Warrington
WA1 1EG
Director Name | Mrs Susan Helman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1991(17 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Secretary Name | Mr Allan Milton Helman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1991(17 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Director Name | Paul Eric Chadwick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Thornway Bramhall Stockport Cheshire SK7 2AH |
Director Name | Mr Ian Kerr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 June 2010) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brandwood Close Worsley Manchester Lancashire M28 1XX |
Website | helmanworkwear.co.uk |
---|---|
Telephone | 0845 0045483 |
Telephone region | Unknown |
Registered Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Helman Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
20 March 2003 | Delivered on: 25 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 February 2002 | Delivered on: 13 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of george st,farnworth,bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 August 2000 | Delivered on: 8 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at egerton street farnworth bolton lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 April 1999 | Delivered on: 13 April 1999 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: £32,328.00 due or to become due from the company to the chargee. Particulars: All that land and buildings k/a unit 8 gladstone mill gladstone road bolton t/n GM729501. Outstanding |
19 July 1996 | Delivered on: 1 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land anb buildings at farnworth business park gladstone road, farnworth bolton greater manchester t/no: GM693593 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 August 1985 | Delivered on: 4 September 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and or the proceeds of sale thereof fixed & floaitng charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licenses. Outstanding |
3 September 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
---|---|
4 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
25 April 2016 | Secretary's details changed for Mr Allan Milton Helman on 1 January 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Allan Milton Helman on 1 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mrs Susan Helman on 1 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Allan Milton Helman on 1 January 2016 (2 pages) |
25 April 2016 | Director's details changed for Mrs Susan Helman on 1 January 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Mr Allan Milton Helman on 1 January 2016 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
21 April 2015 | Director's details changed for Mrs Susan Helman on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mrs Susan Helman on 1 January 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mr Allan Milton Helman on 1 January 2015 (1 page) |
21 April 2015 | Secretary's details changed for Mr Allan Milton Helman on 1 January 2015 (1 page) |
21 April 2015 | Secretary's details changed for Mr Allan Milton Helman on 1 January 2015 (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Allan Milton Helman on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Allan Milton Helman on 1 January 2015 (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 March 2015 | Registered office address changed from Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page) |
9 December 2014 | Registered office address changed from Moors, Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG England to Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Moors, Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG England to Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG England to Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Moors, Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Halton View Villas, 3-5 Wilson Patten Street Warrington WA1 1PG on 9 December 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 June 2010 | Termination of appointment of Paul Chadwick as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Kerr as a director (3 pages) |
16 June 2010 | Termination of appointment of Ian Kerr as a director (3 pages) |
16 June 2010 | Termination of appointment of Paul Chadwick as a director (2 pages) |
19 April 2010 | Director's details changed for Mr Ian Kerr on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Allan Milton Helman on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Ian Kerr on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul Eric Chadwick on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Helman on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul Eric Chadwick on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Helman on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Allan Milton Helman on 19 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Allan Milton Helman on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Allan Milton Helman on 19 April 2010 (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Company name changed allan helman LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Company name changed allan helman LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 July 2007 | Return made up to 19/04/07; no change of members
|
2 July 2007 | Return made up to 19/04/07; no change of members
|
15 January 2007 | Return made up to 19/04/06; full list of members
|
15 January 2007 | Return made up to 19/04/06; full list of members
|
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o 103 portland street manchester greater manchester M1 6DF (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o 103 portland street manchester greater manchester M1 6DF (1 page) |
23 May 2005 | Return made up to 19/04/05; full list of members
|
23 May 2005 | Return made up to 19/04/05; full list of members
|
1 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
27 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 October 2003 | Return made up to 19/04/03; full list of members (8 pages) |
16 October 2003 | Return made up to 19/04/03; full list of members (8 pages) |
7 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Return made up to 19/04/02; full list of members (8 pages) |
14 June 2002 | Return made up to 19/04/02; full list of members (8 pages) |
8 May 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
8 May 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
4 September 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
30 April 2001 | Return made up to 19/04/01; full list of members
|
30 April 2001 | Return made up to 19/04/01; full list of members
|
1 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Return made up to 19/04/00; full list of members
|
26 July 2000 | Return made up to 19/04/00; full list of members
|
20 August 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
20 August 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
4 May 1999 | Return made up to 19/04/99; full list of members (8 pages) |
4 May 1999 | Return made up to 19/04/99; full list of members (8 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
5 August 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
27 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
22 September 1997 | Return made up to 19/04/97; full list of members (6 pages) |
22 September 1997 | Return made up to 19/04/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 19/04/96; full list of members (6 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 19/04/96; full list of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
19 January 1996 | Registered office changed on 19/01/96 from: mill street farnworth bolton lancs BL4 7BH (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: mill street farnworth bolton lancs BL4 7BH (1 page) |
27 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |