About

Registered Number: 04836349
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN,

 

Blue Helix Ltd was founded on 17 July 2003 and are based in Newbury, Berkshire, it's status in the Companies House registry is set to "Active". There are 12 directors listed for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Daniel Anthony 01 October 2003 30 September 2015 1
PALMER, Nigel John 01 October 2015 01 January 2018 1
POWELL, David Joseph 01 September 2011 21 May 2012 1
ROBINSON, David John 01 January 2014 30 September 2015 1
RYALL, Colin 17 July 2003 30 September 2015 1
SPICE, Steven 01 October 2003 30 September 2015 1
WILLIAMS, Mark Price 01 September 2011 21 May 2012 1
Secretary Name Appointed Resigned Total Appointments
YU, Leo 01 January 2018 - 1
RYALL, Janine 21 May 2012 30 September 2015 1
RYALL, Janine Elizabeth 27 November 2006 01 September 2011 1
WESTBROOK, Steven 01 October 2015 01 January 2018 1
SPRINGFIELD SECRETARIAL SERVICES LIMITED 17 July 2003 27 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 October 2018
PSC07 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AP01 - Appointment of director 04 January 2018
AP03 - Appointment of secretary 04 January 2018
CH01 - Change of particulars for director 04 January 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 20 September 2016
RP04 - N/A 19 May 2016
RP04 - N/A 19 May 2016
RP04 - N/A 19 May 2016
AD01 - Change of registered office address 17 May 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
RP04 - N/A 29 March 2016
RP04 - N/A 29 March 2016
RP04 - N/A 29 March 2016
RP04 - N/A 29 March 2016
RP04 - N/A 29 March 2016
MR04 - N/A 01 December 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP03 - Appointment of secretary 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 16 September 2014
SH01 - Return of Allotment of shares 26 June 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 April 2013
SH01 - Return of Allotment of shares 25 March 2013
AA01 - Change of accounting reference date 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AUD - Auditor's letter of resignation 09 July 2012
AA - Annual Accounts 19 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
AP03 - Appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP03 - Appointment of secretary 28 May 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AD01 - Change of registered office address 23 May 2012
AA01 - Change of accounting reference date 22 May 2012
AA01 - Change of accounting reference date 02 May 2012
TM01 - Termination of appointment of director 26 January 2012
RESOLUTIONS - N/A 30 September 2011
MEM/ARTS - N/A 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AD01 - Change of registered office address 14 September 2011
MISC - Miscellaneous document 14 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 11 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
287 - Change in situation or address of Registered Office 24 September 2009
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 June 2009
AA - Annual Accounts 21 March 2009
395 - Particulars of a mortgage or charge 17 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 28 September 2004
225 - Change of Accounting Reference Date 30 June 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 25 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract of monies 17 October 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 04 September 2012 Fully Satisfied

N/A

Debenture 20 August 2012 Fully Satisfied

N/A

Composite guarantee and debenture 21 May 2012 Fully Satisfied

N/A

Amendment agreement 21 May 2012 Fully Satisfied

N/A

Composite guarantee and debenture 01 September 2011 Fully Satisfied

N/A

Legal mortgage 24 August 2009 Fully Satisfied

N/A

Debenture 16 January 2009 Fully Satisfied

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.