Nelson Honey Uk Limited MITCHELDEAN


Nelson Honey Uk started in year 1997 as Private Limited Company with registration number 03467476. The Nelson Honey Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Mitcheldean at 2b Ladygrove Business Park. Postal code: GL17 0DS. Since 2012/05/18 Nelson Honey Uk Limited is no longer carrying the name Nectar Ease Uk.

Currently there are 2 directors in the the firm, namely Philip C. and Shane W.. In addition one secretary - Bronwen C. - is with the company. Currently 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.

Nelson Honey Uk Limited Address / Contact

Office Address 2b Ladygrove Business Park
Office Address2 Gloucester Road
Town Mitcheldean
Post code GL17 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467476
Date of Incorporation Tue, 18th Nov 1997
Industry Manufacture of other food products n.e.c.
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Bronwen C.

Position: Secretary

Appointed: 09 May 2012

Philip C.

Position: Director

Appointed: 01 November 2010

Shane W.

Position: Director

Appointed: 05 May 2010

Clinton L.

Position: Secretary

Appointed: 12 September 2008

Resigned: 09 May 2012

Merrivale Accounting Services Ltd

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 12 September 2008

Bronwen L.

Position: Secretary

Appointed: 06 April 2004

Resigned: 31 May 2006

Bronwen L.

Position: Director

Appointed: 06 April 2004

Resigned: 19 May 2010

Clinton L.

Position: Director

Appointed: 01 July 2001

Resigned: 19 May 2010

Peter D.

Position: Director

Appointed: 18 November 1997

Resigned: 12 August 2004

Peter D.

Position: Secretary

Appointed: 18 November 1997

Resigned: 12 August 2004

Jennie R.

Position: Director

Appointed: 18 November 1997

Resigned: 09 November 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Phillip C. This PSC and has 75,01-100% shares.

Phillip C.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Nectar Ease Uk May 18, 2012
Kiwis Bees Knees June 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand70 010108 04441 28466 871
Current Assets558 648703 780478 292468 157
Debtors87 024110 93948 29843 849
Net Assets Liabilities373 242443 129441 141376 990
Property Plant Equipment1 0401 173880660
Total Inventories401 614484 797388 710357 437
Other
Description Principal Activities 10 89010 89010 890
Accumulated Depreciation Impairment Property Plant Equipment21 40621 79722 09022 310
Average Number Employees During Period3343
Creditors186 249261 60137 86491 702
Fixed Assets1 0401 173880660
Increase From Depreciation Charge For Year Property Plant Equipment 391293220
Net Current Assets Liabilities372 399442 179440 428376 455
Property Plant Equipment Gross Cost22 44622 97022 97022 970
Provisions For Liabilities Balance Sheet Subtotal197223167125
Total Additions Including From Business Combinations Property Plant Equipment 524  
Total Assets Less Current Liabilities373 439443 352441 308377 115

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 19th, March 2021
Free Download (8 pages)

Company search

Advertisements