THE BRITISH HONEY COMPANY PLC

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Notice of move from Administration to Dissolution

View Document

13/11/2413 November 2024 Administrator's progress report

View Document

08/08/248 August 2024 Notice of appointment of a replacement or additional administrator

View Document

08/08/248 August 2024 Notice of order removing administrator from office

View Document

28/05/2428 May 2024 Administrator's progress report

View Document

04/04/244 April 2024 Notice of extension of period of Administration

View Document

27/11/2327 November 2023 Administrator's progress report

View Document

11/07/2311 July 2023 Notice of deemed approval of proposals

View Document

21/06/2321 June 2023 Statement of administrator's proposal

View Document

23/05/2323 May 2023 Appointment of an administrator

View Document

10/05/2310 May 2023 Registered office address changed from Sanderum House Oakley Road Chinnor OX39 4TW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of an administrator

View Document

15/02/2315 February 2023 Termination of appointment of Guifang Luo as a director on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Andrew Donald Smallman as a director on 2023-01-25

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Registration of charge 093000460003, created on 2022-12-13

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/03/2230 March 2022 Appointment of Mr Mark Vincent Jones as a director on 2022-03-30

View Document

25/01/2225 January 2022 Termination of appointment of Nicholas Agbo as a director on 2022-01-24

View Document

25/01/2225 January 2022 Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director on 2022-01-24

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

12/11/2112 November 2021 Termination of appointment of Alistair Luke Wallace as a secretary on 2021-11-11

View Document

12/11/2112 November 2021 Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 32 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Ms Kerin Williams as a secretary on 2021-11-11

View Document

14/10/2114 October 2021 Appointment of Mr Mark Maurice Gamble as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Alexandre Maurice as a director on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Richard Joseph Day as a director on 2021-10-14

View Document

11/10/2111 October 2021 Termination of appointment of Robert Alan Porter-Smith as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Michael David Williams as a director on 2021-10-08

View Document

29/09/2129 September 2021 Appointment of Mr Alexandre Maurice as a director on 2021-09-29

View Document

27/09/2127 September 2021 Appointment of Mr Robert Alan Porter-Smith as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Philip Arthur George Seers as a director on 2021-09-24

View Document

24/09/2124 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-24

View Document

09/08/219 August 2021 Termination of appointment of Geoffrey Lennox as a director on 2021-08-07

View Document

09/08/219 August 2021 Appointment of Mr Richard Joseph Day as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Nicholas Agbo as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Alistair Luke Wallace as a director on 2021-08-07

View Document

09/08/219 August 2021 Termination of appointment of Mark Maurice Gamble as a director on 2021-08-07

View Document

09/08/219 August 2021 Termination of appointment of Robert Alan Porter-Smith as a director on 2021-08-07

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

25/02/2125 February 2021 Statement of capital following an allotment of shares on 2021-02-24

View Document

17/08/2017 August 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

02/07/202 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 952546.2

View Document

03/06/203 June 2020 SECOND FILED SH01 - 16/03/20 STATEMENT OF CAPITAL GBP 909993

View Document

09/04/209 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 892239.8

View Document

05/03/205 March 2020 BALANCE SHEET

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRE MAURICE

View Document

05/03/205 March 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

05/03/205 March 2020 REREG PRI TO PLC; RES02 PASS DATE:2020-03-04

View Document

05/03/205 March 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/03/205 March 2020 AUDITORS' REPORT

View Document

05/03/205 March 2020 AUDITORS' STATEMENT

View Document

05/03/205 March 2020 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/03/205 March 2020 SECOND FILING OF AP01 FOR MARTIN RILEY

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 519808

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MARTIN STANLEY RILEY

View Document

17/02/2017 February 2020 SECOND FILED SH01 - 03/02/20 STATEMENT OF CAPITAL GBP 517327.4

View Document

11/02/2011 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 518444.4

View Document

11/02/2011 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 517327.4

View Document

05/02/205 February 2020 SECOND FILED SH01 - 29/06/17 STATEMENT OF CAPITAL GBP 43997.8

View Document

03/02/203 February 2020 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 31/01/2020

View Document

03/02/203 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 517236.50

View Document

03/02/203 February 2020 STATEMENT BY DIRECTORS

View Document

03/02/203 February 2020 SOLVENCY STATEMENT DATED 31/01/20

View Document

30/01/2030 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 517236.5

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILLIAMS

View Document

23/01/2023 January 2020 17/06/15 STATEMENT OF CAPITAL GBP 15248

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 03/06/16 STATEMENT OF CAPITAL GBP 22648

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 22/11/16 STATEMENT OF CAPITAL GBP 30148

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 26/02/15 STATEMENT OF CAPITAL GBP 12200

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 18/08/16 STATEMENT OF CAPITAL GBP 29548

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 28/03/17 STATEMENT OF CAPITAL GBP 34948

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 04/06/18 STATEMENT OF CAPITAL GBP 173918.60

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 04/06/18 STATEMENT OF CAPITAL GBP 193918.60

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 29/03/18 STATEMENT OF CAPITAL GBP 131518.60

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 24/04/18 STATEMENT OF CAPITAL GBP 163918.60

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 23/01/15 STATEMENT OF CAPITAL GBP 200

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 08/07/16 STATEMENT OF CAPITAL GBP 23248

View Document

21/01/2021 January 2020 SECOND FILED SH01 - 23/01/15 STATEMENT OF CAPITAL GBP 10200

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR WAFIC RIDA SAID

View Document

08/01/208 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 517054.7

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR GEORGE SEERS / 06/01/2020

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093000460002

View Document

02/12/192 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 093000460002

View Document

29/11/1929 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 503418.4

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

06/11/196 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 502054.8

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIANCUN XIAO

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS GUIFANG LUO

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR RASHA KHAWAJA

View Document

22/10/1922 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 456054.8

View Document

17/10/1917 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 455145.7

View Document

02/10/192 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 448417.3

View Document

02/10/192 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 448871.8

View Document

16/09/1916 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 440235.5

View Document

11/09/1911 September 2019 ADOPT ARTICLES 03/09/2018

View Document

22/08/1922 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 431871.8

View Document

22/08/1922 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 438235.5

View Document

22/08/1922 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 430417.3

View Document

22/08/1922 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 431417.3

View Document

27/07/1927 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 429417.3

View Document

27/07/1927 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 424238.1

View Document

27/07/1927 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 416528.5

View Document

25/07/1925 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 406528.5

View Document

01/07/191 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 401983

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 352633

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 397483

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 396633

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093000460002

View Document

05/04/195 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 351783

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH MIDDLETON

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MR ALEXANDRE MAURICE

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS RASHA KHAWAJA

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KHALED SAID

View Document

27/11/1827 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 346583

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ROBERT ALAN PORTER-SMITH

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PORTER-SMITH

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093000460001

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR ROBERT ALAN PORTER-SMITH

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR PHILIP ARTHUR GEORGE SEERS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR KHALED RIDA SAID

View Document

14/09/1814 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 341483

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR TIANCUN XIAO

View Document

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 237522.6

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARDS

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAMS

View Document

01/08/181 August 2018 07/06/18 STATEMENT OF CAPITAL GBP 197918.6

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MRS CAROLINE ANN WILLIAMS

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA LEACH

View Document

30/06/1830 June 2018 29/03/18 STATEMENT OF CAPITAL GBP 161518.6

View Document

30/06/1830 June 2018 24/04/18 STATEMENT OF CAPITAL GBP 193918.6

View Document

06/06/186 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 97747.2

View Document

05/06/185 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 77747.2

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ALISTAIR LUKE WALLACE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR APPOINTED THE RT HON SIR HUGO SWIRE KCMG

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 67747.2

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 14/03/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

06/12/176 December 2017 11/10/17 STATEMENT OF CAPITAL GBP 60151

View Document

06/12/176 December 2017 19/10/17 STATEMENT OF CAPITAL GBP 61551

View Document

06/12/176 December 2017 19/10/17 STATEMENT OF CAPITAL GBP 63951

View Document

06/12/176 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 66851

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PORTER-SMITH

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093000460001

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILLIAMS

View Document

19/09/1719 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 46051

View Document

14/07/1714 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 45491.4

View Document

14/07/1714 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 43997.8

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MRS CAROLINE ANN WILLIAMS

View Document

28/04/1728 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 32693

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 30693

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 18/08/16 STATEMENT OF CAPITAL GBP 27893

View Document

06/10/166 October 2016 08/07/16 STATEMENT OF CAPITAL GBP 27893

View Document

18/08/1618 August 2016 03/06/16 STATEMENT OF CAPITAL GBP 27893

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1612 January 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED THE OXFORD HONEY COMPANY LTD CERTIFICATE ISSUED ON 12/01/16

View Document

17/11/1517 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

13/05/1513 May 2015 26/02/15 STATEMENT OF CAPITAL GBP 12200

View Document

08/04/158 April 2015 SUBDIVISION - S175 22/01/2015

View Document

08/04/158 April 2015 SUB-DIVISION 22/01/15

View Document

01/04/151 April 2015 23/01/15 STATEMENT OF CAPITAL GBP 12100

View Document

01/04/151 April 2015 23/01/15 STATEMENT OF CAPITAL GBP 12100

View Document

20/03/1520 March 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART MCALPINE

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHARMAN

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM, UNIT 2A, VISTA PLACE COY POND BUSINESS PARK, INGWORTH ROAD, POOLE, DORSET, BH12 1JY, UNITED KINGDOM

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MICHAEL WILLIAMS

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PHILIP MICHAEL SHARMAN

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR STEWART MCALPINE

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT TREVOR ROY EDWARD / 13/01/2015

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MISS REBECCA LOUISE LEACH

View Document

19/12/1419 December 2014 SECRETARY APPOINTED JOSEPH BARRY MIDDLETON

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company