About

Registered Number: 01787363
Date of Incorporation: 31/01/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Cavell House, Knaves Beech Way,, Loudwater, High Wycombe, Buckinghamshire, HP10 9QY

 

Helapet Ltd was registered on 31 January 1984, it's status at Companies House is "Active". We don't know the number of employees at Helapet Ltd. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Duncan Ben 01 January 2016 - 1
BLIGHT, John Frederick 01 January 2012 31 December 2015 1
DRAKE, Charles Henry N/A 23 July 2002 1
DRAKE, Susan Mary N/A 23 July 2002 1
FARBROTHER, Sean Lea 01 September 2005 30 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 12 May 2003
RESOLUTIONS - N/A 21 August 2002
RESOLUTIONS - N/A 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
395 - Particulars of a mortgage or charge 19 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2002
287 - Change in situation or address of Registered Office 26 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 20 June 2001
395 - Particulars of a mortgage or charge 31 March 2001
395 - Particulars of a mortgage or charge 01 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 28 February 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 04 July 1996
395 - Particulars of a mortgage or charge 29 March 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 14 June 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 23 March 1992
AA - Annual Accounts 13 June 1991
363x - Annual Return 04 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 June 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
287 - Change in situation or address of Registered Office 11 June 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
287 - Change in situation or address of Registered Office 18 May 1989
363 - Annual Return 27 June 1988
AA - Annual Accounts 27 June 1988
395 - Particulars of a mortgage or charge 06 May 1988
363 - Annual Return 28 August 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 21 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1987
287 - Change in situation or address of Registered Office 30 December 1986
MISC - Miscellaneous document 31 January 1984
NEWINC - New incorporation documents 31 January 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 August 2002 Fully Satisfied

N/A

Legal charge 27 March 2001 Fully Satisfied

N/A

Legal charge 31 January 2001 Fully Satisfied

N/A

Legal charge 28 March 1996 Fully Satisfied

N/A

Debenture 28 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.