About

Registered Number: 05652018
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ

 

Based in Crawley, Hellermanntyton Ltd was registered on 12 December 2005. We do not know the number of employees at this business. The business has 3 directors listed. Hellermanntyton Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Steven 12 December 2005 05 June 2006 1
STENING, Graeme Dominic 12 December 2005 05 June 2006 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Hayley Ria 01 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CH03 - Change of particulars for secretary 13 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 15 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
MR01 - N/A 19 December 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 13 May 2014
MR05 - N/A 04 April 2014
MR05 - N/A 04 April 2014
MR05 - N/A 04 April 2014
AR01 - Annual Return 31 December 2013
CH01 - Change of particulars for director 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 02 October 2013
CH03 - Change of particulars for secretary 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
AR01 - Annual Return 16 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
RESOLUTIONS - N/A 17 December 2012
AA - Annual Accounts 19 September 2012
AP03 - Appointment of secretary 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363s - Annual Return 17 January 2007
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
MEM/ARTS - N/A 04 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
CERTNM - Change of name certificate 22 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
395 - Particulars of a mortgage or charge 24 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
123 - Notice of increase in nominal capital 20 February 2006
MEM/ARTS - N/A 20 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
CERTNM - Change of name certificate 12 January 2006
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

Mortgage 12 December 2012 Outstanding

N/A

Mortgage 12 December 2012 Outstanding

N/A

Debenture 12 December 2012 Outstanding

N/A

Mortgage 26 April 2007 Fully Satisfied

N/A

Rent deposit deed 08 September 2006 Outstanding

N/A

Mortgage 15 June 2006 Fully Satisfied

N/A

A charge of intellectual property rights 15 June 2006 Fully Satisfied

N/A

Debenture 15 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.