General information

Name:

Manuka Honey Limited.

Office Address:

Surrey Oak, 34 Wood Street Green Wood Street Village GU3 3EU Guildford

Number: 08188615

Incorporation date: 2012-08-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manuka Honey Ltd. has existed in the business for at least 12 years. Started with registration number 08188615 in 2012, the firm is registered at Surrey Oak, 34 Wood Street Green, Guildford GU3 3EU. It 's been nine years from the moment Manuka Honey Ltd. is no longer recognized under the name New Zealand Manuka Honey. The company's registered with SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. Manuka Honey Limited. filed its account information for the financial year up to 2022-06-30. The business most recent annual confirmation statement was submitted on 2023-09-30.

As suggested by this particular firm's executives data, since 2015 there have been two directors: Terence W. and Christine W..

Christine W. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Manuka Honey Ltd. 2015-05-23
  • New Zealand Manuka Honey Ltd 2012-08-22

Financial data based on annual reports

Company staff

Terence W.

Role: Director

Appointed: 05 June 2015

Latest update: 22 February 2024

Christine W.

Role: Director

Appointed: 05 June 2015

Latest update: 22 February 2024

People with significant control

Christine W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 2012-08-22
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 1 March 2014
Annual Accounts 15th July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15th July 2015
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 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 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-09-30 (CS01)
filed on: 11th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

8, Blandfield Road

Post code:

SW12 8BG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies