Company NamePraeluceo Group Limited
DirectorThomas Honeyman
Company StatusActive
Company Number04044524
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Previous NameHoneyman Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Thomas Honeyman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarmire Enterprise Park Harmire Road
Barnard Castle
County Durham
DL12 8BN
Director NameLynn Honeyman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleHouse Wife
Correspondence AddressSandholme
Stainton
Barnard Castle
County Durham
DL12 8RB
Director NameMr Trevor Honeyman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Whorlton
Barnard Castle
County Durham
DL12 8XD
Secretary NameLynn Honeyman
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleRegistered Childminder
Correspondence AddressSandholme
Stainton
Barnard Castle
County Durham
DL12 8RB
Director NameDr Alan Bateson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(2 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Grove
West Auckland
Bishop Auckland
County Durham
DL14 9LW
Secretary NameDr Alan Bateson
NationalityBritish
StatusResigned
Appointed30 April 2003(2 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Grove
West Auckland
Bishop Auckland
County Durham
DL14 9LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehoneyman.co.uk
Email address[email protected]
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

2 at £1Honeyman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

16 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Notification of Honeyman Group Limited as a person with significant control on 6 April 2016 (1 page)
10 August 2017Notification of Honeyman Group Limited as a person with significant control on 6 April 2016 (1 page)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 August 2008Return made up to 01/08/08; full list of members (3 pages)
8 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 November 2005Registered office changed on 15/11/05 from: chipchase nelson & co bank chambers, 9 kensington bishop auckland county durham DL14 6HX (1 page)
15 November 2005Registered office changed on 15/11/05 from: chipchase nelson & co bank chambers, 9 kensington bishop auckland county durham DL14 6HX (1 page)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
16 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 September 2004Return made up to 01/08/04; full list of members (7 pages)
1 September 2004Return made up to 01/08/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
18 September 2003Return made up to 01/08/03; full list of members (7 pages)
18 September 2003Return made up to 01/08/03; full list of members (7 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
11 July 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
11 July 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
1 August 2000Incorporation (20 pages)
1 August 2000Incorporation (20 pages)