Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONL2012 LIMITED
Company Information for

HONL2012 LIMITED

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, PE27 5JL,
Company Registration Number
05964086
Private Limited Company
Active

Company Overview

About Honl2012 Ltd
HONL2012 LIMITED was founded on 2006-10-11 and has its registered office in St Ives. The organisation's status is listed as "Active". Honl2012 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HONL2012 LIMITED
 
Legal Registered Office
RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK
STOCKS BRIDGE WAY
ST IVES
CAMBRIDGESHIRE
PE27 5JL
Other companies in PE27
 
Previous Names
HOTBED OFFSHORE NOMINEES LIMITED10/02/2012
SECKLOE 319 LIMITED13/04/2007
Filing Information
Company Number 05964086
Company ID Number 05964086
Date formed 2006-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONL2012 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HONL2012 LIMITED

Current Directors
Officer Role Date Appointed
MARK KARL LAUBER
Director 2011-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL HAWKES
Director 2011-09-01 2017-02-17
EMW SECRETARIES LIMITED
Company Secretary 2007-10-23 2013-04-01
HELEN LOUISE COX
Company Secretary 2008-07-30 2012-02-03
GARY JOHN ROBINS
Director 2009-01-22 2011-09-27
RUSSELL CHARLES POPE
Director 2011-04-13 2011-09-19
IAN ZANT-BOER
Director 2007-03-22 2011-06-08
ANDREW TAYLOR
Director 2007-03-22 2008-12-19
BERNARD JOHN DALE
Director 2008-07-30 2008-10-20
CLAIRE ESTELLE MADDEN
Director 2008-07-30 2008-10-20
GARY JOHN ROBINS
Director 2007-03-22 2008-07-02
HELEN LOUISE COX
Company Secretary 2007-03-22 2007-10-23
KATHARINE BROWNING
Director 2007-03-22 2007-04-03
EMW SECRETARIES LIMITED
Company Secretary 2006-10-11 2007-03-22
EMW DIRECTORS LIMITED
Director 2006-10-11 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK KARL LAUBER IRONGATE CAPITAL HOLDINGS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
MARK KARL LAUBER UK INDIVIDUAL SHAREHOLDERS SOCIETY LIMITED Director 2013-07-25 CURRENT 2011-01-24 Active
MARK KARL LAUBER HL2012 LIMITED Director 2013-06-01 CURRENT 2001-04-09 Active
MARK KARL LAUBER SECTRUSTEE2012 LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2015-11-17
MARK KARL LAUBER HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
MARK KARL LAUBER IRONGATE CAPITAL LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-15CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-03-0731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-01-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-04-08PSC09Withdrawal of a person with significant control statement on 2020-04-08
2019-11-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-11-21PSC02Notification of Hl2012 Limited as a person with significant control on 2016-04-06
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-11-07AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HAWKES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-23CH01Director's details changed for Mr Peter Michael Hawkes on 2016-06-20
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0111/10/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-12TM02Termination of appointment of a secretary
2013-11-07AR0111/10/13 ANNUAL RETURN FULL LIST
2013-11-07AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2013-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMW SECRETARIES LIMITED
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2013-01-06AUDAUDITOR'S RESIGNATION
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-10-18AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KARL LAUBER / 23/03/2012
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN COX
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM LAKESIDE SHIRWELL CRESCENT FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1GA
2012-02-10RES15CHANGE OF NAME 03/02/2012
2012-02-10CERTNMCOMPANY NAME CHANGED HOTBED OFFSHORE NOMINEES LIMITED CERTIFICATE ISSUED ON 10/02/12
2012-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-08AA01PREVEXT FROM 31/03/2011 TO 31/07/2011
2011-10-31AR0111/10/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL POPE
2011-09-08AP01DIRECTOR APPOINTED PETER MICHAEL HAWKES
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN ROBINS / 23/06/2011
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2011-04-21AP01DIRECTOR APPOINTED RUSSELL CHARLES POPE
2011-04-21AP01DIRECTOR APPOINTED MR MARK KARL LAUBER
2011-03-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN ROBINS / 22/11/2010
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-04AR0111/10/10 FULL LIST
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE COX / 28/10/2010
2010-10-14AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-03AR0111/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29AD02SAIL ADDRESS CREATED
2009-03-31288aDIRECTOR APPOINTED GARY JOHN ROBINS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR BERNARD DALE
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MADDEN
2008-11-04363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-13288aSECRETARY APPOINTED HELEN COX
2008-08-13288aDIRECTOR APPOINTED BERNARD DALE
2008-08-13288aDIRECTOR APPOINTED CLAIRE ESTELLE MADDEN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR GARY ROBINS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-05363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-05353LOCATION OF REGISTER OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16288bSECRETARY RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HONL2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HONL2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-01-05 Outstanding RIVERSIDE CAPITAL INVESTMENTS LIMITED (AS SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 2011-12-23 Satisfied HAWK INVESTMENT HOLDINGS LIMITED
SECURITY INTEREST AGREEMENT 2007-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY INTEREST AGREEMENT 2007-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONL2012 LIMITED

Intangible Assets
Patents
We have not found any records of HONL2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONL2012 LIMITED
Trademarks
We have not found any records of HONL2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONL2012 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HONL2012 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HONL2012 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONL2012 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HONL2012 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.