About

Registered Number: 03285642
Date of Incorporation: 29/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Cleveland Way, Helmsley, York, North Yorkshire, YO62 5AH

 

Established in 1996, Helmsley Walled Garden Ltd has its registered office in York, it's status at Companies House is "Active". The business has 34 directors listed as Allen, Lucy Mary, Barstow, Stephen, Batty, John Antony, Brewster, David, Crabtree, Philip Beswick, Holroyd, Nicholas Bell, Parker, Edwina Josephine, Strang, Jeffrie Ritchard, Dr, Belton, Michael Stewart, Da Cunha, Maria, O'loughlin, Patrick Hugh Edmond, Allisstone, Rosemary Diana, Belton, Michael Stewart, Booth, Neil Lancelot, Britton, Sheila, Claridge, Kenneth Houlston, Constantine, David Martin, Coop, Geri Anne, Gaunt, Diana, Goodall, David, Sir, Hawthorne, Linden Eleanor, Hays, Helen Pilkington, Knight, Dorothy Jill, Knight, Martin, Dr, Mcdermott, Patrick Anthony, Mcdougall, Juliet Anne, O'loughlin, Patrick Hugh Edmond, Porter, Graham, Slater, Graham Paul, Sutherland, Rhona Elizabeth, Dr, Ticehurst, Alison, Turner, Margery Norma, Wardroper, Rory Kingsley, Weyer, Martin Laurence Vander in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Lucy Mary 02 July 2019 - 1
BARSTOW, Stephen 02 July 2019 - 1
BATTY, John Antony 05 December 2019 - 1
BREWSTER, David 02 July 2019 - 1
CRABTREE, Philip Beswick 13 September 2016 - 1
HOLROYD, Nicholas Bell 02 July 2019 - 1
PARKER, Edwina Josephine 30 August 2017 - 1
STRANG, Jeffrie Ritchard, Dr 13 December 2018 - 1
ALLISSTONE, Rosemary Diana 08 May 1997 05 June 1997 1
BELTON, Michael Stewart 11 October 2007 01 September 2019 1
BOOTH, Neil Lancelot 23 April 2001 28 June 2018 1
BRITTON, Sheila 26 June 2012 16 June 2015 1
CLARIDGE, Kenneth Houlston 04 June 2010 01 September 2019 1
CONSTANTINE, David Martin 08 May 1997 17 March 2005 1
COOP, Geri Anne 19 November 2002 17 January 2007 1
GAUNT, Diana 05 October 2004 24 June 2014 1
GOODALL, David, Sir 08 January 2001 26 June 2012 1
HAWTHORNE, Linden Eleanor 27 November 1998 12 October 2001 1
HAYS, Helen Pilkington 15 July 2014 19 May 2015 1
KNIGHT, Dorothy Jill 08 May 1997 06 November 1998 1
KNIGHT, Martin, Dr 08 May 1997 06 November 1998 1
MCDERMOTT, Patrick Anthony 17 March 2005 28 July 2007 1
MCDOUGALL, Juliet Anne 26 June 2012 01 September 2019 1
O'LOUGHLIN, Patrick Hugh Edmond 18 August 2015 13 December 2018 1
PORTER, Graham 27 November 1998 18 October 1999 1
SLATER, Graham Paul 24 June 2008 27 April 2010 1
SUTHERLAND, Rhona Elizabeth, Dr 27 July 2006 24 June 2014 1
TICEHURST, Alison 08 May 1997 26 March 1999 1
TURNER, Margery Norma 31 March 1999 12 June 2012 1
WARDROPER, Rory Kingsley 27 November 1998 25 January 2004 1
WEYER, Martin Laurence Vander 08 May 1997 05 July 2001 1
Secretary Name Appointed Resigned Total Appointments
BELTON, Michael Stewart 13 December 2018 01 September 2019 1
DA CUNHA, Maria 06 November 1998 27 November 1998 1
O'LOUGHLIN, Patrick Hugh Edmond 28 June 2018 13 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 11 December 2019
AP01 - Appointment of director 11 December 2019
CS01 - N/A 28 October 2019
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 21 August 2018
AP03 - Appointment of secretary 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
CS01 - N/A 13 October 2017
CS01 - N/A 13 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 20 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 14 September 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 06 October 2012
TM01 - Termination of appointment of director 05 August 2012
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 15 July 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363s - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 14 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 04 August 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
AA - Annual Accounts 27 August 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
RESOLUTIONS - N/A 22 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
363s - Annual Return 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
225 - Change of Accounting Reference Date 20 November 1998
RESOLUTIONS - N/A 12 October 1998
AA - Annual Accounts 17 September 1998
395 - Particulars of a mortgage or charge 01 July 1998
363s - Annual Return 18 December 1997
225 - Change of Accounting Reference Date 07 October 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
NEWINC - New incorporation documents 29 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.