Background WavePink WaveYellow Wave

HONEYWOOD ENTERPRISES LIMITED (02435604)

HONEYWOOD ENTERPRISES LIMITED (02435604) is an active UK company. incorporated on 24 October 1989. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HONEYWOOD ENTERPRISES LIMITED has been registered for 36 years. Current directors include BLACKWELL, Sally Ann, BLACKWELL, Samuel John, FRENCH, Wendy Scott and 2 others.

Company Number
02435604
Status
active
Type
ltd
Incorporated
24 October 1989
Age
36 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKWELL, Sally Ann, BLACKWELL, Samuel John, FRENCH, Wendy Scott, HOBBS, Julian Walter, HOBBS, Malcolm Eric
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWOOD ENTERPRISES LIMITED

HONEYWOOD ENTERPRISES LIMITED is an active company incorporated on 24 October 1989 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HONEYWOOD ENTERPRISES LIMITED was registered 36 years ago.(SIC: 68209, 68320)

Status

active

Active since 36 years ago

Company No

02435604

LTD Company

Age

36 Years

Incorporated 24 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

EARLS COLNE GOLF AND COUNTRY CLUB LIMITED
From: 3 November 1989To: 6 January 1995
EARLS COLNE GOLF CLUB LIMITED
From: 24 October 1989To: 3 November 1989
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

11 Queens Road Brentwood Essex CM14 4HE
From: 24 October 1989To: 7 October 2013
Timeline

4 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jul 19
Director Left
Feb 22
Director Joined
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BLACKWELL, Sally Ann

Active
The Chestnuts Coggeshall Road, Colchester
Secretary
Appointed 21 Dec 2000

BLACKWELL, Sally Ann

Active
The Chestnuts Coggeshall Road, Colchester
Born September 1959
Director
Appointed N/A

BLACKWELL, Samuel John

Active
Guithavon Street, WithamCM8 1BJ
Born January 1981
Director
Appointed 01 Jan 2023

FRENCH, Wendy Scott

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1964
Director
Appointed N/A

HOBBS, Julian Walter

Active
Blunts Green, SolihullB95 5RE
Born May 1970
Director
Appointed N/A

HOBBS, Malcolm Eric

Active
Coggeshall Road, ColchesterCO6 2NS
Born October 1960
Director
Appointed N/A

HOBBS, Margaret Gladys

Resigned
Honeywood Farm, ColchesterCO6 2NS
Secretary
Appointed N/A
Resigned 29 Jul 2010

HOBBS, Eric

Resigned
Honeywood Farm, ColchesterCO6 2NS
Born January 1935
Director
Appointed N/A
Resigned 10 Feb 2022

HOBBS, Margaret Gladys

Resigned
Honeywood Farm, ColchesterCO6 2NS
Born February 1937
Director
Appointed N/A
Resigned 18 May 2019

Persons with significant control

1

Mrs Sally Ann Blackwell

Active
Coggeshall Road, ColchesterCO6 2LA
Born September 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
15 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 August 2002
AAAnnual Accounts
Accounts With Made Up Date
9 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2000
AAAnnual Accounts
Accounts With Made Up Date
23 January 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 1995
AAAnnual Accounts
Legacy
7 March 1995
88(2)R88(2)R
Certificate Change Of Name Company
5 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1992
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Accounts With Made Up Date
1 October 1991
AAAnnual Accounts
Memorandum Articles
12 February 1991
MEM/ARTSMEM/ARTS
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
24 September 1990
363363
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
12 February 1990
88(2)R88(2)R
Legacy
26 January 1990
288288
Legacy
26 January 1990
224224
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1989
287Change of Registered Office
Legacy
30 October 1989
288288
Incorporation Company
24 October 1989
NEWINCIncorporation