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

HELLMA UK LIMITED

Cumberland House, 24-28 Baxter Avenue, Southend On Sea, ESSEX, SS2 6HZ,
Company Registration Number
00864109
Private Limited Company
Active

Company Overview

About Hellma Uk Ltd
HELLMA UK LIMITED was founded on 1965-11-16 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Hellma Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HELLMA UK LIMITED
 
Legal Registered Office
Cumberland House
24-28 Baxter Avenue
Southend On Sea
ESSEX
SS2 6HZ
Other companies in SS2
 
Filing Information
Company Number 00864109
Company ID Number 00864109
Date formed 1965-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-06
Return next due 2024-06-20
Type of accounts SMALL
VAT Number /Sales tax ID GB250598842  
Last Datalog update: 2024-03-28 14:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELLMA UK 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 HELLMA UK LIMITED

Current Directors
Officer Role Date Appointed
LUTZ CHRISTIAN MAYER
Director 2005-12-31
CAROLYNE FRANCES OCKENDON
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER BAILEY
Director 2000-03-07 2015-01-28
JEAN GRANT
Company Secretary 1996-07-17 2011-03-31
JEAN GRANT
Director 2000-03-07 2011-03-31
LOTHAR MAYER
Director 1991-06-06 2005-12-31
PETER MAYER
Director 1991-06-06 1998-04-28
SIDNEY WILLIAM WEST
Director 1991-06-06 1996-09-01
SHEILA MARY DAWN WEST
Company Secretary 1991-06-06 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUTZ CHRISTIAN MAYER TEC5 UK LTD Director 2008-05-29 CURRENT 2008-05-29 Dissolved 2017-08-15
CAROLYNE FRANCES OCKENDON TEC5 UK LTD Director 2014-09-25 CURRENT 2008-05-29 Dissolved 2017-08-15

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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-16CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 87500
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-29PSC02Notification of Hellma Holding Gmbh as a person with significant control on 2016-07-01
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 87500
2016-06-27AR0106/06/16 ANNUAL RETURN FULL LIST
2016-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 87500
2015-06-18AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BAILEY
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 87500
2014-06-27AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-11AUDAUDITOR'S RESIGNATION
2013-06-11AR0106/06/13 ANNUAL RETURN FULL LIST
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-05CH01Director's details changed for Mr Paul Christopher Bailey on 2012-09-05
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BAILEY / 03/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BAILEY / 03/09/2012
2012-09-04AP01DIRECTOR APPOINTED MISS CAROLYNE FRANCES OCKENDON
2012-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0106/06/12 ANNUAL RETURN FULL LIST
2011-06-06AR0106/06/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN GRANT
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GRANT
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-09AR0106/06/10 FULL LIST
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / LUTZ MAYER / 22/12/2008
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-12363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-20363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-06-16363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-12363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-2188(2)RAD 12/06/01--------- £ SI 17500@1=17500 £ IC 70000/87500
2001-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-27CERTNMCOMPANY NAME CHANGED HELLMA (ENGLAND) LIMITED CERTIFICATE ISSUED ON 28/12/00
2000-11-10CERT15REDUCTION OF ISSUED CAPITAL
2000-11-10OCREDUCTION SHARE CAPITAL £ IC 413000/ 70000
2000-10-27WRES12VARYING SHARE RIGHTS AND NAMES 09/10/00
2000-10-27WRES06REDUCTION OF ISSUED CAPITAL 09/10/00
2000-07-25363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-09363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-24363(288)DIRECTOR RESIGNED
1998-06-24363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 23 STATION ROAD WESTCLIFF ON SEA ESSEX SSO 7RA
1997-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to HELLMA UK 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 HELLMA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HELLMA UK LIMITED

Intangible Assets
Patents
We have not found any records of HELLMA UK LIMITED registering or being granted any patents
Domain Names

HELLMA UK LIMITED owns 1 domain names.

hellma.co.uk  

Trademarks
We have not found any records of HELLMA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELLMA UK 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 (46180 - Agents specialized in the sale of other particular products) as HELLMA UK LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where HELLMA UK 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 HELLMA UK 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 HELLMA UK 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.