BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02372701

Incorporation date

17/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

10 Broad Street, Abingdon, Oxon OX14 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1989)
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon10/01/2025
Appointment of Mr Timothy William Read as a director on 2024-12-31
dot icon09/01/2025
Termination of appointment of Patrick William Robinson as a director on 2024-12-31
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon02/01/2024
Appointment of Mr Patrick William Robinson as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Cathal Eoin Henigan as a director on 2023-12-31
dot icon30/12/2023
Memorandum and Articles of Association
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon29/10/2018
Resolutions
dot icon28/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon20/09/2016
Appointment of Mr James Alan Absolon as a secretary on 2016-09-20
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-19 no member list
dot icon08/04/2016
Registered office address changed from 34 Eastbury Way Swindon Wiltshire SN25 2EN to 10 Broad Street Abingdon Oxon OX14 3LH on 2016-04-08
dot icon05/04/2016
Termination of appointment of Walter Johann Anzer as a secretary on 2016-03-30
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Patrick Robinson as a director on 2015-06-18
dot icon02/09/2015
Appointment of Mr Cathal Eoin Henigan as a director on 2015-06-18
dot icon02/09/2015
Appointment of Mr James Alan Absolon as a director on 2015-06-18
dot icon20/04/2015
Annual return made up to 2015-04-19 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-19 no member list
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-19 no member list
dot icon14/06/2012
Termination of appointment of Peter Marshall as a director
dot icon14/06/2012
Annual return made up to 2012-04-19 no member list
dot icon14/06/2012
Termination of appointment of Peter Marshall as a director
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Mr Patrick Robinson as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-19 no member list
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-19 no member list
dot icon19/04/2010
Director's details changed for Mr Peter Marshall on 2010-04-19
dot icon19/04/2010
Secretary's details changed for Walter Johann Anzer on 2010-04-19
dot icon29/04/2009
Appointment terminated director brian butcher
dot icon29/04/2009
Annual return made up to 19/04/09
dot icon29/04/2009
Appointment terminated director thomas heck
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2008
Resolutions
dot icon19/05/2008
Annual return made up to 19/04/08
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Director appointed thomas heck
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Annual return made up to 19/04/07
dot icon26/04/2006
Annual return made up to 19/04/06
dot icon18/04/2006
Registered office changed on 18/04/06 from: 15 primrose court 49-50 prince albert road london NW8 7LD
dot icon04/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2005
Resolutions
dot icon04/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/05/2005
Annual return made up to 19/04/05
dot icon22/04/2004
Annual return made up to 19/04/04
dot icon05/04/2004
Total exemption small company accounts made up to 2003-12-30
dot icon22/05/2003
New director appointed
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Annual return made up to 19/04/03
dot icon02/05/2003
Director resigned
dot icon02/07/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
Annual return made up to 19/04/02
dot icon14/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Annual return made up to 19/04/01
dot icon18/04/2001
Resolutions
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Annual return made up to 19/04/00
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Registered office changed on 18/05/99 from: suite 13 castle house 25 castle reach street london W1H 5UR
dot icon16/05/1999
Annual return made up to 19/04/99
dot icon27/04/1998
Annual return made up to 19/04/98
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Annual return made up to 19/04/97
dot icon02/05/1997
Accounts for a small company made up to 1996-12-31
dot icon11/07/1996
Registered office changed on 11/07/96 from: suite 309-315 third floor kemp house 152/160 city road london EC1V 2NP
dot icon09/04/1996
Annual return made up to 19/04/96
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon03/07/1995
Director resigned;new director appointed
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Resolutions
dot icon13/04/1995
Annual return made up to 19/04/95
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon11/04/1994
Annual return made up to 19/04/94
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Annual return made up to 19/04/93
dot icon05/03/1993
Director resigned;new director appointed
dot icon16/04/1992
Full accounts made up to 1991-12-31
dot icon16/04/1992
Annual return made up to 19/04/92
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Director resigned
dot icon01/05/1991
Annual return made up to 19/04/91
dot icon11/04/1991
New director appointed
dot icon08/05/1990
Resolutions
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
Annual return made up to 23/03/90
dot icon30/03/1990
New director appointed
dot icon30/03/1990
Director resigned;new director appointed
dot icon12/02/1990
Registered office changed on 12/02/90 from: 15/16 dufferin st london EC1Y 8PD
dot icon16/05/1989
Accounting reference date notified as 31/12
dot icon17/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
147.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Peter
Director
09/04/2002 - 12/06/2012
-
Collyer, Michael John
Director
28/03/1995 - 20/03/1997
8
Absolon, James Alan
Secretary
19/09/2016 - Present
-
Robinson, Patrick William
Director
01/01/2024 - 31/12/2024
-
Read, Timothy William
Director
31/12/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED

BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/04/1989 with the registered office located at 10 Broad Street, Abingdon, Oxon OX14 3LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED?

toggle

BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED is currently Active. It was registered on 17/04/1989 .

Where is BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED located?

toggle

BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED is registered at 10 Broad Street, Abingdon, Oxon OX14 3LH.

What does BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED do?

toggle

BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH HONEY IMPORTERS & PACKERS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-31.