Honeybeerecruitment.com Ltd

General information

Name:

Honeybeerecruitment.com Limited

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 06130669

Incorporation date: 2007-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the launching of Honeybeerecruitment.com Ltd, a company that is situated at 1 Billing Road, in Northampton. That would make 17 years Honeybeerecruitment has been on the market, as it was established on 2007-02-28. The company's reg. no. is 06130669 and its area code is NN1 5AL. The firm's declared SIC number is 78200 and has the NACE code: Temporary employment agency activities. 2022-03-31 is the last time when company accounts were reported.

The enterprise has two trademarks, out of which one is valid while the remaining one is no longer valid. The first trademark was obtained in 2013. The one which will lose its validity sooner, i.e. in March, 2023 is HYDRA.

Lynn M., Kate C., Simon H. and 2 remaining, listed below are listed as firm's directors and have been cooperating as the Management Board since 2023-10-31. In order to find professional help with legal documentation, this particular limited company has been utilizing the skills of Caroline S. as a secretary since the appointment on 2007-02-28.

Trade marks

Trademark UK00002656680
Trademark image:Trademark UK00002656680 image
Status:Withdrawn
Filing date:2013-03-11
Owner name:HONEYBEERECRUITMENT.COM.LTD
Owner address:Hurst House, High Street, Ripley, Surrey, United Kingdom, GU23 6AY
Trademark UK00002655654
Trademark image:-
Trademark name:HYDRA
Status:Registered
Filing date:2013-03-11
Date of entry in register:2013-08-25
Renewal date:2023-03-11
Owner name:HONEYBEERECRUITMENT.COM.LTD
Owner address:Hurst House, High Street, Ripley, Surrey, United Kingdom, GU23 6AY

Financial data based on annual reports

Company staff

Lynn M.

Role: Director

Appointed: 31 October 2023

Latest update: 26 February 2024

Kate C.

Role: Director

Appointed: 20 January 2011

Latest update: 26 February 2024

Simon H.

Role: Director

Appointed: 01 April 2008

Latest update: 26 February 2024

Caroline S.

Role: Director

Appointed: 01 April 2008

Latest update: 26 February 2024

John S.

Role: Director

Appointed: 28 February 2007

Latest update: 26 February 2024

Caroline S.

Role: Secretary

Appointed: 28 February 2007

Latest update: 26 February 2024

People with significant control

Simon H.
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kate C.
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline S.
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2024-02-28 (TM01)
filed on: 8th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
17
Company Age

Closest Companies - by postcode