Company NameHelsby And Longden Holdings Limited
Company StatusActive
Company Number05583044
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Joanne Mary Jardine
NationalityBritish
StatusCurrent
Appointed21 October 2005(2 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Townfield Lane
Frodsham
Cheshire
WA6 7RL
Director NameMrs Joanne Mary Jardine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Nicholas Robert Jardine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr James Jardine
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Simon Leslie Longden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Close
Frodsham
Warrington
Cheshire
WA6 7HA
Director NameMr Trevor Cowell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgp Sycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Jennifer Margaret Longden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 5 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Joanne Jardine
53.97%
Ordinary C
293 at £1Trustees Of Simon Longden Disc Trust
31.01%
Ordinary B
22 at £1Simon Longden
2.33%
Ordinary A
120 at £1Nicholas Jardine
12.70%
Ordinary D

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

14 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
27 February 2023Director's details changed for Mrs Zoe Lovatt on 27 February 2023 (2 pages)
9 February 2023Appointment of Mrs Zoe Lovatt as a director on 6 February 2023 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
16 September 2022Termination of appointment of Jennifer Margaret Longden as a director on 14 September 2022 (1 page)
25 August 2022Director's details changed for Mr Jamie Jardine on 25 August 2022 (2 pages)
21 April 2022Change of details for Mrs Joanne Mary Jardine as a person with significant control on 22 February 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
25 October 2021Termination of appointment of Simon Leslie Longden as a director on 9 August 2021 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 February 2016Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages)
12 February 2016Appointment of Mr Jamie Jardine as a director on 28 January 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 December 2015Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 4 December 2015 (1 page)
3 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 945
(6 pages)
3 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 945
(6 pages)
3 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 945
(6 pages)
9 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 October 2015Change of share class name or designation (2 pages)
20 October 2015Change of share class name or designation (2 pages)
22 September 2015Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page)
22 September 2015Termination of appointment of Trevor Cowell as a director on 31 July 2015 (1 page)
22 September 2015Appointment of Mrs Jennifer Margaret Longden as a director on 30 June 2015 (2 pages)
22 September 2015Appointment of Mrs Jennifer Margaret Longden as a director on 30 June 2015 (2 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,007,421
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,007,421
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
11 September 2014Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Nicholas Robert Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mr Trevor Cowell as a director on 1 May 2014 (2 pages)
11 September 2014Appointment of Mrs Joanne Mary Jardine as a director on 1 May 2014 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 21 November 2012 (1 page)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 21 November 2012 (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Simon Leslie Longden on 3 October 2009 (2 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2006Return made up to 04/10/06; full list of members (2 pages)
21 November 2006Return made up to 04/10/06; full list of members (2 pages)
14 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (21 pages)
4 October 2005Incorporation (21 pages)