ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Haughton Honey Limited

Haughton Honey Limited is an active company incorporated on 13 January 2003 with the registered office located in Wetherby, West Yorkshire. Haughton Honey Limited was registered 22 years ago.
Status
Active
Active since 11 years ago
Active proposal to strike off
Company No
04635547
Private limited company
Age
22 years
Incorporated 13 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 179 days
Dated 11 April 2024 (1 year 6 months ago)
Next confirmation dated 11 April 2025
Was due on 25 April 2025 (5 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 143 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (4 months ago)
Address
Somerset House, D-F
York Road
Wetherby
LS22 7SU
England
Address changed on 21 Jun 2024 (1 year 4 months ago)
Previous address was C/O Crispin Reeves Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ
Telephone
01829260251
Email
Unreported
People
Officers
4
Shareholders
99
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in UK • Born in Feb 1970
Director • British • Lives in England • Born in Mar 1969
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Oscars (Wales) Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£278.54K
Increased by £19.54K (+8%)
Total Liabilities
-£203.47K
Increased by £7.33K (+4%)
Net Assets
£75.08K
Increased by £12.21K (+19%)
Debt Ratio (%)
73%
Decreased by 2.68% (-4%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 12 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 5 Aug 2025
Neville Taylor Resigned
9 Months Ago on 1 Jan 2025
Mr Neville Taylor Appointed
1 Year 4 Months Ago on 21 Jun 2024
Namare Grp Ltd (PSC) Appointed
1 Year 4 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 21 Jun 2024
Melanie Jane Reeves Resigned
1 Year 4 Months Ago on 21 Jun 2024
Crispin John Reeves Resigned
1 Year 4 Months Ago on 21 Jun 2024
Crispin John Reeves (PSC) Resigned
1 Year 4 Months Ago on 21 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 May 2024
Get Credit Report
Discover Haughton Honey Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 17 Jun 2025
Appointment of Mr Neville Taylor as a director on 21 June 2024
Submitted on 21 Jun 2024
Cessation of Crispin John Reeves as a person with significant control on 21 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Crispin John Reeves as a director on 21 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Melanie Jane Reeves as a director on 21 June 2024
Submitted on 21 Jun 2024
Registered office address changed from C/O Crispin Reeves Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ to Somerset House, D-F York Road Wetherby LS22 7SU on 21 June 2024
Submitted on 21 Jun 2024
Notification of Namare Grp Ltd as a person with significant control on 21 June 2024
Submitted on 21 Jun 2024
Micro company accounts made up to 31 August 2023
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year