Company NameHoneybear Nursery Limited
DirectorBernadette Devine
Company StatusActive
Company Number06492572
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Bernadette Devine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ridge Avenue
Hale Barns
Altrincham
WA15 0AY
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed04 February 2008(same day as company formation)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitehoneybearnursery.co.uk

Location

Registered Address12b The Old Workshop
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Bernadetta Devine
100.00%
Ordinary

Financials

Year2014
Net Worth£131,072
Cash£236,825
Current Liabilities£416,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

4 July 2019Delivered on: 5 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 160/160A moss lane, hale registered at hm land registry with title number GM406055 and GM114762.
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 October 2012Delivered on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 September 2023Appointment of Mrs Yvonne Houton as a director on 27 September 2023 (2 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 March 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 April 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
24 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
20 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 August 2019Current accounting period shortened from 31 January 2019 to 31 July 2018 (1 page)
9 July 2019Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12B the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 9 July 2019 (1 page)
8 July 2019Change of details for Ms Bernadetta Devine as a person with significant control on 8 July 2019 (2 pages)
5 July 2019Registration of charge 064925720003, created on 4 July 2019 (15 pages)
14 June 2019Registration of charge 064925720002, created on 13 June 2019 (23 pages)
30 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
10 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
7 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
(4 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
(4 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
(4 pages)
28 November 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
28 November 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 April 2010Secretary's details changed for Castletons Company Secretaries Ltd on 4 February 2010 (1 page)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Castletons Company Secretaries Ltd on 4 February 2010 (1 page)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Bernadette Devine on 4 February 2010 (2 pages)
22 April 2010Director's details changed for Bernadette Devine on 4 February 2010 (2 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Castletons Company Secretaries Ltd on 4 February 2010 (1 page)
22 April 2010Director's details changed for Bernadette Devine on 4 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 February 2009Return made up to 04/02/09; full list of members (3 pages)
26 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2008Incorporation (13 pages)
4 February 2008Incorporation (13 pages)