Zelandia Honey Farms Limited SWANSEA


Founded in 2015, Zelandia Honey Farms, classified under reg no. 09904082 is an active company. Currently registered at Dr. Organic Limited Valley Way SA6 8QP, Swansea the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-09-30.

The company has 2 directors, namely Victoria H., Patrick T.. Of them, Victoria H., Patrick T. have been with the company the longest, being appointed on 18 July 2022. As of 27 April 2024, there were 11 ex directors - Lee F., Daniel M. and others listed below. There were no ex secretaries.

Zelandia Honey Farms Limited Address / Contact

Office Address Dr. Organic Limited Valley Way
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09904082
Date of Incorporation Mon, 7th Dec 2015
Industry Growing of spices, aromatic, drug and pharmaceutical crops
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Victoria H.

Position: Director

Appointed: 18 July 2022

Patrick T.

Position: Director

Appointed: 18 July 2022

Jyv Finance Bv

Position: Corporate Director

Appointed: 20 August 2021

Hv Capital Management Bv

Position: Corporate Director

Appointed: 20 August 2021

Apollo Advisory Bv

Position: Corporate Director

Appointed: 20 August 2021

Lee F.

Position: Director

Appointed: 30 April 2020

Resigned: 06 August 2020

Daniel M.

Position: Director

Appointed: 30 August 2019

Resigned: 09 August 2021

Michael N.

Position: Director

Appointed: 30 August 2019

Resigned: 01 November 2019

Stephen P.

Position: Director

Appointed: 11 December 2018

Resigned: 31 October 2019

Matthew H.

Position: Director

Appointed: 11 December 2018

Resigned: 25 July 2022

Michael L.

Position: Director

Appointed: 11 December 2018

Resigned: 30 April 2020

Nicholas C.

Position: Director

Appointed: 05 January 2018

Resigned: 30 August 2019

Kevin W.

Position: Director

Appointed: 01 July 2016

Resigned: 08 December 2017

Stephen F.

Position: Director

Appointed: 01 July 2016

Resigned: 30 August 2019

Frederick W.

Position: Director

Appointed: 07 December 2015

Resigned: 30 September 2018

Stephen Q.

Position: Director

Appointed: 07 December 2015

Resigned: 30 September 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Yvan V. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Nbty (2015) Limited that put Salford, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Yvan V.

Notified on 20 August 2021
Nature of control: significiant influence or control

Nbty (2015) Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 0971182
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand2391
Current Assets1 0231 805
Debtors190335
Other Debtors190335
Property Plant Equipment523471
Total Inventories5941 469
Other
Accumulated Depreciation Impairment Property Plant Equipment 52
Administrative Expenses14848
Amounts Owed To Group Undertakings1 1181 410
Cost Sales 180
Creditors1 6942 329
Depreciation Expense Property Plant Equipment 52
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-614
Increase From Depreciation Charge For Year Property Plant Equipment 52
Net Current Assets Liabilities-671-524
Other Operating Income Format1 143
Other Taxation Social Security Payable 21
Profit Loss-14895
Profit Loss On Ordinary Activities Before Tax-14895
Property Plant Equipment Gross Cost523 
Raw Materials Consumables271908
Tax Decrease Increase From Effect Revenue Exempt From Taxation 19
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss30 
Total Assets Less Current Liabilities-148-53
Trade Creditors Trade Payables576898
Turnover Revenue 180

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-06
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements