Company NameMentor-Hermes Limited
DirectorsWilliam Robert Geidt and Mary Elizabeth Geidt
Company StatusActive
Company Number01640354
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr William Robert Geidt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Church Lane
Great Cransley
Kettering
Northamptonshire
NN14 1PX
Secretary NameMr John Adam Charles Houghton
NationalityBritish
StatusCurrent
Appointed24 May 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMrs Mary Elizabeth Geidt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(22 years, 12 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Lane
Great Cransley
Kettering
Northamptonshire
NN14 1PX
Director NameMr John Adam Charles Houghton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 1999)
RoleSolicitor
Correspondence Address10 Great James Street
London
WC1N 3DQ

Contact

Telephone0845 4581552
Telephone regionUnknown

Location

Registered AddressGmh Accountants Limited
90 Calvert Lane
Hull
HU4 6BJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1William Robert Geidt
69.01%
Ordinary
20 at £1Martin James Hughes
28.17%
Ordinary
2 at £1Mr John Adam Charles Houghton
2.82%
Ordinary

Financials

Year2014
Net Worth-£325,569
Current Liabilities£330,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

18 October 1988Delivered on: 25 October 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 1984Delivered on: 15 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of 41, castle st, wellingborough.
Outstanding
12 December 1983Delivered on: 15 December 1983
Persons entitled: Dr Frank Reginald Michael Elgood.

Classification: Debenture
Secured details: £15,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
28 September 1984Delivered on: 28 September 1983
Persons entitled: William Robert Geidt

Classification: Debenture
Secured details: £15,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 September 1983Delivered on: 24 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 castle street, wellingborough, northamptonshire.
Outstanding

Filing History

25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 April 2022Registered office address changed from 8 Great James Street London WC1N 3DF to Gmh Accountants Limited 90 Calvert Lane Hull HU4 6BJ on 26 April 2022 (1 page)
29 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 71
(5 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 71
(5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 71
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 71
(5 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 71
(5 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 71
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
7 June 2010Director's details changed for Mary Elizabeth Geidt on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr William Robert Geidt on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr William Robert Geidt on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr William Robert Geidt on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mary Elizabeth Geidt on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mary Elizabeth Geidt on 1 October 2009 (2 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 24/05/08; full list of members (4 pages)
12 November 2008Return made up to 24/05/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 24/05/07; full list of members (3 pages)
8 August 2007Return made up to 24/05/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 24/05/06; full list of members (3 pages)
5 September 2006Return made up to 24/05/06; full list of members (3 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 24/05/04; full list of members (6 pages)
9 June 2004Return made up to 24/05/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 24/05/02; full list of members (6 pages)
25 June 2002Return made up to 24/05/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Return made up to 24/05/01; full list of members (6 pages)
4 September 2001Return made up to 24/05/01; full list of members (6 pages)
6 July 2000Return made up to 24/05/00; full list of members (6 pages)
6 July 2000Return made up to 24/05/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (5 pages)
26 January 2000Full accounts made up to 31 March 1999 (5 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1998 (5 pages)
11 October 1999Full accounts made up to 31 March 1998 (5 pages)
12 July 1999Return made up to 24/05/99; no change of members (4 pages)
12 July 1999Return made up to 24/05/99; no change of members (4 pages)
24 June 1998Return made up to 24/05/98; full list of members (6 pages)
24 June 1998Return made up to 24/05/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
4 August 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 June 1996Return made up to 24/05/96; no change of members (4 pages)
7 June 1996Return made up to 24/05/96; no change of members (4 pages)
15 March 1996Full accounts made up to 31 March 1995 (6 pages)
15 March 1996Full accounts made up to 31 March 1995 (6 pages)
18 May 1995Return made up to 24/05/95; full list of members (6 pages)
18 May 1995Return made up to 24/05/95; full list of members (6 pages)
2 June 1982Incorporation (14 pages)
2 June 1982Incorporation (14 pages)
2 June 1982Incorporation (13 pages)
2 June 1982Incorporation (13 pages)