About

Registered Number: 04241081
Date of Incorporation: 26/06/2001 (23 years ago)
Company Status: Active
Registered Address: Colenso House, 1 Omega Monks Cross Drive, Huntington, York, YO32 9GZ

 

Founded in 2001, Helmsley Group Ltd have registered office in Huntington in York, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Peak, Richard James Michael, Fletcher, Sharron are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEAK, Richard James Michael 01 October 2014 - 1
FLETCHER, Sharron 08 May 2014 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 27 May 2016
AUD - Auditor's letter of resignation 21 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 06 July 2015
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 23 July 2014
AP03 - Appointment of secretary 08 May 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 23 April 2007
395 - Particulars of a mortgage or charge 20 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
287 - Change in situation or address of Registered Office 03 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 11 April 2006
169 - Return by a company purchasing its own shares 02 February 2006
RESOLUTIONS - N/A 16 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 20 March 2002
MISC - Miscellaneous document 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
225 - Change of Accounting Reference Date 21 December 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
MEM/ARTS - N/A 07 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
123 - Notice of increase in nominal capital 03 August 2001
CERTNM - Change of name certificate 31 July 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2006 Outstanding

N/A

Debenture 13 September 2001 Outstanding

N/A

Debenture and 10% 2010 loan notes 13 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.