HONICOMBE LTD
WADEBRIDGE

Hellopages » Cornwall » Cornwall » PL27 6HB
Company number 07099541
Status Active
Incorporation Date 9 December 2009
Company Type Private Limited Company
Address NEGYS GORTHYBOW SCHOONERS BUSINESS PARK, BESS PARK ROAD, WADEBRIDGE, CORNWALL, PL27 6HB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Andrew Roy Holliday as a director on 31 March 2016. The most likely internet sites of HONICOMBE LTD are www.honicombe.co.uk, and www.honicombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Bugle Rail Station is 8.4 miles; to Luxulyan Rail Station is 9.6 miles; to St Columb Road Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honicombe Ltd is a Private Limited Company. The company registration number is 07099541. Honicombe Ltd has been working since 09 December 2009. The present status of the company is Active. The registered address of Honicombe Ltd is Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall Pl27 6hb. . HALGABRON MANAGEMENT SERVICES LIMITED is a Secretary of the company. ALEXANDER, Richard Phillip Everett is a Director of the company. BIGGS, Alan John is a Director of the company. GEAR, Andrew is a Director of the company. Secretary HOLLIDAY, Andrew has been resigned. Director DOBBING, Norman Francis has been resigned. Director HOLLIDAY, Andrew Roy has been resigned. Director HOLLIDAY, Andrew Roy has been resigned. Director READ, Ian Gordon has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HALGABRON MANAGEMENT SERVICES LIMITED
Appointed Date: 30 November 2013

Director
ALEXANDER, Richard Phillip Everett
Appointed Date: 07 July 2012
71 years old

Director
BIGGS, Alan John
Appointed Date: 30 October 2011
75 years old

Director
GEAR, Andrew
Appointed Date: 11 May 2014
68 years old

Resigned Directors

Secretary
HOLLIDAY, Andrew
Resigned: 30 November 2013
Appointed Date: 11 April 2010

Director
DOBBING, Norman Francis
Resigned: 30 November 2013
Appointed Date: 30 October 2011
77 years old

Director
HOLLIDAY, Andrew Roy
Resigned: 31 March 2016
Appointed Date: 15 March 2013
68 years old

Director
HOLLIDAY, Andrew Roy
Resigned: 30 October 2011
Appointed Date: 09 December 2009
68 years old

Director
READ, Ian Gordon
Resigned: 30 November 2013
Appointed Date: 28 October 2011
79 years old

HONICOMBE LTD Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Termination of appointment of Andrew Roy Holliday as a director on 31 March 2016
06 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 828,975

05 Jan 2016
Statement of capital following an allotment of shares on 6 May 2015
  • GBP 828,975

...
... and 31 more events
25 Aug 2011
Previous accounting period extended from 31 December 2010 to 31 May 2011
19 Dec 2010
Annual return made up to 9 December 2010 with full list of shareholders
12 Apr 2010
Appointment of Mr Andrew Holliday as a secretary
12 Apr 2010
Appointment of Mr Andrew Holliday as a secretary
09 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HONICOMBE LTD Charges

17 August 2012
Legal mortgage
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a honicombe manor st ann's chapel callington…
2 August 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…