About

Registered Number: 05015149
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 11 Trinity Street, Bungay, Suffolk, NR35 1EH,

 

Based in Bungay in Suffolk, Bungay Honeypot Centre was established in 2004, it's status at Companies House is "Active". The companies directors are listed as Evans, Martin, Botham, Ruth Louise, Cloke, Judy, Evans, Martin, Groom, Jayne Lizabeth, Herring, Bev, Honeywood, Stephen, Knights, Sylvia Mary, Reeve, Christopher Leslie, Went, Stephen Glenn, Baker, Raymond Thomas, Davies, Micheal Ellis, Baldry, Rose Frances, Blakeburn, Catherine, Blakeburn, Catherine, Bradley, Patrick, Davies, Michael Ellis, Fisher, Arthur William, Fuller-watts, Michelle Elizabeth, Hickley, Mary, Matthews, Mary Clare, Parker, Keith William, Pestell, John William, Putman, John Michael, Ritchie, David Winston, Staines, Roye, Went, Rona Hazel, Woods, Simon Erik, Wuyts, David Gerard. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAM, Ruth Louise 10 May 2012 - 1
CLOKE, Judy 08 November 2012 - 1
EVANS, Martin 14 January 2004 - 1
GROOM, Jayne Lizabeth 21 June 2020 - 1
HERRING, Bev 07 February 2018 - 1
HONEYWOOD, Stephen 06 December 2019 - 1
KNIGHTS, Sylvia Mary 13 July 2015 - 1
REEVE, Christopher Leslie 08 November 2012 - 1
WENT, Stephen Glenn 17 September 2020 - 1
BALDRY, Rose Frances 14 January 2004 25 May 2006 1
BLAKEBURN, Catherine 22 November 2010 10 August 2017 1
BLAKEBURN, Catherine 14 January 2004 25 May 2006 1
BRADLEY, Patrick 13 July 2015 10 August 2017 1
DAVIES, Michael Ellis 21 April 2010 20 July 2016 1
FISHER, Arthur William 14 January 2004 25 May 2006 1
FULLER-WATTS, Michelle Elizabeth 08 November 2012 19 November 2013 1
HICKLEY, Mary 22 November 2010 01 February 2011 1
MATTHEWS, Mary Clare 25 October 2017 22 October 2019 1
PARKER, Keith William 13 July 2015 05 June 2020 1
PESTELL, John William 14 January 2004 25 May 2006 1
PUTMAN, John Michael 15 March 2011 24 November 2016 1
RITCHIE, David Winston 08 November 2012 20 July 2016 1
STAINES, Roye 12 April 2011 06 October 2018 1
WENT, Rona Hazel 22 November 2010 01 February 2011 1
WOODS, Simon Erik 16 August 2016 21 August 2019 1
WUYTS, David Gerard 14 January 2004 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Martin 01 February 2013 - 1
BAKER, Raymond Thomas 14 January 2004 10 May 2012 1
DAVIES, Micheal Ellis 10 May 2012 01 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 25 October 2013
AP03 - Appointment of secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 06 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 15 January 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 09 August 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 12 November 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.