UKBizDB.co.uk

THE BRITISH HONEY COMPANY PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary30 June 2022Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director14 October 2021Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director14 October 2021Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director30 March 2022Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director25 January 2023Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Secretary28 March 2019Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Secretary10 December 2014Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Secretary05 March 2020Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Secretary11 November 2021Active
32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director09 August 2021Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director09 August 2021Active
39 Fern Hill Road, Oxford, United Kingdom, OX4 2JW

Director07 November 2014Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director24 February 2021Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director11 March 2019Active
22 Marlborough Crescent, Long Hanborough, Witney, United Kingdom, OX29 8JP

Director09 January 2015Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director19 November 2020Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director30 October 2019Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director29 September 2021Active
7 Mansion Gardens, London, United Kingdom, NW3 7NG

Director02 February 2015Active
32 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director24 January 2022Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director24 September 2021Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director26 November 2018Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director28 September 2018Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director17 February 2020Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director07 September 2018Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director17 January 2020Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director07 September 2018Active
124 North Street, Middle Barton, Chipping Norton, United Kingdom, OX7 7DA

Director02 February 2015Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director19 March 2018Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director19 March 2018Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director19 July 2018Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director07 July 2017Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director21 August 2018Active
Kings Retreat, Church Lane, Yarnton, United Kingdom, OX5 1PY

Director02 February 2015Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director03 September 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation in administration extension of period.

Download
2023-11-27Insolvency

Liquidation in administration progress report.

Download
2023-07-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-21Insolvency

Liquidation in administration proposals.

Download
2023-05-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-05-10Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-07-19Officers

Appoint person secretary company with name date.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-11Resolution

Resolution.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.