Company NameHaughton Honey Limited
DirectorsCrispin John Reeves and Melanie Jane Reeves
Company StatusActive
Company Number04635547
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Previous NamesThe Classic & Vintage Aeroplane Company Limited and Provincial & City Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameCrispin John Reeves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldford House
Bickerton
Malpas
Cheshire
SY14 8LL
Wales
Director NameMrs Melanie Jane Reeves
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(11 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadmore Farm Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMs Melissa Maria Reeves
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSecretary
Correspondence Address30 West End
Whittlesford
Cambridge
CB2 4LX
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Contact

Websitehaughtonhoney.com
Telephone01829 260251
Telephone regionTarporley

Location

Registered AddressRadmore Farm Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHaughton
WardWrenbury

Shareholders

1 at £1Crispin John Reeves
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,162
Cash£840

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 April 2023Confirmation statement made on 31 March 2023 with updates (7 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
5 April 2022Confirmation statement made on 29 March 2022 with updates (7 pages)
30 April 2021Confirmation statement made on 23 March 2021 with updates (7 pages)
26 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
25 September 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 February 2020Confirmation statement made on 17 February 2020 with updates (8 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (2 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (10 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (14 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (14 pages)
18 August 2016Second filing of a statement of capital following an allotment of shares on 27 June 2016
  • GBP 200,260.000000
(7 pages)
18 August 2016Second filing of a statement of capital following an allotment of shares on 27 June 2016
  • GBP 200,260.000000
(7 pages)
2 August 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 9,731.037291
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 9,731.037291
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 200,260.000000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2016
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 200,260.000000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2016
(4 pages)
26 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 111,261.07
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 111,261.07
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1.081133
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1.081133
(3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Appointment of Mrs Melanie Jane Reeves as a director (2 pages)
6 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Appointment of Mrs Melanie Jane Reeves as a director (2 pages)
28 October 2013Company name changed provincial & city LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed provincial & city LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 October 2013Registered office address changed from Goldford House Bickerton Malpas Cheshire SY14 8LL on 26 October 2013 (1 page)
26 October 2013Registered office address changed from Goldford House Bickerton Malpas Cheshire SY14 8LL on 26 October 2013 (1 page)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 October 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
26 October 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Crispin John Reeves on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Crispin John Reeves on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Crispin John Reeves on 1 January 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 February 2009Return made up to 13/01/09; full list of members (3 pages)
4 February 2009Return made up to 13/01/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 April 2008Memorandum and Articles of Association (9 pages)
17 April 2008Memorandum and Articles of Association (9 pages)
9 April 2008Company name changed the classic & vintage aeroplane company LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed the classic & vintage aeroplane company LIMITED\certificate issued on 14/04/08 (2 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
8 February 2008Return made up to 13/01/08; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 November 2007Registered office changed on 23/11/07 from: 30 west end whittlesford cambridge cambridgeshire CB2 4LX (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Registered office changed on 23/11/07 from: 30 west end whittlesford cambridge cambridgeshire CB2 4LX (1 page)
6 February 2007Return made up to 13/01/07; full list of members (6 pages)
6 February 2007Return made up to 13/01/07; full list of members (6 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 March 2006Return made up to 13/01/06; full list of members (6 pages)
2 March 2006Return made up to 13/01/06; full list of members (6 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 June 2005Registered office changed on 02/06/05 from: jupiter house high street, tattenhall chester CH3 9PX (1 page)
2 June 2005Registered office changed on 02/06/05 from: jupiter house high street, tattenhall chester CH3 9PX (1 page)
14 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 February 2004Return made up to 13/01/04; full list of members (6 pages)
8 February 2004Return made up to 13/01/04; full list of members (6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 January 2003Registered office changed on 25/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (13 pages)
13 January 2003Incorporation (13 pages)