Honey Asset Finance Ltd. DORCHESTER


Honey Asset Finance Ltd. is a private limited company located at 11 Herringston Barn, Dorchester DT2 9PU. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-12-20, this 6-year-old company is run by 3 directors.
Director Robert H., appointed on 02 May 2023. Director Guy S., appointed on 15 April 2020. Director Cameron S., appointed on 20 December 2017.
The company is classified as "financial intermediation not elsewhere classified" (SIC: 64999).
The latest confirmation statement was filed on 2022-12-19 and the date for the next filing is 2024-01-02. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Honey Asset Finance Ltd. Address / Contact

Office Address 11 Herringston Barn
Town Dorchester
Post code DT2 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11119215
Date of Incorporation Wed, 20th Dec 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Robert H.

Position: Director

Appointed: 02 May 2023

Guy S.

Position: Director

Appointed: 15 April 2020

Cameron S.

Position: Director

Appointed: 20 December 2017

Chris D.

Position: Director

Appointed: 01 April 2022

Resigned: 20 October 2022

Joanne S.

Position: Director

Appointed: 15 April 2020

Resigned: 10 July 2023

Zachary M.

Position: Director

Appointed: 15 April 2020

Resigned: 01 October 2021

Timothy B.

Position: Director

Appointed: 07 June 2018

Resigned: 24 February 2019

Mark D.

Position: Secretary

Appointed: 09 April 2018

Resigned: 04 December 2019

Stephen W.

Position: Director

Appointed: 09 April 2018

Resigned: 02 December 2019

Guy S.

Position: Director

Appointed: 20 December 2017

Resigned: 30 April 2018

Joanne S.

Position: Secretary

Appointed: 20 December 2017

Resigned: 09 April 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Guy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen W. This PSC owns 25-50% shares. Then there is Timothy B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Guy S.

Notified on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 9 April 2018
Ceased on 2 December 2019
Nature of control: 25-50% shares

Timothy B.

Notified on 7 June 2018
Ceased on 8 April 2019
Nature of control: 25-50% shares

Cameron S.

Notified on 20 December 2017
Ceased on 1 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  73 83667 715
Current Assets21 45829 850156 305208 754
Debtors  82 469141 039
Net Assets Liabilities2 45512 547162 786348 604
Other Debtors  34 4698 318
Property Plant Equipment  239 784306 113
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 500500  
Accumulated Depreciation Impairment Property Plant Equipment  18 02331 780
Additions Other Than Through Business Combinations Property Plant Equipment   35 478
Average Number Employees During Period5545
Bank Borrowings Overdrafts  35 00025 000
Corporation Tax Payable  14 33634 280
Corporation Tax Recoverable  2 207 
Creditors8 5677 88054 97771 751
Fixed Assets1 2821 314  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 0007 500
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   54 519
Increase From Depreciation Charge For Year Property Plant Equipment   23 667
Net Current Assets Liabilities12 89121 970-22 021132 302
Other Creditors  19 97746 751
Other Taxation Social Security Payable  887724
Property Plant Equipment Gross Cost  257 807337 893
Provisions For Liabilities Balance Sheet Subtotal218237 18 060
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -9 910
Total Assets Less Current Liabilities14 17323 284217 763438 415
Total Increase Decrease From Revaluations Property Plant Equipment   44 608
Trade Creditors Trade Payables  128 3084 133
Trade Debtors Trade Receivables  45 7937 629

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates December 19, 2023
filed on: 21st, February 2024
Free Download (5 pages)

Company search