Company NameHealthilife (Holdings) Limited
Company StatusActive
Company Number02035856
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Corbawn Dale
Shankill
Co Dublin
Irish
Secretary NameKaren Michelle Leay
NationalityBritish
StatusCurrent
Appointed05 February 2002(15 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameKaren Michelle Leay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(16 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameMr Stephen Clifford O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(16 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ffordd Deg
Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Director NameClement Verey Dennison Wardell
Date of BirthApril 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressBellowstown House
Bellowstown
County Meath
Irish
Director NameChristopher Szymanski
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address67 Baildon Road
Baildon
Shipley
West Yorkshire
BD17 6PX
Director NameJohn Martin Orourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address42 Dartmouth Square
Dublin
Irish
Director NameKenneth John Peare
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address144 Silchester Park
Glenageary
Dublin
Irish
Director NameMark John Ricketts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleFinancial Director
Correspondence Address11 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Secretary NameMary John Ricketts
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address11 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameMr Mark John Ricketts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Secretary NameMr Mark John Ricketts
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameBernard Joseph O'Connell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1993(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 1995)
RoleCompany Dir
Correspondence AddressNewstown House
Ardattin
Co Carlow
Irish
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameMr David Patrick Sharpe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCloghernagh Glenamuck Road
Carrickmines
Dublin 18 Ireland
Irish
Director NamePatrick Finbarr Keenan
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary NamePatrick Finbarr Keenan
NationalityIrish
StatusResigned
Appointed20 February 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Secretary NameGeraldine Ann Ray
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address33 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PD
Secretary NameCheryl Robinson
NationalityBritish
StatusResigned
Appointed11 March 2002(15 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address12 Bradshaw Lane
Grappenhall
Warrington
Cheshire
WA4 2NJ

Contact

Websitewardrobestores.co.uk
Email address[email protected]
Telephone01274 714753
Telephone regionBradford

Location

Registered Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

404k at £1Wardell Roberts (Uk) LTD
62.15%
Convertible Redeemable Preference
160k at £1Wardell Roberts (Uk) LTD
24.62%
Ordinary
86k at £1Wardell Roberts (Uk) LTD
13.23%
Cumulative Convertible Participating Pref
1 at £1Wardell Roberts LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£333,000
Current Liabilities£571,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

25 October 1993Delivered on: 29 October 1993
Persons entitled: Dcc Limited

Classification: Composite guarantee and debenture
Secured details: All monies due from oare PLC to the chargee under the terms of the instrument dated 18.2.93 constituting the 15% secured loan notes 1999-2003 (as defined).
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. See the mortgage charge document for full details.
Outstanding
17 August 1993Delivered on: 23 August 1993
Satisfied on: 22 April 1996
Persons entitled: Ulster Investment Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letters dated 17TH february 1993 and this deed.
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. See the mortgage charge document for full details.
Fully Satisfied
17 August 1993Delivered on: 23 August 1993
Satisfied on: 22 April 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Guarantee and debenture
Secured details: All ,monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 17TH february 1993 and this deed.
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. See the mortgage charge document for full details.
Fully Satisfied
15 January 1987Delivered on: 21 January 1987
Satisfied on: 4 June 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or healthilife limited 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.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
14 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 650,000
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 650,000
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 650,000
(7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 650,000
(7 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 650,000
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 650,000
(7 pages)
30 October 2013Full accounts made up to 31 March 2013 (11 pages)
30 October 2013Full accounts made up to 31 March 2013 (11 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
2 December 2010Full accounts made up to 31 March 2010 (14 pages)
2 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Karen Michelle Leay on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Karen Michelle Leay on 31 March 2010 (2 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
24 April 2009Director's change of particulars / conor costigan / 31/03/2009 (1 page)
24 April 2009Director's change of particulars / conor costigan / 31/03/2009 (1 page)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (10 pages)
31 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
19 January 2006Full accounts made up to 31 March 2005 (9 pages)
19 January 2006Full accounts made up to 31 March 2005 (9 pages)
17 May 2005Return made up to 31/03/05; full list of members (7 pages)
17 May 2005Return made up to 31/03/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (9 pages)
26 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (9 pages)
19 December 2003Full accounts made up to 31 March 2003 (9 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
20 January 2003Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
5 June 2002Full accounts made up to 31 March 2002 (9 pages)
5 June 2002Full accounts made up to 31 March 2002 (9 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: charlestown house otley road baildon shipley west yorkshire BD17 7JS (1 page)
14 December 2001Registered office changed on 14/12/01 from: charlestown house otley road baildon shipley west yorkshire BD17 7JS (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
31 August 2001Full accounts made up to 31 March 2001 (9 pages)
31 August 2001Full accounts made up to 31 March 2001 (9 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 May 1999Return made up to 31/03/99; no change of members (4 pages)
2 May 1999Return made up to 31/03/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
9 December 1998Auditor's resignation (1 page)
9 December 1998Auditor's resignation (1 page)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Return made up to 31/03/97; full list of members (6 pages)
26 June 1997Return made up to 31/03/97; full list of members (6 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
10 July 1986Incorporation (12 pages)
10 July 1986Incorporation (12 pages)