Hoyles Honey Limited

General information

Name:

Hoyles Honey Ltd

Office Address:

Suite 17, Essex House Station Road RM14 2SJ Upminster

Number: 03530528

Incorporation date: 1998-03-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hoyles Honey is a company located at RM14 2SJ Upminster at Suite 17, Essex House. This firm was set up in 1998 and is established under the registration number 03530528. This firm has been on the British market for twenty six years now and the official status is active. Even though lately it's been known as Hoyles Honey Limited, it had the name changed. This firm was known under the name Advitel Sales until 2014-12-16, at which point the company name was replaced by Rsh Sales. The last switch came on 2021-03-02. This enterprise's SIC code is 47290 which stands for Other retail sale of food in specialised stores. Sat, 31st Dec 2022 is the last time the company accounts were reported.

Sarah H. and Richard H. are the enterprise's directors and have been managing the firm since 2021.

Richard H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Hoyles Honey Limited 2021-03-02
  • Rsh Sales Limited 2014-12-16
  • Advitel Sales Limited 1998-03-19

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 01 January 2021

Latest update: 6 January 2024

Richard H.

Role: Director

Appointed: 19 March 1998

Latest update: 6 January 2024

People with significant control

Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 14 March 2014
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 September 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 August 2015
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2014

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2015

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2016

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2014 - 2013

Name:

Marriotts Associates Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
  • 1490 : Raising of other animals
26
Company Age

Closest Companies - by postcode