Honour Branding Limited SEVENOAKS


Founded in 2004, Honour Branding, classified under reg no. 05306844 is an active company. Currently registered at 2 Lakeview Stables Lower St. Clere TN15 6NL, Sevenoaks the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Geraldine S., appointed on 7 December 2004. In addition, a secretary was appointed - Joan S., appointed on 7 December 2004. As of 28 May 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

Honour Branding Limited Address / Contact

Office Address 2 Lakeview Stables Lower St. Clere
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306844
Date of Incorporation Tue, 7th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Joan S.

Position: Secretary

Appointed: 07 December 2004

Geraldine S.

Position: Director

Appointed: 07 December 2004

Michael C.

Position: Director

Appointed: 06 April 2008

Resigned: 27 June 2016

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 08 December 2004

Highstone Directors Limited

Position: Corporate Director

Appointed: 07 December 2004

Resigned: 08 December 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Geraldine S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geraldine S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 819 284842 913      
Balance Sheet
Cash Bank In Hand1 071 807530 847      
Cash Bank On Hand 530 84771 40676 518    
Current Assets2 433 939917 916290 636363 470145 954118 319136 374188 754
Debtors1 362 132387 069219 230286 952    
Intangible Fixed Assets5 2553 420      
Net Assets Liabilities 842 913259 859  92 99780 53091 545
Net Assets Liabilities Including Pension Asset Liability1 819 284842 913      
Other Debtors 173 918116 00032 742    
Property Plant Equipment 72 1891 5001 825    
Tangible Fixed Assets72 18972 189      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 819 184842 813      
Shareholder Funds1 819 284842 913      
Other
Amount Specific Advance Or Credit Directors  2 74732 74230 27252 888116 528115 025
Amount Specific Advance Or Credit Made In Period Directors   35 48930 27252 888116 528 
Amount Specific Advance Or Credit Repaid In Period Directors    32 74230 27252 8881 503
Accumulated Amortisation Impairment Intangible Assets 3 9205 7557 340    
Accumulated Depreciation Impairment Property Plant Equipment 72 6706 0006 375    
Average Number Employees During Period  311111
Balances Amounts Owed By Related Parties   32 741    
Balances Amounts Owed To Related Parties  2 747     
Creditors 133 34533 862104 5338 64728 50943 33334 167
Creditors Due Within One Year674 832133 345      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  81 118     
Disposals Property Plant Equipment  140 464     
Fixed Assets77 44475 6093 0851 8252 1953 1873 1762 382
Increase From Amortisation Charge For Year Intangible Assets  1 8351 585    
Increase From Depreciation Charge For Year Property Plant Equipment  14 448375    
Intangible Assets 3 4201 585     
Intangible Assets Gross Cost 7 3407 340     
Intangible Fixed Assets Aggregate Amortisation Impairment2 0853 920      
Intangible Fixed Assets Amortisation Charged In Period 1 835      
Intangible Fixed Assets Cost Or Valuation7 340       
Net Current Assets Liabilities1 759 107784 571256 774258 937137 30789 810120 687123 330
Number Shares Allotted 49      
Other Creditors 37 3695 0122 318    
Other Taxation Social Security Payable 19 36916 97147 096    
Par Value Share 1      
Property Plant Equipment Gross Cost 144 8597 5008 200    
Provisions For Liabilities Balance Sheet Subtotal 17 267      
Provisions For Liabilities Charges17 26717 267      
Share Capital Allotted Called Up Paid4949      
Tangible Fixed Assets Additions 24 064      
Tangible Fixed Assets Cost Or Valuation120 795144 859      
Tangible Fixed Assets Depreciation48 60672 670      
Tangible Fixed Assets Depreciation Charged In Period 24 064      
Total Additions Including From Business Combinations Property Plant Equipment  3 105700    
Total Assets Less Current Liabilities1 836 551860 180259 859260 762139 50292 997123 863125 712
Trade Creditors Trade Payables 76 60711 87955 119    
Trade Debtors Trade Receivables 213 151103 230254 210    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
Free Download (5 pages)

Company search

Advertisements