About

Registered Number: 04675181
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Teal House, 10 Teal Farm Way, Washington, Tyne And Wear, NE38 8BG

 

Hellens Plant Ltd was registered on 21 February 2003 and are based in Tyne And Wear. Currently we aren't aware of the number of employees at the the business. The companies director is listed as Cordwell-smith, Gavin David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORDWELL-SMITH, Gavin David 11 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP03 - Appointment of secretary 19 January 2010
353 - Register of members 06 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 January 2008
353 - Register of members 18 January 2008
363a - Annual Return 05 February 2007
RESOLUTIONS - N/A 13 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 13 February 2004
225 - Change of Accounting Reference Date 30 December 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 11 January 2011 Outstanding

N/A

Chattel mortgage 11 January 2011 Outstanding

N/A

Guarantee and debenture 24 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.