Company Information for HELLIWELL LIMITED
THE SQUARE, FAWLEY, SOUTHAMPTON, HAMPSHIRE, SO45 1DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HELLIWELL LIMITED | |
Legal Registered Office | |
THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD Other companies in SO45 | |
Company Number | 05550473 | |
---|---|---|
Company ID Number | 05550473 | |
Date formed | 2005-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB871786087 |
Last Datalog update: | 2024-10-05 14:07:03 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HELLIWELL & CROSBY LIMITED | HILL TOP FARM HIGH STREET CROFTON WAKEFIELD WEST YORKSHIRE WF4 1HU | Active | Company formed on the 1963-04-16 | |
HELLIWELL & MOTT LIMITED | BOTTOM FARM NETHERTHORPE WORKSOP NOTTINGHAMSHIRE S80 3JG | Active | Company formed on the 2008-07-23 | |
HELLIWELL CONSTRUCTION LTD | LANGLEY HOUSE PARK ROAD PARK ROAD LONDON N2 8EY | Dissolved | Company formed on the 2012-06-06 | |
HELLIWELL CONSULTING LIMITED | 20 WARDIE CRESCENT EDINBURGH EH5 1AG | Active - Proposal to Strike off | Company formed on the 2011-03-30 | |
HELLIWELL HANDSCOMB CONSULTANCY LIMITED | 15 LITTLETHORPE HILL HARTSHEAD LIVERSEDGE WEST YORKSHIRE WF15 8AZ | Active | Company formed on the 2012-12-06 | |
HELLIWELL FARMS LIMITED | WOOTTON PARK FARM HALL END ROAD WOOTTON BEDFORDSHIRE MK43 9HT | Active | Company formed on the 2013-10-15 | |
HELLIWELL AND COMPANY PROPERTIES LIMITED | HELLIWELL & CO 58A ST. MARY'S ROAD EALING LONDON W5 5EX | Active | Company formed on the 2014-03-03 | |
HELLIWELL & WOOD LIMITED | EQUITY CHAMBERS 40 PICADILLY 40 PICADILLY BRADFORD WEST YORKS | Dissolved | Company formed on the 1951-11-15 | |
![]() |
HELLIWELL LIMITED | C/O THE LEINSTER PARTNERSHIP, NAAS TOWN CENTRE SALLINS ROAND NAAS, CO KILDARE | Dissolved | Company formed on the 1995-02-24 |
![]() |
Helliwell Healing, LLC | 3835 E Wesley Ave Denver CO 80210 | Good Standing | Company formed on the 2014-03-21 |
HELLIWELL IT LIMITED | 320 Firecrest Court Centre Park CENTRE PARK Warrington WA1 1RG | Active - Proposal to Strike off | Company formed on the 2015-04-14 | |
![]() |
HELLIWELL KINGSGATE, LLC | 8407 S 259TH ST # 101 KENT WA 98030 | Dissolved | Company formed on the 2010-10-05 |
HELLIWELL ROSE LIMITED | SUITE 6 141 CHEETHAM HILL ROAD MANCHESTER M8 8LY | Active - Proposal to Strike off | Company formed on the 2015-06-16 | |
HELLIWELL DESIGN LTD | 10 RACECOURSE ROAD EAST AYTON SCARBOROUGH YO13 9HP | Active - Proposal to Strike off | Company formed on the 2015-09-17 | |
![]() |
Helliwell Healing, Inc. | 4740 W. 37th Ave. 26C Denver CO 80212 | Voluntarily Dissolved | Company formed on the 2005-07-01 |
![]() |
HELLIWELL FARMS LTD. (Merged) | 9831 - 107 STREET WESTLOCK ALBERTA T7P 1R9 | Amalgamated | Company formed on the 2011-02-16 |
HELLIWELL HOLDINGS LIMITED | C/O Kara Accountants The Square Fawley Southampton SO45 1DD | Active | Company formed on the 2016-04-20 | |
![]() |
HELLIWELL INVESTMENTS PTY LTD | Active | Company formed on the 1981-06-30 | |
![]() |
HELLIWELL PTY LTD | Active | Company formed on the 2014-07-25 | |
HELLIWELL HANDSCOMB LLP | 15 LITTLETHORPE HILL LIVERSEDGE WEST YORKSHIRE WF15 8AZ | Active | Company formed on the 2017-12-06 |
Officer | Role | Date Appointed |
---|---|---|
PAUL STEPHENS |
||
GARETH TRIGELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY ANN DRAKE |
Company Secretary | ||
LESLEY ANN DRAKE |
Director | ||
JONATHAN FORD HOWARD |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELLIWELL HOLDINGS LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
PHOENIX FLOWERS (UK) LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GARETH TRIGELL / 07/08/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHENS / 07/08/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM The Square the Square Fawley Southampton Hampshire SO45 1DD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH TRIGELL / 07/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHENS / 07/08/2018 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Stephens on 2017-09-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055504730002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Stephens on 2015-09-11 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM THE SQUARE THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 11 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3LU | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHENS | |
AP01 | DIRECTOR APPOINTED MR GARETH TRIGELL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DRAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY DRAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
ELRES | S252 DISP LAYING ACC 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1111050 | Active | Licenced property: CHANCERYGATE BUSINESS CENTRE UNIT 4-5 MANOR HOUSE AVENUE SOUTHAMPTON MANOR HOUSE AVENUE GB SO15 0AE. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-12-31 | £ 11,562 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 341,433 |
Creditors Due Within One Year | 2012-12-31 | £ 278,730 |
Creditors Due Within One Year | 2012-12-31 | £ 278,730 |
Creditors Due Within One Year | 2011-12-31 | £ 376,352 |
Provisions For Liabilities Charges | 2013-12-31 | £ 5,381 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,082 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,082 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,602 |
Creditors and other liabilities
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 HELLIWELL LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 26,030 |
Cash Bank In Hand | 2012-12-31 | £ 45,526 |
Cash Bank In Hand | 2012-12-31 | £ 45,526 |
Cash Bank In Hand | 2011-12-31 | £ 88,990 |
Current Assets | 2013-12-31 | £ 323,555 |
Current Assets | 2012-12-31 | £ 272,575 |
Current Assets | 2012-12-31 | £ 272,575 |
Current Assets | 2011-12-31 | £ 392,850 |
Debtors | 2013-12-31 | £ 286,677 |
Debtors | 2012-12-31 | £ 215,251 |
Debtors | 2012-12-31 | £ 215,251 |
Debtors | 2011-12-31 | £ 297,521 |
Shareholder Funds | 2013-12-31 | £ 9,343 |
Shareholder Funds | 2012-12-31 | £ 17,730 |
Shareholder Funds | 2012-12-31 | £ 17,730 |
Shareholder Funds | 2011-12-31 | £ 27,065 |
Stocks Inventory | 2013-12-31 | £ 10,848 |
Stocks Inventory | 2012-12-31 | £ 11,798 |
Stocks Inventory | 2012-12-31 | £ 11,798 |
Stocks Inventory | 2011-12-31 | £ 6,339 |
Tangible Fixed Assets | 2013-12-31 | £ 44,164 |
Tangible Fixed Assets | 2012-12-31 | £ 28,967 |
Tangible Fixed Assets | 2012-12-31 | £ 28,967 |
Tangible Fixed Assets | 2011-12-31 | £ 12,169 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Materials - Work order use |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | HELLIWELL LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SIMPLY DAISYS LTD. | Event Date | 2012-04-20 |
In the Southampton County Court case number 111 A Petition to wind up the above-named Company of 7 Angel Courtyard, High Street, Lymington, Hampshire SO41 9AP , presented on 20 April 2012 by HELLIWELL LTD , of 11 Stratford Road, Shirley, Solihull, West Midlands B90 3LU , claiming to be a Creditor of the Company, will be heard at the Southampton County Court, The Courts of Justice, London Road, Southampton SO15 2XQ , on 2 July 2012 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2012. The Petitioners Solicitor is Akin Palmer LLP , 3 Angel Gate, 326 City Road, London EC1V 2PT , telephone 020 7278 2800 . (Ref VF/2310.CEL & Hellilwell Ltd.) : | |||
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. |