Background WavePink WaveYellow Wave

HONEY POTTERY LTD (09539509)

HONEY POTTERY LTD (09539509) is an active UK company. incorporated on 13 April 2015. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HONEY POTTERY LTD has been registered for 11 years. Current directors include WILSON, Amber Louise.

Company Number
09539509
Status
active
Type
ltd
Incorporated
13 April 2015
Age
11 years
Address
3 Argyll Close, Leeds, LS18 5SP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
WILSON, Amber Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEY POTTERY LTD

HONEY POTTERY LTD is an active company incorporated on 13 April 2015 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HONEY POTTERY LTD was registered 11 years ago.(SIC: 90040)

Status

active

Active since 11 years ago

Company No

09539509

LTD Company

Age

11 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

3 Argyll Close Horsforth Leeds, LS18 5SP,

Previous Addresses

, 168 Tinshill Lane, Leeds, LS16 7BL, England
From: 5 January 2018To: 9 March 2020
, the Waterscape 42 Leeds and Bradford Road, Kirkstall, Leeds, LS5 3EG
From: 13 April 2015To: 5 January 2018
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 15
Director Left
Feb 16
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jul 24
Director Left
Feb 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Amber Louise

Active
Tinshill Lane, LeedsLS16 7BL
Born March 1977
Director
Appointed 01 Dec 2017

NIEMEN, Shayne

Resigned
Church Wood Avenue, LeedsLS16 5LF
Secretary
Appointed 13 Apr 2015
Resigned 01 Dec 2017

METCALFE, Jane

Resigned
Carr Manor Avenue, LeedsLS17 5BL
Born October 1975
Director
Appointed 13 Apr 2015
Resigned 05 Feb 2016

NIEMEN, Sara

Resigned
Church Wood Avenue, LeedsLS16 5LF
Born December 1974
Director
Appointed 13 Apr 2015
Resigned 01 Dec 2017

NIEMEN, Shayne Andrew

Resigned
Leeds And Bradford Road, LeedsLS5 3EG
Born April 1967
Director
Appointed 18 Nov 2015
Resigned 01 Dec 2017

SANDOVAL, Carlo Francisco

Resigned
Tinshill Lane, LeedsLS16 7BL
Born January 1977
Director
Appointed 01 Dec 2017
Resigned 20 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Carlo Francisco Sandoval

Ceased
Tinshill Lane, LeedsLS16 7BL
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 09 Jul 2024

Miss Amber Louise Wilson

Active
Argyll Close, LeedsLS18 5SP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017

Mr Shayne Andrew Niemen

Ceased
42 Leeds & Bradford Road, LeedsLS5 3EG
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Incorporation Company
13 April 2015
NEWINCIncorporation