HONEYTREE TRADING CO. LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1YN

Company number 01059017
Status Active
Incorporation Date 22 June 1972
Company Type Private Limited Company
Address 98 KIRKSTALL ROAD, LEEDS, LS3 1YN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 127 . The most likely internet sites of HONEYTREE TRADING CO. LIMITED are www.honeytreetradingco.co.uk, and www.honeytree-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Honeytree Trading Co Limited is a Private Limited Company. The company registration number is 01059017. Honeytree Trading Co Limited has been working since 22 June 1972. The present status of the company is Active. The registered address of Honeytree Trading Co Limited is 98 Kirkstall Road Leeds Ls3 1yn. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director DWYER, Richard Geoffrey has been resigned. Director MURRAY, Allan Moreland has been resigned. Director SMITH, Christopher Stephen has been resigned. Director TOPPING, William has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 10 April 2014
46 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 August 2001

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
DWYER, Richard Geoffrey
Resigned: 01 August 2001
81 years old

Director
MURRAY, Allan Moreland
Resigned: 12 September 2002
Appointed Date: 02 October 1997
73 years old

Director
SMITH, Christopher Stephen
Resigned: 10 April 2014
Appointed Date: 27 September 2010
53 years old

Director
TOPPING, William
Resigned: 02 October 1997
121 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 12 September 2002

Persons With Significant Control

Hartley Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HONEYTREE TRADING CO. LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 127

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 127

...
... and 88 more events
11 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Jan 1988
Full accounts made up to 31 March 1987

20 Oct 1987
Return made up to 29/09/87; full list of members

09 Dec 1986
Return made up to 07/11/86; full list of members

18 Oct 1986
Full accounts made up to 31 March 1986