Background WavePink WaveYellow Wave

HONEY BARRETT LIMITED (06137832)

HONEY BARRETT LIMITED (06137832) is an active UK company. incorporated on 5 March 2007. with registered office in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HONEY BARRETT LIMITED has been registered for 19 years. Current directors include BANSEL, Avtar, CARR, Denny Eugen, DENSLEY, Elizabeth Helen and 4 others.

Company Number
06137832
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
53 Gildredge Road, East Sussex, BN21 4SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BANSEL, Avtar, CARR, Denny Eugen, DENSLEY, Elizabeth Helen, JAMES, Amy Jasmine, KNIGHT, Paul Arthur John, NEWBURY, Abigail Joanna, UNDERDOWN, Louise Jade
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEY BARRETT LIMITED

HONEY BARRETT LIMITED is an active company incorporated on 5 March 2007 with the registered office located in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HONEY BARRETT LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

06137832

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

53 Gildredge Road Eastbourne East Sussex, BN21 4SF,

Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 12
Director Left
Sept 12
Director Joined
May 14
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Oct 23
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BANSEL, Avtar

Active
53 Gildredge Road, East SussexBN21 4SF
Born May 1980
Director
Appointed 01 May 2014

CARR, Denny Eugen

Active
High Street, WadhurstTN5 6AP
Born August 1982
Director
Appointed 01 May 2018

DENSLEY, Elizabeth Helen

Active
53 Gildredge Road, East SussexBN21 4SF
Born October 1953
Director
Appointed 05 Mar 2007

JAMES, Amy Jasmine

Active
BexhillTN40 1JB
Born January 1990
Director
Appointed 01 Oct 2023

KNIGHT, Paul Arthur John

Active
53 Gildredge Road, East SussexBN21 4SF
Born January 1958
Director
Appointed 05 Mar 2007

NEWBURY, Abigail Joanna

Active
53 Gildredge Road, East SussexBN21 4SF
Born February 1973
Director
Appointed 01 Jun 2012

UNDERDOWN, Louise Jade

Active
EastbourneBN21 4SF
Born January 1993
Director
Appointed 01 May 2018

KNIGHT, Paul Arthur John

Resigned
6 Orchard Grange, HailshamBN27 3PA
Secretary
Appointed 05 Mar 2007
Resigned 11 Aug 2010

COLE, Caroline Elaine

Resigned
53 Gildredge Road, East SussexBN21 4SF
Born October 1970
Director
Appointed 05 Mar 2007
Resigned 07 Sept 2012

COLEMAN, George William

Resigned
53 Gildredge Road, East SussexBN21 4SF
Born September 1957
Director
Appointed 05 Mar 2007
Resigned 01 May 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Avtar Bansel

Active
EastbourneBN21 4SF
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018

Mrs Abigail Joanna Newbury

Active
Bexhill On SeaTN40 1JB
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018

Elizabeth Helen Densley

Ceased
Gildredge Road, East SussexBN21 4SF
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018

Paul Arthur John Knight

Ceased
Gildredge Road, EastbourneBN21 4SF
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Capital Cancellation Shares
2 July 2018
SH06Cancellation of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Legacy
9 April 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 January 2010
AR01AR01
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
353353
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
5 March 2007
NEWINCIncorporation