Background WavePink WaveYellow Wave

TOTAL HERBS LIMITED (08797006)

TOTAL HERBS LIMITED (08797006) is an active UK company. incorporated on 29 November 2013. with registered office in Bosham. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). TOTAL HERBS LIMITED has been registered for 12 years. Current directors include HAWORTH, Ashley Robert, LANGMEAD, David Winston.

Company Number
08797006
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
Ham Farm, Bosham, PO18 8EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
HAWORTH, Ashley Robert, LANGMEAD, David Winston
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL HERBS LIMITED

TOTAL HERBS LIMITED is an active company incorporated on 29 November 2013 with the registered office located in Bosham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). TOTAL HERBS LIMITED was registered 12 years ago.(SIC: 10840)

Status

active

Active since 12 years ago

Company No

08797006

LTD Company

Age

12 Years

Incorporated 29 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025
Contact
Address

Ham Farm Main Road Bosham, PO18 8EH,

Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Jul 16
Director Left
Nov 19
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWORTH, Ashley Robert

Active
Main Road, BoshamPO18 8EH
Born November 1979
Director
Appointed 26 Jan 2026

LANGMEAD, David Winston

Active
Main Road, BoshamPO18 8EH
Born October 1962
Director
Appointed 29 Nov 2013

LEECH, Graham Charles

Resigned
Main Road, BoshamPO18 8EH
Born July 1964
Director
Appointed 29 Nov 2013
Resigned 28 Jul 2016

SCRIMSHAW, Peter James

Resigned
Main Road, BoshamPO18 8EH
Born February 1971
Director
Appointed 01 Dec 2015
Resigned 07 Nov 2019

SUMMERFIELD, Ian

Resigned
Main Road, BoshamPO18 8EH
Born July 1965
Director
Appointed 29 Nov 2013
Resigned 01 Dec 2015

Persons with significant control

1

Langmead Herbs Limited

Active
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Incorporation Company
29 November 2013
NEWINCIncorporation