Company NameHoneysuckle Holdings Limited
Company StatusActive
Company Number11581004
CategoryPrivate Limited Company
Incorporation Date21 September 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Jane Elizabeth Falder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works Collyhurst Road
Manchester
Lancashire
M40 7RU
Director NameMr John Stuart Falder
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works Collyhurst Road
Manchester
Lancashire
M40 7RU
Director NameMr Jonathan Stuart Falder
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works Collyhurst Road
Manchester
Lancashire
M40 7RU
Director NameMiss Katherine Jane Falder
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRiverside Works Collyhurst Road
Manchester
Lancashire
M40 7RU
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
Lancashire
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

11 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
7 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 100
(3 pages)
17 October 2018Withdrawal of a person with significant control statement on 17 October 2018 (2 pages)
17 October 2018Appointment of Mrs Jane Elizabeth Falder as a director on 17 October 2018 (2 pages)
17 October 2018Notification of Jonathan Stuart Falder as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Appointment of Mr Jonathan Stuart Falder as a director on 17 October 2018 (2 pages)
17 October 2018Appointment of Miss Katherine Jane Falder as a director on 17 October 2018 (2 pages)
17 October 2018Notification of Katherine Jane Falder as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Appointment of Mr John Stuart Falder as a director on 17 October 2018 (2 pages)
24 September 2018Termination of appointment of Michael Duke as a director on 21 September 2018 (1 page)
21 September 2018Incorporation
Statement of capital on 2018-09-21
  • GBP 1
(37 pages)