About

Registered Number: 03691171
Date of Incorporation: 04/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Honywood House High Street, Lenham, Maidstone, Kent, ME17 2QB

 

Having been setup in 1999, The Honywood Company Ltd have registered office in Kent, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKETT, Alasdair Edward William 24 November 2015 06 December 2016 1
COCKETT, Jean Elsie 11 October 2000 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
COCKETT, Michael Anthony 06 December 2016 - 1
COCKETT, Alasdair Edward William 01 February 2012 06 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 17 January 2020
CS01 - N/A 10 January 2019
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AP03 - Appointment of secretary 06 December 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 11 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 January 2015
SH06 - Notice of cancellation of shares 15 May 2014
SH06 - Notice of cancellation of shares 15 May 2014
SH03 - Return of purchase of own shares 15 May 2014
SH03 - Return of purchase of own shares 15 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 18 February 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 29 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AP03 - Appointment of secretary 03 February 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 04 April 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
363s - Annual Return 18 January 2005
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 08 January 2002
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
123 - Notice of increase in nominal capital 03 May 2000
225 - Change of Accounting Reference Date 29 March 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.