HONEYMAN GROUP LIMITED
BARNARD CASTLE HONEYMAN WATER LIMITED HONEYMAN ASSOCIATES LIMITED

Hellopages » County Durham » County Durham » DL12 8BN

Company number 03308581
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address HARMIRE ENTERPRISE PARK, HARMIRE ROAD, BARNARD CASTLE, COUNTY DURHAM, DL12 8BN
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 81,667 . The most likely internet sites of HONEYMAN GROUP LIMITED are www.honeymangroup.co.uk, and www.honeyman-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Shildon Rail Station is 12.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honeyman Group Limited is a Private Limited Company. The company registration number is 03308581. Honeyman Group Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Honeyman Group Limited is Harmire Enterprise Park Harmire Road Barnard Castle County Durham Dl12 8bn. . BOOTH, Marcus is a Director of the company. HONEYMAN, Thomas is a Director of the company. HONEYMAN, Trevor is a Director of the company. Secretary BATESON, Alan, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATESON, Alan, Dr has been resigned. Director COOK, Ian Graham has been resigned. Director JONES, Stephen Henry has been resigned. Director RYMER, Trevor has been resigned. Director THOMPSON, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
BOOTH, Marcus
Appointed Date: 01 March 2012
50 years old

Director
HONEYMAN, Thomas
Appointed Date: 05 October 2011
38 years old

Director
HONEYMAN, Trevor
Appointed Date: 26 February 1997
69 years old

Resigned Directors

Secretary
BATESON, Alan, Dr
Resigned: 09 October 2011
Appointed Date: 26 February 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 1997
Appointed Date: 28 January 1997

Director
BATESON, Alan, Dr
Resigned: 01 October 2011
Appointed Date: 07 May 1997
68 years old

Director
COOK, Ian Graham
Resigned: 30 April 2003
Appointed Date: 01 December 1998
68 years old

Director
JONES, Stephen Henry
Resigned: 30 April 2003
Appointed Date: 06 April 2000
71 years old

Director
RYMER, Trevor
Resigned: 30 April 2007
Appointed Date: 07 May 1997
77 years old

Director
THOMPSON, Mark
Resigned: 04 October 2011
Appointed Date: 30 April 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Trevor Honeyman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HONEYMAN GROUP LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Jan 2017
Accounts for a small company made up to 30 April 2016
10 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 81,667

04 Feb 2016
Accounts for a small company made up to 30 April 2015
30 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 81,667

...
... and 82 more events
23 May 1997
New director appointed
23 May 1997
New secretary appointed
07 Mar 1997
Company name changed speed 6124 LIMITED\certificate issued on 10/03/97
06 Mar 1997
Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP
28 Jan 1997
Incorporation

HONEYMAN GROUP LIMITED Charges

10 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 23 August 2008
Persons entitled: Trevor Honeyman Mark Thompson Alan Bateson and North East Trustees Limited
Description: Dc 122/24 harmire enterprise park harmire road barnard…
29 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 11 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…