Company NameHoney Bears Ltd
DirectorSarah Jane Purslow
Company StatusActive
Company Number06520529
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Sarah Jane Purslow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nel Pan Lane
Leigh
Lancs
WN7 5JS
Director NameMr Kim Griffith Rosen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address8 Shipham Close
Leigh
WM7 5DX
Director NameMrs Patricia Rosen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RolePlay Group Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Shipham Close
Leigh
WM7 5DX
Secretary NameMrs Patricia Rosen
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shipham Close
Leigh
WM7 5DX

Location

Registered AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Patricia Rosen
100.00%
Ordinary

Financials

Year2014
Net Worth£37,045
Cash£31,369
Current Liabilities£5,632

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

15 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
28 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
21 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
14 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 March 2021Director's details changed for Ms Sarah Jane Purslow on 3 March 2020 (2 pages)
4 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
7 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
27 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
9 May 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
14 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
5 May 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Registered office address changed from 8 Shipham Close Leigh Lancashire WN7 5DX to Crown House 4 High Street Tyldesley Manchester M29 8AL on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 8 Shipham Close Leigh Lancashire WN7 5DX to Crown House 4 High Street Tyldesley Manchester M29 8AL on 2 September 2016 (1 page)
1 September 2016Termination of appointment of Patricia Rosen as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Kim Griffith Rosen as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Patricia Rosen as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Kim Griffith Rosen as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Patricia Rosen as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Patricia Rosen as a secretary on 31 August 2016 (1 page)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Appointment of Sarah Jane Purslow as a director on 17 November 2015 (3 pages)
12 December 2015Appointment of Sarah Jane Purslow as a director on 17 November 2015 (3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Patricia Rosen on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mrs Patricia Rosen on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Kim Griffith Rosen on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Kim Griffith Rosen on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mrs Patricia Rosen on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Kim Griffith Rosen on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 03/03/09; full list of members (3 pages)
3 April 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2008Incorporation (13 pages)
3 March 2008Incorporation (13 pages)