Honey Barrett Limited EAST SUSSEX


Honey Barrett started in year 2007 as Private Limited Company with registration number 06137832. The Honey Barrett company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in East Sussex at 53 Gildredge Road. Postal code: BN21 4SF.

The firm has 7 directors, namely Amy J., Denny C. and Louise U. and others. Of them, Elizabeth D., Paul K. have been with the company the longest, being appointed on 5 March 2007 and Amy J. has been with the company for the least time - from 1 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul K. who worked with the the firm until 11 August 2010.

Honey Barrett Limited Address / Contact

Office Address 53 Gildredge Road
Office Address2 Eastbourne
Town East Sussex
Post code BN21 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06137832
Date of Incorporation Mon, 5th Mar 2007
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Amy J.

Position: Director

Appointed: 01 October 2023

Denny C.

Position: Director

Appointed: 01 May 2018

Louise U.

Position: Director

Appointed: 01 May 2018

Avtar B.

Position: Director

Appointed: 01 May 2014

Abigail N.

Position: Director

Appointed: 01 June 2012

Elizabeth D.

Position: Director

Appointed: 05 March 2007

Paul K.

Position: Director

Appointed: 05 March 2007

Paul K.

Position: Secretary

Appointed: 05 March 2007

Resigned: 11 August 2010

George C.

Position: Director

Appointed: 05 March 2007

Resigned: 01 May 2018

Caroline C.

Position: Director

Appointed: 05 March 2007

Resigned: 07 September 2012

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Avtar B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Abigail N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elizabeth D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Avtar B.

Notified on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Abigail N.

Notified on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth D.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul K.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand60 05623 889260111 751136 480298 892124 586115 832
Current Assets534 681662 503543 013687 010762 240887 479914 313881 121
Debtors474 625638 614542 753575 259625 760588 587789 727765 289
Net Assets Liabilities431 595501 752309 527284 833316 735361 896439 891446 532
Other Debtors371 23738693 00127 63018 4207 307
Property Plant Equipment31 50254 91653 63373 69159 19955 14037 699 
Other
Accrued Liabilities Deferred Income32 97738 34859 91782 55777 399109 156125 605122 540
Accumulated Amortisation Impairment Intangible Assets818 803917 323937 794975 2431 008 3431 016 9291 029 0551 041 182
Accumulated Depreciation Impairment Property Plant Equipment116 447129 283140 694162 394189 259210 646223 882239 064
Additional Provisions Increase From New Provisions Recognised 3 433      
Amounts Owed To Directors76 91634 27839 94091 523    
Amounts Recoverable On Contracts350 463359 466377 218403 498293 577359 984411 938458 568
Average Number Employees During Period 45444845424549
Bank Borrowings   165 937133 891102 32553 9764 276
Bank Borrowings Overdrafts  34 58934 06331 51247 22348 5364 276
Corporation Tax Payable78 58468 79669 10748 13063 54161 97491 31584 061
Creditors7 000271 631323 048131 874102 37955 1025 440462 980
Deferred Tax Liabilities   12 0299 6259 1808 0166 022
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 1374 1412 4142254 5618 47584
Disposals Intangible Assets 6 033  8 04119 612  
Disposals Property Plant Equipment 2 2614 1412 5382424 63312 830372
Fixed Assets200 441119 30297 597166 966113 28381 02651 45929 374
Future Minimum Lease Payments Under Non-cancellable Operating Leases     97 70097 700419 002
Increase From Amortisation Charge For Year Intangible Assets 98 52020 47137 44933 10019 13012 12612 127
Increase From Depreciation Charge For Year Property Plant Equipment 14 97315 55224 11427 09025 94821 71115 566
Intangible Assets168 93964 38643 91593 22654 03525 83713 7111 584
Intangible Assets Gross Cost987 742981 709981 7091 068 4691 062 3781 042 7661 042 766 
Investments Fixed Assets  494949494949
Investments In Joint Ventures  494949494949
Net Current Assets Liabilities243 143390 872219 965258 962310 191340 011395 370418 141
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 000
Other Creditors9 8648542 1443 1202 8163 5344 1354 513
Other Remaining Borrowings   17 083    
Other Taxation Social Security Payable12 38513 43310 82413 97614 51515 70517 45225 057
Par Value Share  000000
Prepayments Accrued Income40 73472 60978 59583 12282 85592 57097 63198 671
Property Plant Equipment Gross Cost147 949184 199194 327236 085248 458265 786261 581167 399
Provisions4 9898 4228 0359 2214 3604 0391 498983
Provisions For Liabilities Balance Sheet Subtotal4 9898 4228 0359 2214 3604 0391 498983
Total Additions Including From Business Combinations Intangible Assets   86 7601 950   
Total Additions Including From Business Combinations Property Plant Equipment 38 51114 26944 29612 61521 9618 6252 353
Total Assets Less Current Liabilities443 584510 174317 562425 928423 474421 037446 829447 515
Trade Creditors Trade Payables25 14165 27860 78597 60182 661111 918114 386111 882
Trade Debtors Trade Receivables83 391205 30286 90288 570246 327108 403261 738200 743
Value-added Tax Payable55 67150 64445 74239 99596 188169 236  
Disposals Decrease In Amortisation Impairment Intangible Assets     10 544  
Loans From Directors   91 52383 41728 722  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 28th, January 2024
Free Download (12 pages)

Company search

Advertisements