Alan Michael Sugar as a director on 3 March 2025
Submitted on 4 Mar 2025
Notification of L&Lj Holdings Limited as a person with significant control on 3 March 2025
Submitted on 4 Mar 2025
Termination of appointment of Michael Ray as a secretary on 3 March 2025
Submitted on 4 Mar 2025
Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW United Kingdom to Claycroft Longfield Road Twyford Reading England RG10 9AT on 4 March 2025
Submitted on 4 Mar 2025
Cessation of Thomas Paul William Johnson as a person with significant control on 3 March 2025
Submitted on 4 Mar 2025
Registration of charge 120077790001, created on 26 February 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year