Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONEYMAN GROUP LIMITED
Company Information for

HONEYMAN GROUP LIMITED

Harmire Enterprise Park, Harmire Road, Barnard Castle, COUNTY DURHAM, DL12 8BN,
Company Registration Number
03308581
Private Limited Company
Active

Company Overview

About Honeyman Group Ltd
HONEYMAN GROUP LIMITED was founded on 1997-01-28 and has its registered office in Barnard Castle. The organisation's status is listed as "Active". Honeyman Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HONEYMAN GROUP LIMITED
 
Legal Registered Office
Harmire Enterprise Park
Harmire Road
Barnard Castle
COUNTY DURHAM
DL12 8BN
Other companies in DL12
 
Telephone01833690101
 
Filing Information
Company Number 03308581
Company ID Number 03308581
Date formed 1997-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB422573368  
Last Datalog update: 2024-05-08 15:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYMAN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HONEYMAN GROUP LIMITED
The following companies were found which have the same name as HONEYMAN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HONEYMAN GROUP LIMITED UNIT B1 HUME CENTRE PARK WEST BUSINESS PARK DUBLIN 12 PARK WEST, DUBLIN, D12P3V9, IRELAND D12P3V9 Ceased IRL Company formed on the 1997-01-28
HONEYMAN GROUP LIMITED OFFICE SUITE 301 NESTA BUSINESS CENTRE OLD AIRPORT ROAD SANTRY DUBLIN 9. SANTRY, DUBLIN, IRELAND Active Company formed on the 1997-01-28
HONEYMAN GROUP PTY LTD Active Company formed on the 2019-10-18
HONEYMAN GROUP PTY LTD Active Company formed on the 2019-10-18

Company Officers of HONEYMAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARCUS BOOTH
Director 2012-03-01
THOMAS HONEYMAN
Director 2011-10-05
TREVOR HONEYMAN
Director 1997-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BATESON
Company Secretary 1997-02-26 2011-10-09
MARK THOMPSON
Director 2003-04-30 2011-10-04
ALAN BATESON
Director 1997-05-07 2011-10-01
TREVOR RYMER
Director 1997-05-07 2007-04-30
IAN GRAHAM COOK
Director 1998-12-01 2003-04-30
STEPHEN HENRY JONES
Director 2000-04-06 2003-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-01-28 1997-02-26
WATERLOW NOMINEES LIMITED
Nominated Director 1997-01-28 1997-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS BOOTH HONEYMAN TECHNOLOGY SOLUTIONS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2013-11-05
MARCUS BOOTH QUALITY VALIDATION SOLUTIONS LTD Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2016-01-26
THOMAS HONEYMAN HUNBARS LTD Director 2010-10-06 CURRENT 2010-10-06 Active
TREVOR HONEYMAN HONEYMAN TECHNOLOGY SOLUTIONS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2013-11-05
TREVOR HONEYMAN MELVIR ASSOCIATES LTD Director 2007-08-28 CURRENT 2007-08-28 Active
TREVOR HONEYMAN PRAELUCEO GROUP LIMITED Director 2000-08-01 CURRENT 2000-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 30/04/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-22PSC02Notification of Praeluceo Group Limited as a person with significant control on 2022-03-07
2022-04-08SH06Cancellation of shares. Statement of capital on 2022-01-17 GBP 11,333
2022-04-05SH03Purchase of own shares
2022-02-01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MARCUS BOOTH
2022-01-31APPOINTMENT TERMINATED, DIRECTOR TREVOR HONEYMAN
2022-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HONEYMAN
2022-01-31CESSATION OF TREVOR HONEYMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC07CESSATION OF TREVOR HONEYMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HONEYMAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BOOTH
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 81667
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 81667
2016-03-10AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 81667
2015-01-30AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-02-07CH01Director's details changed for Trevor Honeyman on 2014-02-07
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 81667
2014-02-07AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-15AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-03-07AP01DIRECTOR APPOINTED MR MARCUS BOOTH
2012-02-20AR0128/01/12 ANNUAL RETURN FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BATESON
2011-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN BATESON
2011-11-16AP01DIRECTOR APPOINTED MR THOMAS HONEYMAN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2011-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-02-09AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-02-16AR0128/01/10 ANNUAL RETURN FULL LIST
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN BATESON / 28/01/2010
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-20363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-25169£ IC 91667/81667 30/04/07 £ SR 10000@1=10000
2007-05-15288bDIRECTOR RESIGNED
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-09363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-07SASHARES AGREEMENT OTC
2003-07-0788(2)RAD 30/04/03--------- £ SI 25000@1=25000 £ IC 66667/91667
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-13288aNEW DIRECTOR APPOINTED
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09RES12VARYING SHARE RIGHTS AND NAMES
2003-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2003-05-02CERTNMCOMPANY NAME CHANGED HONEYMAN WATER LIMITED CERTIFICATE ISSUED ON 02/05/03
2003-02-07363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-30363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-27CERTNMCOMPANY NAME CHANGED HONEYMAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/04/00
2000-04-18288aNEW DIRECTOR APPOINTED
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-22363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1999-03-22288aNEW DIRECTOR APPOINTED
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to HONEYMAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HONEYMAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-10 Satisfied TREVOR HONEYMAN MARK THOMPSON ALAN BATESON AND NORTH EAST TRUSTEES LIMITED
DEBENTURE 2003-05-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONEYMAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HONEYMAN GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HONEYMAN GROUP LIMITED owns 1 domain names.

honeyman.co.uk  

Trademarks

Trademark applications by HONEYMAN GROUP LIMITED

HONEYMAN GROUP LIMITED is the Original registrant for the trademark HYDROGIENIC ™ (76425734) through the USPTO on the 2002-06-28
water generation, storage and piping system for industrial manufacturing facilities consisting of recirculating water mains, filters for the purification of water, storage tanks, offtake valves, pipework, pumps, manifolds and tubing
Income
Government Income
We have not found government income sources for HONEYMAN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as HONEYMAN GROUP LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where HONEYMAN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HONEYMAN GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-12-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYMAN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HONEYMAN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.