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

HELPHIRE EBT TRUSTEE LIMITED

PINESGATE, LOWER BRISTOL ROAD, BATH, BA2 3DP,
Company Registration Number
03852243
Private Limited Company
Active

Company Overview

About Helphire Ebt Trustee Ltd
HELPHIRE EBT TRUSTEE LIMITED was founded on 1999-10-01 and has its registered office in Bath. The organisation's status is listed as "Active". Helphire Ebt Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HELPHIRE EBT TRUSTEE LIMITED
 
Legal Registered Office
PINESGATE
LOWER BRISTOL ROAD
BATH
BA2 3DP
Other companies in BA2
 
Filing Information
Company Number 03852243
Company ID Number 03852243
Date formed 1999-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 16:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELPHIRE EBT TRUSTEE 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 HELPHIRE EBT TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL TILLEY
Company Secretary 2001-10-15
NEILL ALAN JACOBS
Director 2000-06-09
STEPHEN EDWARD OAKLEY
Director 2011-10-18
MARTIN WARD
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS POULTON
Director 2011-06-27 2011-10-18
IAN WARDLE
Director 2009-05-06 2011-06-27
CHARLES ROGER LAMBERT
Director 2009-01-01 2009-05-06
MARK ANDREW ADAMS
Director 2008-07-08 2009-04-29
DAVID ELLIOTT LINDSAY
Director 1999-12-13 2008-07-08
SIMON JOHN MADDISON DAWSON
Director 2000-04-17 2000-10-08
JEREMY MICHAEL DERWENT MOGER
Director 2000-04-17 2000-06-05
DAVID ELLIOTT LINDSAY
Company Secretary 1999-12-13 2000-04-17
MICHAEL JOHN SYMONS
Director 1999-12-13 2000-04-17
ABBEY NOMINEES LIMITED
Company Secretary 1999-10-01 1999-12-13
ABBEY DIRECTORS LIMITED
Director 1999-10-01 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL TILLEY NFL COVER LIMITED Company Secretary 2007-11-19 CURRENT 1996-01-29 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY CAB AID LIMITED Company Secretary 2007-11-19 CURRENT 2004-01-13 Active
NICHOLAS PAUL TILLEY LAWYER.COM LIMITED Company Secretary 2007-08-06 CURRENT 1999-12-14 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY E-CLAIM LIMITED Company Secretary 2007-08-06 CURRENT 1999-10-27 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY QSIT LIMITED Company Secretary 2007-08-06 CURRENT 2000-11-15 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY MEDIREP MARKETING LIMITED Company Secretary 2007-08-06 CURRENT 1999-08-02 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY FMG REPAIR SERVICES LIMITED Company Secretary 2007-08-06 CURRENT 2004-05-05 Active
NICHOLAS PAUL TILLEY SWIFT FINANCE (GB) LTD Company Secretary 2006-03-09 CURRENT 2006-03-09 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY HELPHIRE SHELF 1 LIMITED Company Secretary 2004-10-12 CURRENT 1997-08-08 Dissolved 2015-01-13
NICHOLAS PAUL TILLEY ALBANY GROUP HOLDINGS LIMITED Company Secretary 2004-10-12 CURRENT 1997-04-03 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY ALBANY RTA LIMITED Company Secretary 2004-10-12 CURRENT 2004-01-16 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY 03401359 LIMITED Company Secretary 2004-10-12 CURRENT 1997-07-10 Dissolved 2016-11-01
NICHOLAS PAUL TILLEY AUXILLIS LIMITED Company Secretary 2004-10-12 CURRENT 1994-07-13 Active
NICHOLAS PAUL TILLEY CAR MONSTER LIMITED Company Secretary 2002-06-27 CURRENT 1996-06-27 Active
NICHOLAS PAUL TILLEY HELPHIRE FINANCE LIMITED Company Secretary 2002-06-24 CURRENT 1995-06-19 Dissolved 2015-06-23
NICHOLAS PAUL TILLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2002-04-18 CURRENT 1996-05-14 Active
NICHOLAS PAUL TILLEY 03299525 LIMITED Company Secretary 2002-01-01 CURRENT 1997-01-07 Active - Proposal to Strike off
NICHOLAS PAUL TILLEY REDDE LTD Company Secretary 2002-01-01 CURRENT 1995-10-31 Active
NICHOLAS PAUL TILLEY TOTAL ACCIDENT MANAGEMENT LIMITED Company Secretary 2002-01-01 CURRENT 1996-02-07 Active
NICHOLAS PAUL TILLEY AUXILLIS SERVICES LIMITED Company Secretary 2002-01-01 CURRENT 1992-02-11 Active
NICHOLAS PAUL TILLEY ANGEL ASSISTANCE LIMITED Company Secretary 2002-01-01 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY ZIGUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY REDDE LTD Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD ZIGUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
MARTIN WARD NEWLAW LEGAL LIMITED Director 2014-02-28 CURRENT 2010-03-23 Active
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 02628149 LIMITED Director 2009-04-22 CURRENT 1991-07-10 Dissolved 2018-04-17
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD TOTAL ACCIDENT MANAGEMENT LIMITED Director 2009-04-22 CURRENT 1996-02-07 Active
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD REDDE LTD Director 2009-04-08 CURRENT 1995-10-31 Active

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
2024-05-06Termination of appointment of James Edward Spencer Kerton on 2024-04-30
2024-05-06Appointment of Ms Emma Parr as company secretary on 2024-04-30
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-04-04AP03Appointment of Mr James Edward Spencer Kerton as company secretary on 2022-04-04
2022-04-04TM02Termination of appointment of Nicholas Paul Tilley on 2022-04-04
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-04-02AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-03-31AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CHESSMAN
2020-02-28AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD OAKLEY
2020-02-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-05CH01Director's details changed for Mr Martin Ward on 2017-08-21
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0116/09/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0116/09/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-03MISCSection 519 ca 2006
2013-11-28MISCSection 519
2013-10-08AR0116/09/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-12AR0116/09/12 ANNUAL RETURN FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POULTON
2011-10-18AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-20AR0116/09/11 ANNUAL RETURN FULL LIST
2011-07-21AUDAUDITOR'S RESIGNATION
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE
2011-06-29AP01DIRECTOR APPOINTED MR SIMON NICHOLAS POULTON
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 02/12/2010
2010-09-17AR0116/09/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/05/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL ALAN JACOBS / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL ALAN JACOBS / 04/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009
2009-09-16363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WHITE HART HOUSE HIGH STREET, LIMPSFIELD OXTED SURREY RH8 0DT
2009-05-14288aDIRECTOR APPOINTED IAN WARDLE
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LAMBERT
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 17/04/2009
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ADAMS
2009-04-24288aDIRECTOR APPOINTED MARTIN WARD
2009-01-20288aDIRECTOR APPOINTED CHARLES ROGER LAMBERT
2009-01-20288bAPPOINTMENT TERMINATE, DIRECTOR MARK BENTLEY JACKSON LOGGED FORM
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED MARK ANDREW ADAMS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-24363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-09363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-11225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-19288aNEW SECRETARY APPOINTED
2001-08-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29288cDIRECTOR'S PARTICULARS CHANGED
2001-03-28288bDIRECTOR RESIGNED
2000-10-31363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HELPHIRE EBT TRUSTEE 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 HELPHIRE EBT TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELPHIRE EBT TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HELPHIRE EBT TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELPHIRE EBT TRUSTEE LIMITED
Trademarks
We have not found any records of HELPHIRE EBT TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELPHIRE EBT TRUSTEE 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 (96090 - Other service activities n.e.c.) as HELPHIRE EBT TRUSTEE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HELPHIRE EBT TRUSTEE 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 HELPHIRE EBT TRUSTEE 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 HELPHIRE EBT TRUSTEE 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.