Background WavePink WaveYellow Wave

HERBS AND SPICES (NATURAL) LIMITED (08569754)

HERBS AND SPICES (NATURAL) LIMITED (08569754) is an active UK company. incorporated on 14 June 2013. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). HERBS AND SPICES (NATURAL) LIMITED has been registered for 12 years. Current directors include FANOUS, Cherine Adel Halim Azer.

Company Number
08569754
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
C/O Hodson Lewis First Floor, Abbotsgate House, Bury St Edmunds, IP32 7FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
FANOUS, Cherine Adel Halim Azer
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBS AND SPICES (NATURAL) LIMITED

HERBS AND SPICES (NATURAL) LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). HERBS AND SPICES (NATURAL) LIMITED was registered 12 years ago.(SIC: 46380)

Status

active

Active since 12 years ago

Company No

08569754

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Hodson Lewis First Floor, Abbotsgate House Hollow Road Bury St Edmunds, IP32 7FA,

Previous Addresses

The Flint House Tut Hill Bury St Edmunds IP28 6LG
From: 14 June 2013To: 9 June 2022
Timeline

4 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Feb 16
New Owner
Jun 17
New Owner
Jun 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FANOUS, Cherine Adel Halim Azer

Active
First Floor Abbotsgate House, Bury St EdmundsIP32 3FA
Born December 1965
Director
Appointed 14 Jun 2013

WILLIAMS, John-Paul

Resigned
Tut Hill, Bury St EdmundsIP28 6LG
Born September 1980
Director
Appointed 14 Jun 2013
Resigned 20 Jun 2015

Persons with significant control

2

Miss Marie Nadia Kamal Costandy Fanous

Active
First Floor, Abbotsgate House, Bury St EdmundsIP32 7FA
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Cherine Adel Halim Azer Fanous

Active
First Floor, Abbotsgate House, Bury St EdmundsIP32 7FA
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation