Company NameHoneyman Group Limited
DirectorThomas Honeyman
Company StatusActive
Company Number03308581
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Thomas Honeyman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarmire Enterprise Park
Harmire Road
Barnard Castle
County Durham
DL12 8BN
Director NameMr Trevor Honeyman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(4 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months (resigned 31 January 2022)
RoleDirector Chairman
Country of ResidenceEngland
Correspondence AddressHarmire Enterprise Park
Harmire Road
Barnard Castle
County Durham
DL12 8BN
Secretary NameDr Alan Bateson
NationalityBritish
StatusResigned
Appointed26 February 1997(4 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 09 October 2011)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Grove
West Auckland
Bishop Auckland
County Durham
DL14 9LW
Director NameDr Alan Bateson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2011)
RoleDesign Manager Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Grove
West Auckland
Bishop Auckland
County Durham
DL14 9LW
Director NameMr Trevor Rymer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 30 April 2007)
RoleEng & Projects Director
Correspondence Address1 Diamond Terrace
Butterknowle
Bishop Auckland
County Durham
DL13 5PE
Director NameIan Graham Cook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2003)
RoleQ/A Technical Director
Correspondence AddressHungry Hall Holwick
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0NJ
Director NameStephen Henry Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleManaging Director
Correspondence Address14 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Director NameMr Mark Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2003(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloud High
Eggleston
County Durham
DL12 0AU
Director NameMr Marcus Booth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(15 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2022)
RoleDirector Of Training And Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHarmire Enterprise Park
Harmire Road
Barnard Castle
County Durham
DL12 8BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehoneyman.co.uk
Telephone01833 690101
Telephone regionBarnard Castle

Location

Registered AddressHarmire Enterprise Park
Harmire Road
Barnard Castle
County Durham
DL12 8BN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address Matches9 other UK companies use this postal address

Shareholders

61.7k at £1Mr Trevor Honeyman
75.51%
Ordinary
10k at £1Dr Alan Bateson
12.24%
Ordinary
10k at £1Mr Mark Thompson
12.24%
Ordinary

Financials

Year2014
Net Worth£827,267
Cash£582,934
Current Liabilities£243,424

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

10 April 2007Delivered 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 2003Delivered 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

Filing History

4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2021Accounts for a small company made up to 30 April 2020 (13 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
18 January 2018Accounts for a small company made up to 30 April 2017 (13 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
5 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
5 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 81,667
(4 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 81,667
(4 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 81,667
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 81,667
(4 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
7 February 2014Director's details changed for Trevor Honeyman on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Trevor Honeyman on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 81,667
(5 pages)
7 February 2014Director's details changed for Trevor Honeyman on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 81,667
(5 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
7 March 2012Appointment of Mr Marcus Booth as a director (2 pages)
7 March 2012Appointment of Mr Marcus Booth as a director (2 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
18 November 2011Termination of appointment of Alan Bateson as a director (1 page)
18 November 2011Termination of appointment of Alan Bateson as a director (1 page)
18 November 2011Termination of appointment of Alan Bateson as a secretary (1 page)
18 November 2011Termination of appointment of Alan Bateson as a secretary (1 page)
16 November 2011Appointment of Mr Thomas Honeyman as a director (2 pages)
16 November 2011Appointment of Mr Thomas Honeyman as a director (2 pages)
31 October 2011Termination of appointment of Mark Thompson as a director (1 page)
31 October 2011Termination of appointment of Mark Thompson as a director (1 page)
16 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
16 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Dr Alan Bateson on 28 January 2010 (2 pages)
15 February 2010Director's details changed for Dr Alan Bateson on 28 January 2010 (2 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 February 2008Return made up to 28/01/08; full list of members (3 pages)
20 February 2008Return made up to 28/01/08; full list of members (3 pages)
13 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
13 February 2008Accounts 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 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
3 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 28/01/06; full list of members (3 pages)
9 February 2006Return made up to 28/01/06; full list of members (3 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
28 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
12 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
7 July 2003Ad 30/04/03--------- £ si 25000@1=25000 £ ic 66667/91667 (2 pages)
7 July 2003Statement of affairs (6 pages)
7 July 2003Ad 30/04/03--------- £ si 25000@1=25000 £ ic 66667/91667 (2 pages)
7 July 2003Statement of affairs (6 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
2 May 2003Company name changed honeyman water LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed honeyman water LIMITED\certificate issued on 02/05/03 (2 pages)
7 February 2003Return made up to 28/01/03; full list of members (8 pages)
7 February 2003Return made up to 28/01/03; full list of members (8 pages)
27 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
27 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
30 January 2002Return made up to 28/01/02; full list of members (7 pages)
30 January 2002Return made up to 28/01/02; full list of members (7 pages)
29 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
29 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
2 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
27 April 2000Company name changed honeyman associates LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed honeyman associates LIMITED\certificate issued on 28/04/00 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Return made up to 28/01/99; full list of members (6 pages)
22 March 1999Return made up to 28/01/99; full list of members (6 pages)
22 March 1999New director appointed (2 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
4 August 1997Memorandum and Articles of Association (26 pages)
4 August 1997Memorandum and Articles of Association (26 pages)
4 August 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
23 June 1997Nc inc already adjusted 06/05/97 (1 page)
23 June 1997Div s-div 20/05/97 (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Nc inc already adjusted 06/05/97 (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Div s-div 20/05/97 (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997£ nc 1000/100000 26/02/97 (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997£ nc 1000/100000 26/02/97 (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
7 March 1997Company name changed speed 6124 LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed speed 6124 LIMITED\certificate issued on 10/03/97 (2 pages)
6 March 1997Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 March 1997Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 January 1997Incorporation (20 pages)
28 January 1997Incorporation (20 pages)