The British Honey Company Plc LONDON


The British Honey Company PLC started in year 2014 as Public Limited Company with registration number 09300046. The The British Honey Company PLC company has been functioning successfully for ten years now and its status is in administration. The firm's office is based in London at 2nd Floor. Postal code: EC4N 6EU. Since 12th January 2016 The British Honey Company Plc is no longer carrying the name The Oxford Honey Company.

The British Honey Company Plc Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09300046
Date of Incorporation Fri, 7th Nov 2014
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Fri, 30th Jun 2023 (302 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 25 January 2023

Paula P.

Position: Secretary

Appointed: 30 June 2022

Mark J.

Position: Director

Appointed: 30 March 2022

Richard D.

Position: Director

Appointed: 14 October 2021

Mark G.

Position: Director

Appointed: 14 October 2021

Jonathan M.

Position: Director

Appointed: 24 January 2022

Resigned: 25 May 2022

Kerin W.

Position: Secretary

Appointed: 11 November 2021

Resigned: 30 June 2022

Alexandre M.

Position: Director

Appointed: 29 September 2021

Resigned: 14 October 2021

Robert P.

Position: Director

Appointed: 24 September 2021

Resigned: 08 October 2021

Nicholas A.

Position: Director

Appointed: 09 August 2021

Resigned: 24 January 2022

Richard D.

Position: Director

Appointed: 09 August 2021

Resigned: 06 September 2021

Mark G.

Position: Director

Appointed: 24 February 2021

Resigned: 07 August 2021

Geoffrey L.

Position: Director

Appointed: 19 November 2020

Resigned: 07 August 2021

Alistair W.

Position: Secretary

Appointed: 05 March 2020

Resigned: 11 November 2021

Martin R.

Position: Director

Appointed: 17 February 2020

Resigned: 19 November 2020

Wafic S.

Position: Director

Appointed: 17 January 2020

Resigned: 19 November 2020

Guifang L.

Position: Director

Appointed: 30 October 2019

Resigned: 14 February 2023

Alexandre M.

Position: Secretary

Appointed: 28 March 2019

Resigned: 04 March 2020

Rasha K.

Position: Director

Appointed: 11 March 2019

Resigned: 29 October 2019

Robert P.

Position: Director

Appointed: 26 November 2018

Resigned: 07 August 2021

Robert P.

Position: Director

Appointed: 28 September 2018

Resigned: 10 October 2018

Khaled S.

Position: Director

Appointed: 07 September 2018

Resigned: 25 February 2019

Philip S.

Position: Director

Appointed: 07 September 2018

Resigned: 24 September 2021

Tiancun X.

Position: Director

Appointed: 03 September 2018

Resigned: 30 October 2019

Michael W.

Position: Director

Appointed: 21 August 2018

Resigned: 08 October 2021

Caroline W.

Position: Director

Appointed: 19 July 2018

Resigned: 30 January 2020

Alistair W.

Position: Director

Appointed: 19 March 2018

Resigned: 07 August 2021

Hugo S.

Position: Director

Appointed: 19 March 2018

Resigned: 25 September 2020

Caroline W.

Position: Director

Appointed: 07 July 2017

Resigned: 28 September 2017

Stewart M.

Position: Director

Appointed: 02 February 2015

Resigned: 02 February 2015

Michael W.

Position: Director

Appointed: 02 February 2015

Resigned: 02 February 2015

Philip S.

Position: Director

Appointed: 02 February 2015

Resigned: 02 February 2015

Rebecca L.

Position: Director

Appointed: 09 January 2015

Resigned: 19 July 2018

Joseph M.

Position: Secretary

Appointed: 10 December 2014

Resigned: 28 March 2019

Albert E.

Position: Director

Appointed: 07 November 2014

Resigned: 22 August 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Robert P. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael W. This PSC has significiant influence or control over the company,. Then there is Khaled S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Robert P.

Notified on 13 April 2017
Ceased on 24 February 2021
Nature of control: significiant influence or control

Michael W.

Notified on 7 November 2016
Ceased on 24 February 2021
Nature of control: significiant influence or control

Khaled S.

Notified on 8 December 2020
Ceased on 24 February 2021
Nature of control: 25-50% shares

Company previous names

The Oxford Honey Company January 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302016-03-312017-03-312018-03-31
Balance Sheet
Current Assets100 457100 457127 100288 781
Net Assets Liabilities58 417 102 102243 570
Cash Bank In Hand 30 686  
Debtors 23 650  
Net Assets Liabilities Including Pension Asset Liability 58 417  
Stocks Inventory 46 121  
Tangible Fixed Assets 49 579  
Reserves/Capital
Called Up Share Capital 15 248  
Profit Loss Account Reserve -91 831  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 200 1 20054 667
Creditors75 481 50 06358 501
Fixed Assets49 579 39 94289 979
Net Current Assets Liabilities24 97623 77677 037236 387
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 107
Total Assets Less Current Liabilities74 55573 355116 979326 366
Capital Employed 58 417  
Creditors Due After One Year 14 938  
Creditors Due Within One Year 76 681  
Number Shares Allotted 152 480  
Number Shares Allotted Increase Decrease During Period 152 480  
Par Value Share 0  
Share Capital Allotted Called Up Paid 15 248  
Share Premium Account 135 000  
Tangible Fixed Assets Additions 76 767  
Tangible Fixed Assets Cost Or Valuation 76 767  
Tangible Fixed Assets Depreciation 27 188  
Tangible Fixed Assets Depreciation Charged In Period 27 188  
Value Shares Allotted Increase Decrease During Period 15 248  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 4th, January 2023
Free Download (108 pages)

Company search