HONEYWOOD ENTERPRISES LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BJ

Company number 02435604
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of HONEYWOOD ENTERPRISES LIMITED are www.honeywoodenterprises.co.uk, and www.honeywood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Honeywood Enterprises Limited is a Private Limited Company. The company registration number is 02435604. Honeywood Enterprises Limited has been working since 24 October 1989. The present status of the company is Active. The registered address of Honeywood Enterprises Limited is Dickens House Guithavon Street Witham Essex Cm8 1bj. The company`s financial liabilities are £2.98k. It is £-95.6k against last year. And the total assets are £125.47k, which is £-121.2k against last year. BLACKWELL, Sally Ann is a Secretary of the company. BLACKWELL, Sally Ann is a Director of the company. FRENCH, Wendy Scott is a Director of the company. HOBBS, Eric is a Director of the company. HOBBS, Julian Walter is a Director of the company. HOBBS, Malcolm Eric is a Director of the company. HOBBS, Margaret Gladys is a Director of the company. Secretary HOBBS, Margaret Gladys has been resigned. The company operates in "Other letting and operating of own or leased real estate".


honeywood enterprises Key Finiance

LIABILITIES £2.98k
-97%
CASH n/a
TOTAL ASSETS £125.47k
-50%
All Financial Figures

Current Directors

Secretary
BLACKWELL, Sally Ann
Appointed Date: 21 December 2000

Director
BLACKWELL, Sally Ann

66 years old

Director
FRENCH, Wendy Scott

61 years old

Director
HOBBS, Eric

90 years old

Director
HOBBS, Julian Walter

55 years old

Director
HOBBS, Malcolm Eric

65 years old

Director

Resigned Directors

Secretary
HOBBS, Margaret Gladys
Resigned: 29 July 2010

Persons With Significant Control

Mrs Sally Ann Blackwell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HONEYWOOD ENTERPRISES LIMITED Events

09 Dec 2016
Micro company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

01 Sep 2015
Micro company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 64 more events
02 Nov 1989
Company name changed earls colne golf club LIMITED\certificate issued on 03/11/89

02 Nov 1989
Company name changed\certificate issued on 02/11/89
30 Oct 1989
Registered office changed on 30/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1989
Incorporation

HONEYWOOD ENTERPRISES LIMITED Charges

10 September 2012
Mortgage debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 June 1990
Fixed and floating charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…