Honey Monster Foods Limited BRENTFORD


Founded in 2006, Honey Monster Foods, classified under reg no. 05933532 is an active company. Currently registered at Benecol Limited The Mille TW8 9DW, Brentford the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Mikko L., Mika S.. Of them, Mika S. has been with the company the longest, being appointed on 22 September 2021 and Mikko L. has been with the company for the least time - from 18 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Honey Monster Foods Limited Address / Contact

Office Address Benecol Limited The Mille
Office Address2 1000 Great West Road
Town Brentford
Post code TW8 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05933532
Date of Incorporation Wed, 13th Sep 2006
Industry Manufacture of breakfast cereals and cereals-based food
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mikko L.

Position: Director

Appointed: 18 April 2023

Mika S.

Position: Director

Appointed: 22 September 2021

Toni R.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2021

Merja L.

Position: Director

Appointed: 31 October 2018

Resigned: 01 April 2019

Iiro W.

Position: Director

Appointed: 31 October 2018

Resigned: 18 April 2023

Mikko L.

Position: Director

Appointed: 09 May 2018

Resigned: 31 October 2018

Tomi J.

Position: Director

Appointed: 02 March 2015

Resigned: 15 March 2016

Olli M.

Position: Director

Appointed: 02 March 2015

Resigned: 03 May 2018

Vincent P.

Position: Director

Appointed: 08 November 2013

Resigned: 02 March 2015

Antti E.

Position: Director

Appointed: 08 November 2013

Resigned: 31 October 2018

Matti R.

Position: Director

Appointed: 08 November 2013

Resigned: 03 January 2017

Jyrki P.

Position: Director

Appointed: 08 November 2013

Resigned: 02 March 2015

Robert D.

Position: Secretary

Appointed: 04 February 2011

Resigned: 31 October 2013

Paul S.

Position: Director

Appointed: 04 February 2011

Resigned: 24 April 2013

Robert D.

Position: Director

Appointed: 04 February 2011

Resigned: 31 October 2013

Jane J.

Position: Director

Appointed: 07 September 2009

Resigned: 04 February 2011

Keith B.

Position: Director

Appointed: 19 December 2008

Resigned: 04 February 2011

Keith B.

Position: Secretary

Appointed: 19 December 2008

Resigned: 04 February 2011

Mario G.

Position: Director

Appointed: 24 June 2008

Resigned: 04 February 2011

Paul W.

Position: Director

Appointed: 24 June 2008

Resigned: 04 February 2011

Mark G.

Position: Director

Appointed: 24 June 2008

Resigned: 04 February 2011

David M.

Position: Director

Appointed: 24 June 2008

Resigned: 04 February 2011

Peter R.

Position: Secretary

Appointed: 13 September 2006

Resigned: 19 December 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2006

Resigned: 13 September 2006

John J.

Position: Director

Appointed: 13 September 2006

Resigned: 04 February 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 September 2006

Resigned: 13 September 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Raisio Uk Limited from Brentford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Big Bear Group Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raisio Uk Limited

Benecol Limited The Mille 1000 Great West Road, Brentford, TW8 9DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07130170
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Big Bear Group Limited

Foxs Confectionery Limited Sunningdale Road, Braunstone, Leicester, LE3 1UE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05969485
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 7th, February 2024
Free Download (26 pages)

Company search

Advertisements