Check the

HONEYSUCKLE GARDEN PRODUCTS LIMITED

Company
HONEYSUCKLE GARDEN PRODUCTS LIMITED (01910939)

HONEYSUCKLE GARDEN PRODUCTS

Phone: 01225 709 033
A rating

ABOUT HONEYSUCKLE GARDEN PRODUCTS LIMITED

Honeysuckle is the largest UK manufacturer concentrating solely on the production of timber plant support, screening and decorative trellis. We were established in 1984 to supply garden centres throughout the UK and we currently have over 300 outlets nationwide. We now also enjoy export sales to Europe.

There are two product categories giving a wide choice of trellis design. The hardwood range comes in a selection of colours and is suited to plant support and decoration. The softwood trellis is more substantial and could also be used for heavier construction projects. Both ranges use quality timber to ensure that they are hardwearing and long lasting.

Honeysuckle products are made from high quality hardwoods (using only certified forestry material produced under a strictly controlled regeneration programme), redwood or pressure treated softwoods. All sizes shown are approximate. We are continually developing and improving our range; therefore, prices and specifications are subject to change.

This site is in the process of being updated. Some products are no longer available but our new range will be displayed shortly.

Honeysuckle Garden Products Ltd

KEY FINANCES

Year
2017
Assets
£127.53k ▼ £-4.65k (-3.52 %)
Cash
£8.58k ▲ £0.58k (7.20 %)
Liabilities
£18.67k ▼ £-65.31k (-77.77 %)
Net Worth
£108.87k ▲ £60.66k (125.83 %)

REGISTRATION INFO

Company name
HONEYSUCKLE GARDEN PRODUCTS LIMITED
Company number
01910939
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 May 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
honeysuckle-trellis.co.uk
Phones
01225 709 033
01225 790 060
Registered Address
41 ST. JOHNS STREET,
DEVIZES,
WILTSHIRE,
SN10 1BL

ECONOMIC ACTIVITIES

16290
Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

LAST EVENTS

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
15 Nov 2016
Satisfaction of charge 4 in full
25 Oct 2016
Total exemption small company accounts made up to 30 June 2016

CHARGES

30 October 2014
Status
Outstanding
Delivered
3 November 2014
Persons entitled
Robert Nigel Horton as Trustee of Honeysuckle Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Honeysuckle Pension Scheme
Description
1. charges to the pension scheme, by way of first legal…

23 May 2005
Status
Satisfied on 1 November 2011
Delivered
25 May 2005
Persons entitled
Zurich Assurance Limited
Description
F/H property k/a land and buildings at lysander road…

27 April 2000
Status
Satisfied on 1 November 2011
Delivered
3 May 2000
Persons entitled
Eagle Star Life Assurance Co Limited
Description
Floating charge over the companys undertaking property…

12 November 1991
Status
Satisfied on 15 November 2016
Delivered
27 November 1991
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the west side of lysander road…

14 December 1990
Status
Satisfied on 1 November 2011
Delivered
29 December 1990
Persons entitled
Eagle Star Insurance Company Limited
Description
All that freehold property known as land and buildings on…

14 December 1990
Status
Satisfied on 13 May 1992
Delivered
29 December 1990
Persons entitled
Cambridge Electronic Industries PLC.
Description
Land and buildings on the west side of lysander road…

21 February 1986
Status
Satisfied on 4 November 2014
Delivered
28 February 1986
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the companys f/h or l/h…

See Also


Last update 2018

HONEYSUCKLE GARDEN PRODUCTS LIMITED DIRECTORS

Robert Nigel Horton

  Acting PSC
Appointed
16 December 1997
Occupation
Garden Products Sales
Role
Director
Age
63
Nationality
British
Address
The Wheel House 68 Coronation Road, Atworth, Melksham, Wiltshire, SN12 8HU
Country Of Residence
England
Name
HORTON, Robert Nigel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Robert Nigel Horton

  Resigned
Appointed
09 December 2002
Resigned
01 November 2012
Role
Secretary
Address
68 Coronation Road, Atworth, Melksham, Wiltshire, SN12 8HU
Name
HORTON, Robert Nigel

David Alan Myers

  Resigned
Resigned
02 September 1994
Role
Secretary
Address
Chestnut Lodge Chestnut Close, Rowde, Devizes, Wiltshire, SN10 2PY
Name
MYERS, David Alan

Jennifer Ann Otridge

  Resigned
Appointed
22 February 1995
Resigned
09 December 2002
Role
Secretary
Address
8 Addington Close, Devizes, Wiltshire, SN10 5BE
Name
OTRIDGE, Jennifer Ann

Kenneth Royse Anderson

  Resigned
Resigned
01 January 1997
Occupation
Retired
Role
Director
Age
98
Nationality
British
Address
Gifford Hall, Broughton Gifford, Melksham, Wiltshire, SN12 8LY
Name
ANDERSON, Kenneth Royse

Richard Stanton Hurn Brewer

  Resigned
Resigned
01 August 2012
Occupation
Direcor
Role
Director
Age
88
Nationality
British
Address
Cranbourne Sandridge Road, Melksham, Wiltshire, SN12 7BE
Country Of Residence
United Kingdom
Name
BREWER, Richard Stanton Hurn

Roy Charles Buckland

  Resigned
Resigned
10 August 2009
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
8 Millington Drive, Trowbridge, Wiltshire, BA14 9EU
Name
BUCKLAND, Roy Charles

David Alan Myers

  Resigned
Resigned
02 September 1994
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Chestnut Lodge Chestnut Close, Rowde, Devizes, Wiltshire, SN10 2PY
Name
MYERS, David Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.