logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Shutaj, Elvir
    Director born in July 1994
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    OF - Director → CIF 0
    Mr Elvir Shutaj
    Born in July 1994
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Ecclestone, John
    Director born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-10 ~ 2020-11-30
    OF - Director → CIF 0
    Mr John Ecclestone
    Born in May 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Chadha, Rajbinder Kaur
    Director born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Hull, Walter James
    Director born in June 1940
    Individual
    Officer
    icon of calendar 1997-01-10 ~ 1998-11-28
    OF - Director → CIF 0
    Hull, Walter James
    Individual
    Officer
    icon of calendar 1997-01-10 ~ 1998-11-28
    OF - Secretary → CIF 0
  • 4
    Dhadwal, Satinder
    Director born in December 1984
    Individual
    Officer
    icon of calendar 2020-11-30 ~ 2021-04-30
    OF - Director → CIF 0
    icon of calendar 2021-04-30 ~ 2021-04-30
    OF - Director → CIF 0
  • 5
    Ecclestone, Jeanette Nora
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-02 ~ 2020-11-30
    OF - Secretary → CIF 0
    Mrs Jeanette Nora Ecclestone
    Born in August 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Grierson, Christopher Stephen
    Managing Director born in April 1968
    Individual
    Officer
    icon of calendar 2013-05-14 ~ 2018-09-28
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-01-10 ~ 1997-01-10
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1-3 High Street, High Street, Tettenhall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-30 ~ 2020-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HONEYGLEN ANODISING LIMITED

Previous name
HONEYGLEN (HOLDINGS) LIMITED - 1999-04-08
Standard Industrial Classification
25610 - Treatment And Coating Of Metals
25620 - Machining
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
41,606 GBP2020-03-31
50,775 GBP2019-03-31
Fixed Assets - Investments
1 GBP2019-03-31
Fixed Assets
41,606 GBP2020-03-31
50,776 GBP2019-03-31
Total Inventories
10,291 GBP2020-03-31
8,301 GBP2019-03-31
Debtors
152,705 GBP2020-03-31
169,075 GBP2019-03-31
Cash at bank and in hand
341,449 GBP2020-03-31
318,236 GBP2019-03-31
Current Assets
504,445 GBP2020-03-31
495,612 GBP2019-03-31
Creditors
Amounts falling due within one year
220,150 GBP2020-03-31
128,851 GBP2019-03-31
Net Current Assets/Liabilities
284,295 GBP2020-03-31
366,761 GBP2019-03-31
Total Assets Less Current Liabilities
325,901 GBP2020-03-31
417,537 GBP2019-03-31
Net Assets/Liabilities
323,396 GBP2020-03-31
417,507 GBP2019-03-31
Equity
Called up share capital
100,000 GBP2020-03-31
100,000 GBP2019-03-31
Retained earnings (accumulated losses)
223,396 GBP2020-03-31
317,507 GBP2019-03-31
Equity
323,396 GBP2020-03-31
417,507 GBP2019-03-31
Average Number of Employees
202019-04-01 ~ 2020-03-31
212018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
353,834 GBP2020-03-31
366,788 GBP2019-03-31
Property, Plant & Equipment - Disposals
-14,106 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
312,228 GBP2020-03-31
316,013 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,386 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-12,171 GBP2019-04-01 ~ 2020-03-31

Related profiles found in government register
  • HONEYGLEN ANODISING LIMITED
    Info
    HONEYGLEN (HOLDINGS) LIMITED - 1999-04-08
    Registered number 03300702
    icon of address20 North Audley Street, Mayfair, London W1K 6WE
    PRIVATE LIMITED COMPANY incorporated on 1997-01-10 and dissolved on 2025-07-12 (28 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-05-11
    CIF 0
  • HONEYGLEN ANODISING LIMITED
    S
    Registered number 03300702
    icon of address62, Sampson Road North, Birmingham, England, B11 1BG
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SEVERN YACHT MARINE LIMITED - 2004-10-15
    icon of addressC/o Ashford House, 95 Dixons Green, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,645 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2020-10-31
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.