Honeypot Energy Limited NEWARK


Honeypot Energy started in year 2014 as Private Limited Company with registration number 09242707. The Honeypot Energy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newark at 14 London Road. Postal code: NG24 1TW.

The firm has 2 directors, namely Paul C., Robert G.. Of them, Paul C., Robert G. have been with the company the longest, being appointed on 1 October 2014. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Honeypot Energy Limited Address / Contact

Office Address 14 London Road
Town Newark
Post code NG24 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09242707
Date of Incorporation Wed, 1st Oct 2014
Industry Mixed farming
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Paul C.

Position: Director

Appointed: 01 October 2014

Robert G.

Position: Director

Appointed: 01 October 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Rcg Farms Ltd from Peterborough, England. The abovementioned PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Merrivale Energy Limited that put Bingham, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Rcg Farms Ltd

1 The Forum Minerva Business Park, Lynch Wood, Peterborough, Lincolnshire, PE2 6FT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09237638
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Merrivale Energy Limited

Merrivale Farm Plungar, Bingham, Nottinghamshire, NG13 0JE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08798181
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-2 7529 029      
Balance Sheet
Cash Bank In Hand19 82342 646      
Cash Bank On Hand 42 64694 91065 31914 92424 83390 310147 639
Current Assets61 382169 957168 428181 708150 584146 330173 455210 930
Debtors41 559127 31173 518116 389135 660121 49783 14563 291
Net Assets Liabilities 9 02983 611195 340235 262272 668342 061414 204
Net Assets Liabilities Including Pension Asset Liability-2 7529 029      
Other Debtors 13 6657 06113 31812 46715 2458 13610 629
Property Plant Equipment 1 433 1601 361 3601 300 2751 223 8901 147 5051 129 4881 044 593
Tangible Fixed Assets1 314 5901 433 160      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve-2 9528 829      
Shareholder Funds-2 7529 029      
Other
Accumulated Depreciation Impairment Property Plant Equipment 75 429151 049227 434303 819380 204465 100549 995
Average Number Employees During Period 2233322
Creditors 1 592 2801 429 0931 246 6751 084 074957 256882 388742 027
Creditors Due Within One Year1 378 7241 592 280      
Increase From Depreciation Charge For Year Property Plant Equipment  75 62076 38576 38576 38584 89684 895
Net Current Assets Liabilities-1 317 342-1 422 323-1 260 665-1 064 967-933 490-810 926-708 933-531 097
Number Shares Allotted200200      
Number Shares Issued Fully Paid   200200200200200
Other Creditors 1 542 0861 354 9741 168 1481 013 294887 972794 430635 816
Par Value Share11 11111
Property Plant Equipment Gross Cost 1 508 5891 512 4091 527 7091 527 7091 527 7091 594 588 
Provisions For Liabilities Balance Sheet Subtotal 1 80817 08439 96855 13863 91178 49499 292
Provisions For Liabilities Charges 1 808      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions1 314 590193 999      
Tangible Fixed Assets Cost Or Valuation1 314 5901 508 589      
Tangible Fixed Assets Depreciation 75 429      
Tangible Fixed Assets Depreciation Charged In Period 75 429      
Total Additions Including From Business Combinations Property Plant Equipment  3 82015 300  66 879 
Total Assets Less Current Liabilities-2 75210 837100 695235 308290 400336 579420 555513 496
Trade Creditors Trade Payables 50 19474 11978 52770 78069 28487 958106 211
Trade Debtors Trade Receivables 113 64666 457103 071123 193106 25275 00952 662

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements