Company NameTraumatech Ltd
DirectorsAllan Milton Helman and Susan Helman
Company StatusActive
Company Number01142253
CategoryPrivate Limited Company
Incorporation Date29 October 1973(50 years, 6 months ago)
Previous NameAllan Helman Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Allan Milton Helman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(17 years, 5 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMrs Susan Helman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(17 years, 5 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameMr Allan Milton Helman
NationalityBritish
StatusCurrent
Appointed18 April 1991(17 years, 5 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NamePaul Eric Chadwick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Thornway
Bramhall
Stockport
Cheshire
SK7 2AH
Director NameMr Ian Kerr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 June 2010)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brandwood Close
Worsley
Manchester
Lancashire
M28 1XX

Contact

Websitehelmanworkwear.co.uk
Telephone0845 0045483
Telephone regionUnknown

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Helman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

20 March 2003Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1996Delivered 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 1985Delivered 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

Filing History

3 September 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
14 May 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
12 May 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
25 April 2016Secretary's details changed for Mr Allan Milton Helman on 1 January 2016 (1 page)
25 April 2016Director's details changed for Mr Allan Milton Helman on 1 January 2016 (2 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Director's details changed for Mrs Susan Helman on 1 January 2016 (2 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Director's details changed for Mr Allan Milton Helman on 1 January 2016 (2 pages)
25 April 2016Director's details changed for Mrs Susan Helman on 1 January 2016 (2 pages)
25 April 2016Secretary's details changed for Mr Allan Milton Helman on 1 January 2016 (1 page)
17 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
21 April 2015Director's details changed for Mrs Susan Helman on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mrs Susan Helman on 1 January 2015 (2 pages)
21 April 2015Secretary's details changed for Mr Allan Milton Helman on 1 January 2015 (1 page)
21 April 2015Secretary's details changed for Mr Allan Milton Helman on 1 January 2015 (1 page)
21 April 2015Secretary's details changed for Mr Allan Milton Helman on 1 January 2015 (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Director's details changed for Mr Allan Milton Helman on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr Allan Milton Helman on 1 January 2015 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
11 March 2015Registered 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 2015Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 June 2010Termination of appointment of Paul Chadwick as a director (2 pages)
16 June 2010Termination of appointment of Ian Kerr as a director (3 pages)
16 June 2010Termination of appointment of Ian Kerr as a director (3 pages)
16 June 2010Termination of appointment of Paul Chadwick as a director (2 pages)
19 April 2010Director's details changed for Mr Ian Kerr on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Allan Milton Helman on 19 April 2010 (1 page)
19 April 2010Director's details changed for Mr Ian Kerr on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Paul Eric Chadwick on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Helman on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Paul Eric Chadwick on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Helman on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Allan Milton Helman on 19 April 2010 (2 pages)
19 April 2010Secretary's details changed for Allan Milton Helman on 19 April 2010 (1 page)
19 April 2010Director's details changed for Allan Milton Helman on 19 April 2010 (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed allan helman LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
28 January 2010Company name changed allan helman LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
28 January 2010Change of name notice (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 July 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2007Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2007Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o 103 portland street manchester greater manchester M1 6DF (1 page)
7 February 2006Registered office changed on 07/02/06 from: c/o 103 portland street manchester greater manchester M1 6DF (1 page)
23 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 April 2004Return made up to 19/04/04; full list of members (8 pages)
28 April 2004Return made up to 19/04/04; full list of members (8 pages)
27 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 October 2003Return made up to 19/04/03; full list of members (8 pages)
16 October 2003Return made up to 19/04/03; full list of members (8 pages)
7 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 June 2003Registered office changed on 26/06/03 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
26 June 2003Registered office changed on 26/06/03 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 19/04/02; full list of members (8 pages)
14 June 2002Return made up to 19/04/02; full list of members (8 pages)
8 May 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
8 May 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
30 April 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 April 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 September 2000Full accounts made up to 31 October 1999 (16 pages)
1 September 2000Full accounts made up to 31 October 1999 (16 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
20 August 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
4 May 1999Return made up to 19/04/99; full list of members (8 pages)
4 May 1999Return made up to 19/04/99; full list of members (8 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
5 August 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
5 August 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
27 April 1998Return made up to 19/04/98; full list of members (6 pages)
27 April 1998Return made up to 19/04/98; full list of members (6 pages)
22 September 1997Return made up to 19/04/97; full list of members (6 pages)
22 September 1997Return made up to 19/04/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 19/04/96; full list of members (6 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 19/04/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1996Registered office changed on 19/01/96 from: mill street farnworth bolton lancs BL4 7BH (1 page)
19 January 1996Registered office changed on 19/01/96 from: mill street farnworth bolton lancs BL4 7BH (1 page)
27 July 1995Full accounts made up to 31 October 1994 (12 pages)
27 July 1995Full accounts made up to 31 October 1994 (12 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)