Honeyring Limited MARWELL


Honeyring started in year 1991 as Private Limited Company with registration number 02663635. The Honeyring company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Marwell at The Aircraft Hangar. Postal code: SO21 1JY.

Currently there are 2 directors in the the company, namely Derek G. and Jeffry P.. In addition one secretary - Elizabeth C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen V. who worked with the the company until 19 March 1992.

This company operates within the SO21 1JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223673 . It is located at Unit 10, Chalcroft Distribution Park, Southampton with a total of 4 cars. It has two locations in the UK.

Honeyring Limited Address / Contact

Office Address The Aircraft Hangar
Office Address2 Thompsons Lane
Town Marwell
Post code SO21 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02663635
Date of Incorporation Mon, 18th Nov 1991
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Derek G.

Position: Director

Appointed: 12 December 2023

Jeffry P.

Position: Director

Appointed: 30 April 2001

Elizabeth C.

Position: Secretary

Appointed: 10 April 1992

Andrew A.

Position: Director

Appointed: 03 September 2004

Resigned: 20 December 2021

Stephen V.

Position: Secretary

Appointed: 28 November 1991

Resigned: 19 March 1992

Rayner L.

Position: Director

Appointed: 28 November 1991

Resigned: 30 April 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1991

Resigned: 28 November 1991

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 November 1991

Resigned: 28 November 1991

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Jeffry P. This PSC and has 75,01-100% shares.

Jeffry P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 58746 00338 36367 576
Current Assets552 554481 034418 577481 856
Debtors409 678381 845318 299335 121
Net Assets Liabilities466 970294 844383 294427 215
Other Debtors59 89753 28138 55475 431
Property Plant Equipment70 61448 57178 23498 456
Total Inventories91 28953 18661 91579 159
Other
Amount Specific Advance Or Credit Directors27 15917 4213 04624 802
Amount Specific Advance Or Credit Made In Period Directors33 80461 76258 42577 556
Amount Specific Advance Or Credit Repaid In Period Directors 71 50072 80055 800
Accumulated Depreciation Impairment Property Plant Equipment580 506583 782574 595576 174
Average Number Employees During Period20191614
Bank Borrowings   120 900
Bank Borrowings Overdrafts 127 50097 50085 602
Creditors402 475127 50097 50085 602
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 49621 66516 200
Disposals Property Plant Equipment 21 26421 66516 750
Fixed Assets320 836298 793479 534499 756
Increase From Depreciation Charge For Year Property Plant Equipment 15 77212 47817 779
Investment Property248 922248 922400 000400 000
Investment Property Fair Value Model248 922248 922400 000 
Investments Fixed Assets1 3001 3001 3001 300
Net Current Assets Liabilities150 079123 55129 96546 301
Other Creditors10 2249 46814 28221 259
Other Investments Other Than Loans1 3001 3001 3001 300
Other Taxation Social Security Payable31 69758 64432 24735 660
Property Plant Equipment Gross Cost651 120632 353652 829674 630
Provisions For Liabilities Balance Sheet Subtotal3 945 28 70533 240
Total Additions Including From Business Combinations Property Plant Equipment 2 49742 14138 551
Total Assets Less Current Liabilities470 915422 344509 499546 057
Trade Creditors Trade Payables360 554266 871312 083343 338
Trade Debtors Trade Receivables349 781328 564279 745259 690

Transport Operator Data

Unit 10
Address Chalcroft Distribution Park , Burnetts Lane , West End
City Southampton
Post code SO30 2PA
Vehicles 3
The Aircraft Hangar
Address Thompsons Lane , Marwell
City Winchester
Post code SO21 1JY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements