About

Registered Number: 04184504
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 15/16 The Parade Ground Lufton Trading Estate, Yeovil, BA22 8HZ,

 

Established in 2001, G A Helliar & Son Ltd have registered office in Yeovil, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has 3 directors listed as Helliar, Garry Anthony, Lear, Julia Margaret, Helliar, Ashley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLIAR, Garry Anthony 21 March 2001 - 1
HELLIAR, Ashley 14 March 2017 18 January 2019 1
Secretary Name Appointed Resigned Total Appointments
LEAR, Julia Margaret 21 March 2001 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 18 January 2019
AD01 - Change of registered office address 05 November 2018
AD01 - Change of registered office address 29 October 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH03 - Change of particulars for secretary 12 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 11 June 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 04 November 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 31 August 2005
MEM/ARTS - N/A 24 August 2005
RESOLUTIONS - N/A 14 July 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 16 December 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
CERTNM - Change of name certificate 01 October 2002
225 - Change of Accounting Reference Date 25 April 2002
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
395 - Particulars of a mortgage or charge 09 May 2001
225 - Change of Accounting Reference Date 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
AA - Annual Accounts 02 May 2001
225 - Change of Accounting Reference Date 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 June 2010 Outstanding

N/A

Debenture 04 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.