This company is commonly known as The British Honey Company Plc. The company was founded 9 years ago and was given the registration number 09300046. The firm's registered office is in POOLE. You can find them at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | THE BRITISH HONEY COMPANY PLC |
---|---|---|
Company Number | : | 09300046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Secretary | 30 June 2022 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 14 October 2021 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 14 October 2021 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 30 March 2022 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 25 January 2023 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Secretary | 28 March 2019 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Secretary | 10 December 2014 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Secretary | 05 March 2020 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Secretary | 11 November 2021 | Active |
32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH | Director | 09 August 2021 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 09 August 2021 | Active |
39 Fern Hill Road, Oxford, United Kingdom, OX4 2JW | Director | 07 November 2014 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 24 February 2021 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 11 March 2019 | Active |
22 Marlborough Crescent, Long Hanborough, Witney, United Kingdom, OX29 8JP | Director | 09 January 2015 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 19 November 2020 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 30 October 2019 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 29 September 2021 | Active |
7 Mansion Gardens, London, United Kingdom, NW3 7NG | Director | 02 February 2015 | Active |
32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH | Director | 24 January 2022 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 24 September 2021 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 26 November 2018 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 28 September 2018 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 17 February 2020 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 07 September 2018 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 17 January 2020 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 07 September 2018 | Active |
124 North Street, Middle Barton, Chipping Norton, United Kingdom, OX7 7DA | Director | 02 February 2015 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 19 March 2018 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 19 March 2018 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 19 July 2018 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 07 July 2017 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 21 August 2018 | Active |
Kings Retreat, Church Lane, Yarnton, United Kingdom, OX5 1PY | Director | 02 February 2015 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY | Director | 03 September 2018 | Active |
Mr Khaled Rida Said | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O William Heard, Jubilee House, Saffron Walden, United Kingdom, CB10 1EH |
Nature of control | : |
|
Mr Robert Alan Porter-Smith | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY |
Nature of control | : |
|
Mr Michael David Williams | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | Unit 3 Vista Place, Coy Pond Business Park, Poole, BH12 1JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-06-21 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Capital | Capital allotment shares. | Download |
2022-07-19 | Officers | Appoint person secretary company with name date. | Download |
2022-07-19 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Officers | Appoint person secretary company with name date. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.