HONEYBEAR HOUSE LIMITED
WITHAM PUDDLEDUCKS DAY NURSERY (WITHAM) LIMITED BELLE ENFANT NURSERY (WITHAM) LIMITED

Hellopages » Essex » Braintree » CM8 2SD

Company number 03936029
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address HONEYBEAR HOUSE DAY NURSERY, CONRAD ROAD, WITHAM, ESSEX, CM8 2SD
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 1 March 2017 GBP 10,010 ; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of HONEYBEAR HOUSE LIMITED are www.honeybearhouse.co.uk, and www.honeybear-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Honeybear House Limited is a Private Limited Company. The company registration number is 03936029. Honeybear House Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Honeybear House Limited is Honeybear House Day Nursery Conrad Road Witham Essex Cm8 2sd. . WOOTTON, Jeremy Charles is a Secretary of the company. WOOTTON, Gail is a Director of the company. WOOTTON, Jeremy Charles is a Director of the company. Secretary PALMER, Roger Alan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ACOTT, Janet Dawn has been resigned. Director ACOTT, Janet Dawn has been resigned. Director LEEK, Dena Melanie has been resigned. Director PALMER, Kevin William has been resigned. Director PALMER, Roger Alan has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
WOOTTON, Jeremy Charles
Appointed Date: 31 October 2003

Director
WOOTTON, Gail
Appointed Date: 29 November 2013
59 years old

Director
WOOTTON, Jeremy Charles
Appointed Date: 31 October 2003
62 years old

Resigned Directors

Secretary
PALMER, Roger Alan
Resigned: 31 October 2003
Appointed Date: 29 February 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Director
ACOTT, Janet Dawn
Resigned: 22 September 2000
Appointed Date: 02 March 2000
65 years old

Director
ACOTT, Janet Dawn
Resigned: 22 September 2000
Appointed Date: 02 March 2000
65 years old

Director
LEEK, Dena Melanie
Resigned: 01 December 2013
Appointed Date: 31 October 2003
63 years old

Director
PALMER, Kevin William
Resigned: 31 October 2003
Appointed Date: 29 February 2000
64 years old

Director
PALMER, Roger Alan
Resigned: 31 October 2003
Appointed Date: 29 February 2000
73 years old

Persons With Significant Control

Mr Jeremy Charles Wootton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HONEYBEAR HOUSE LIMITED Events

13 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 10,010

27 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000

...
... and 60 more events
15 Nov 2000
Director resigned
10 Mar 2000
Ad 03/03/00--------- £ si 9999@1=9999 £ ic 1/10000
10 Mar 2000
New director appointed
07 Mar 2000
Secretary resigned
29 Feb 2000
Incorporation

HONEYBEAR HOUSE LIMITED Charges

23 December 2010
Assignment and charge
Delivered: 30 December 2010
Status: Satisfied on 7 March 2014
Persons entitled: Bank of Scotland PLC
Description: All right under the contracts in respect of a lease of the…
23 December 2010
Charge debenture
Delivered: 30 December 2010
Status: Satisfied on 10 May 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Legal charge
Delivered: 30 December 2010
Status: Satisfied on 18 September 2014
Persons entitled: Bank of Scotland PLC
Description: L/H the day nursery new rickstones academy conrad road…