HONEY BARRETT LIMITED
Accounting and auditing activities
HONEY BARRETT LIMITED
Accounting and auditing activities
Contact & Details
Contact
Registered Address
53 Gildredge Road Eastbourne East Sussex BN21 4SF
Full company profile for HONEY BARRETT LIMITED (06137832), an active financial services company based in East Sussex, United Kingdom. Incorporated 5 Mar 2007. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£38.97k
Net Assets
£425.92k
Total Liabilities
£649.07k
Turnover
N/A
Employees
47
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Carr, Denny Eugen | Director | German | England | 1 May 2018 | Active |
| Knight, Paul Arthur John | Director | British | United Kingdom | 5 Mar 2007 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Abigail Joanna Newbury
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Avtar Bansel
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Avtar Bansel
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mrs Abigail Joanna Newbury
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Paul Arthur John Knight
Ceased 27 Apr 2018
Elizabeth Helen Densley
Ceased 27 Apr 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
55 Gildredge Road, Eastbourne (BN21 4RY) EASTBOURNE | Leasehold | - | 6 Nov 2018 |
48 And, 50 St Leonards Road, Bexhill-On-Sea (TN40 1JB) ROTHER | Leasehold | - | 7 Jun 2018 |
53 Gildredge Road, Eastbourne (BN21 4SF) EASTBOURNE | Leasehold | - | 22 May 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-05 with no updates | |
| 30 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 21 May 2025 | Officers | Change to director Mrs Abigail Joanna Newbury on 2025-03-21 | |
| 21 May 2025 | Persons With Significant Control | Change to Mrs Abigail Joanna Newbury as a person with significant control on 2025-03-21 | |
| 3 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-03-05 with updates |
Confirmation statement made on 2026-03-05 with no updates
Annual accounts made up to 2025-04-30
Change to director Mrs Abigail Joanna Newbury on 2025-03-21
Change to Mrs Abigail Joanna Newbury as a person with significant control on 2025-03-21
Confirmation statement made on 2025-03-05 with updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-05 with no updates
3 weeks ago on 26 Mar 2026
Annual accounts made up to 2025-04-30
2 months ago on 30 Jan 2026
Change to director Mrs Abigail Joanna Newbury on 2025-03-21
11 months ago on 21 May 2025
Change to Mrs Abigail Joanna Newbury as a person with significant control on 2025-03-21
11 months ago on 21 May 2025
Confirmation statement made on 2025-03-05 with updates
1 years ago on 3 Apr 2025
