Harmire Road
Barnard Castle
County Durham
DL12 8BN
Director Name | Mr Trevor Honeyman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 January 2022) |
Role | Director Chairman |
Country of Residence | England |
Correspondence Address | Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN |
Secretary Name | Dr Alan Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 October 2011) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Grove West Auckland Bishop Auckland County Durham DL14 9LW |
Director Name | Dr Alan Bateson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2011) |
Role | Design Manager Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Grove West Auckland Bishop Auckland County Durham DL14 9LW |
Director Name | Mr Trevor Rymer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 April 2007) |
Role | Eng & Projects Director |
Correspondence Address | 1 Diamond Terrace Butterknowle Bishop Auckland County Durham DL13 5PE |
Director Name | Ian Graham Cook |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2003) |
Role | Q/A Technical Director |
Correspondence Address | Hungry Hall Holwick Middleton In Teesdale Barnard Castle County Durham DL12 0NJ |
Director Name | Stephen Henry Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2003) |
Role | Managing Director |
Correspondence Address | 14 Highcliffe Edge Winston Darlington County Durham DL2 3RX |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2003(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloud High Eggleston County Durham DL12 0AU |
Director Name | Mr Marcus Booth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2022) |
Role | Director Of Training And Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | honeyman.co.uk |
---|---|
Telephone | 01833 690101 |
Telephone region | Barnard Castle |
Registered Address | Harmire Enterprise Park Harmire Road Barnard Castle County Durham DL12 8BN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | 9 other UK companies use this postal address |
61.7k at £1 | Mr Trevor Honeyman 75.51% Ordinary |
---|---|
10k at £1 | Dr Alan Bateson 12.24% Ordinary |
10k at £1 | Mr Mark Thompson 12.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £827,267 |
Cash | £582,934 |
Current Liabilities | £243,424 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
10 April 2007 | Delivered on: 18 April 2007 Satisfied on: 23 August 2008 Persons entitled: Trevor Honeyman Mark Thompson Alan Bateson and North East Trustees Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to. Particulars: Dc 122/24 harmire enterprise park harmire road barnard castle co durham t/n DU269332. Fully Satisfied |
---|---|
29 May 2003 | Delivered on: 31 May 2003 Satisfied on: 11 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
5 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
5 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
7 February 2014 | Director's details changed for Trevor Honeyman on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Trevor Honeyman on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Trevor Honeyman on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
15 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
7 March 2012 | Appointment of Mr Marcus Booth as a director (2 pages) |
7 March 2012 | Appointment of Mr Marcus Booth as a director (2 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Termination of appointment of Alan Bateson as a director (1 page) |
18 November 2011 | Termination of appointment of Alan Bateson as a director (1 page) |
18 November 2011 | Termination of appointment of Alan Bateson as a secretary (1 page) |
18 November 2011 | Termination of appointment of Alan Bateson as a secretary (1 page) |
16 November 2011 | Appointment of Mr Thomas Honeyman as a director (2 pages) |
16 November 2011 | Appointment of Mr Thomas Honeyman as a director (2 pages) |
31 October 2011 | Termination of appointment of Mark Thompson as a director (1 page) |
31 October 2011 | Termination of appointment of Mark Thompson as a director (1 page) |
16 September 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
16 September 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Dr Alan Bateson on 28 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Alan Bateson on 28 January 2010 (2 pages) |
20 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
20 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
13 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
13 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
25 May 2007 | £ ic 91667/81667 30/04/07 £ sr 10000@1=10000 (1 page) |
25 May 2007 | £ ic 91667/81667 30/04/07 £ sr 10000@1=10000 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Return made up to 28/01/05; full list of members
|
24 February 2005 | Return made up to 28/01/05; full list of members
|
28 July 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
28 July 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 28/01/04; full list of members
|
12 February 2004 | Return made up to 28/01/04; full list of members
|
20 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 July 2003 | Ad 30/04/03--------- £ si 25000@1=25000 £ ic 66667/91667 (2 pages) |
7 July 2003 | Statement of affairs (6 pages) |
7 July 2003 | Ad 30/04/03--------- £ si 25000@1=25000 £ ic 66667/91667 (2 pages) |
7 July 2003 | Statement of affairs (6 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
2 May 2003 | Company name changed honeyman water LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed honeyman water LIMITED\certificate issued on 02/05/03 (2 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
27 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
27 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
29 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
29 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
2 February 2001 | Return made up to 28/01/01; full list of members
|
2 February 2001 | Return made up to 28/01/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 April 2000 | Company name changed honeyman associates LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed honeyman associates LIMITED\certificate issued on 28/04/00 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 28/01/00; full list of members
|
18 February 2000 | Return made up to 28/01/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
22 March 1999 | New director appointed (2 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 February 1998 | Return made up to 28/01/98; full list of members
|
12 February 1998 | Return made up to 28/01/98; full list of members
|
4 August 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
4 August 1997 | Memorandum and Articles of Association (26 pages) |
4 August 1997 | Memorandum and Articles of Association (26 pages) |
4 August 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
23 June 1997 | Nc inc already adjusted 06/05/97 (1 page) |
23 June 1997 | Div s-div 20/05/97 (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Nc inc already adjusted 06/05/97 (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Div s-div 20/05/97 (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | £ nc 1000/100000 26/02/97 (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | £ nc 1000/100000 26/02/97 (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
7 March 1997 | Company name changed speed 6124 LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed speed 6124 LIMITED\certificate issued on 10/03/97 (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 January 1997 | Incorporation (20 pages) |
28 January 1997 | Incorporation (20 pages) |