Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES HELGASON LIMITED
Company Information for

JAMES HELGASON LIMITED

LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, BL6 4SA,
Company Registration Number
01845006
Private Limited Company
Active

Company Overview

About James Helgason Ltd
JAMES HELGASON LIMITED was founded on 1984-09-03 and has its registered office in Bolton. The organisation's status is listed as "Active". James Helgason Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES HELGASON LIMITED
 
Legal Registered Office
LYNSTOCK HOUSE LYNSTOCK WAY
LOSTOCK
BOLTON
BL6 4SA
Other companies in WA14
 
Filing Information
Company Number 01845006
Company ID Number 01845006
Date formed 1984-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES HELGASON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES HELGASON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAUNCE
Director 2017-06-01
GORGEMEAD LIMITED
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT HELGASON
Director 2013-08-06 2017-05-31
JAMES HELGASON
Director 1991-12-29 2017-05-31
JILL ELIZABETH HELGASON
Company Secretary 1991-12-29 2010-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAUNCE LILFORD PLANT LTD. Director 2017-10-04 CURRENT 2010-12-01 Active
ANDREW JOHN CAUNCE MEDIHEALTH (NORTHERN) LIMITED Director 2017-07-17 CURRENT 2004-01-30 Active
GORGEMEAD LIMITED WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
GORGEMEAD LIMITED BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
GORGEMEAD LIMITED JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
GORGEMEAD LIMITED J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
GORGEMEAD LIMITED MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
GORGEMEAD LIMITED RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
GORGEMEAD LIMITED OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
GORGEMEAD LIMITED GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
GORGEMEAD LIMITED R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
GORGEMEAD LIMITED DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
GORGEMEAD LIMITED ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
GORGEMEAD LIMITED ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
GORGEMEAD LIMITED PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
GORGEMEAD LIMITED S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
GORGEMEAD LIMITED MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
GORGEMEAD LIMITED BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
GORGEMEAD LIMITED IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
GORGEMEAD LIMITED SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
GORGEMEAD LIMITED ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
GORGEMEAD LIMITED CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
GORGEMEAD LIMITED P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
GORGEMEAD LIMITED MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
GORGEMEAD LIMITED DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
GORGEMEAD LIMITED CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
GORGEMEAD LIMITED FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
GORGEMEAD LIMITED GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
GORGEMEAD LIMITED YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
GORGEMEAD LIMITED DARWEN (H.C.C.) LIMITED Director 2010-10-11 CURRENT 1977-08-16 Active
GORGEMEAD LIMITED BURY PHARMACY LIMITED Director 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
GORGEMEAD LIMITED GOODALL AND BUTLER LIMITED Director 2008-02-29 CURRENT 1951-03-29 Dissolved 2014-12-30
GORGEMEAD LIMITED NASH DRUG COMPANY LIMITED Director 2007-04-30 CURRENT 1978-04-07 Active
GORGEMEAD LIMITED BRYAN BLOOM CHEMIST LIMITED Director 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
GORGEMEAD LIMITED W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED G J PRINCE LIMITED Director 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
GORGEMEAD LIMITED A LIPSHAW LIMITED Director 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
GORGEMEAD LIMITED LINELAUNCH LIMITED Director 2006-05-04 CURRENT 1992-01-02 Active
GORGEMEAD LIMITED SEDDON PHARM (LOWTON) LIMITED Director 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
GORGEMEAD LIMITED CHARLES FOX LIMITED Director 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
GORGEMEAD LIMITED SHEALMORE LIMITED Director 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED LEONARD GORDON LIMITED Director 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
GORGEMEAD LIMITED ROYLES (DENBIGH) LIMITED Director 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
GORGEMEAD LIMITED JAMES BIRTWISTLE LIMITED Director 2005-07-11 CURRENT 1943-12-24 Dissolved 2014-12-30
GORGEMEAD LIMITED H.N. ESPLEY & SONS LIMITED Director 2005-07-11 CURRENT 1978-02-21 Active
GORGEMEAD LIMITED PHARMACY EXPRESS LIMITED Director 2005-07-01 CURRENT 2001-09-03 Active
GORGEMEAD LIMITED NORMAN E. SMITH (MANCHESTER) LIMITED Director 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED RATEBROOK LIMITED Director 2005-06-01 CURRENT 1975-04-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Dispensing Assistant in PhamacyKnutsfordTrainee Pharmacy Assistant/ Dispenser required for busy independent pharmacy. We are looking for somebody who is keen to take on the challenges that can2016-03-29
Trainee Pharmacy Assistant/ Trainee DispenserKnutsfordTrainee Pharmacy Assistant/ Dispenser required for busy independent pharmacy. We are looking for somebody who is keen to take on the challenges that can2016-03-23
Trainee Pharmacy Assistant/ Trainee DispenserKnutsfordTrainee Pharmacy Assistant/ Dispenser required for busy independent pharmacy. We are looking for somebody who is keen to take on the challenges that can2016-02-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-01-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-02-0231/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-05-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-02-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-09-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16AA01Previous accounting period extended from 31/03/17 TO 31/05/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-08PSC02Notification of Gorgemead Limited as a person with significant control on 2017-06-01
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HELGASON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HELGASON
2017-09-08AP02Appointment of Gorgemead Limited as director on 2017-06-01
2017-09-08AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM 37 Oakwood Lane Bowdon Altrincham WA14 3DL United Kingdom
2017-09-08PSC07CESSATION OF NINA HELGASON AS A PSC
2017-09-08PSC07CESSATION OF JAMES ROBERT HELGASON AS A PSC
2017-06-22RP04AR01Second filing of the annual return made up to 2015-12-03
2017-06-22ANNOTATIONClarification
2017-05-19RP04CS01Second filing of Confirmation Statement dated 03/12/2016
2017-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HELGASON / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HELGASON / 31/03/2017
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM , 37 Oakwood Lane, Bowdon, Altrincham,, WA14 3DL
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HELGASON / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HELGASON / 31/03/2017
2017-01-04LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-04CS01Clarification A second filed CS01 (statement of capital change, trading status of shares change, shareholder information change and information about people with significant control was registered on 19/05/2017.
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-08AR0103/12/15 FULL LIST
2016-03-08GAZ1FIRST GAZETTE
2016-03-08AR0103/12/15 FULL LIST
2015-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-29RES12VARYING SHARE RIGHTS AND NAMES
2015-06-29RES01ADOPT ARTICLES 23/06/2015
2015-03-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-29AR0103/12/14 FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-07AR0129/12/13 FULL LIST
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AP01DIRECTOR APPOINTED MR JAMES ROBERT HELGASON
2013-01-07AR0129/12/12 FULL LIST
2012-12-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0129/12/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AR0129/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HELGASON / 01/01/2010
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29TM02APPOINTMENT TERMINATED, SECRETARY JILL HELGASON
2010-04-01RES12VARYING SHARE RIGHTS AND NAMES
2010-01-04AR0129/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HELGASON / 01/11/2009
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-05363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0688(2)RAD 16/03/04--------- £ SI 9000@1=9000 £ IC 1300/10300
2004-04-0688(2)RAD 16/03/04--------- £ SI 9700@1=9700 £ IC 10300/20000
2004-01-25363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-07363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-14123NC INC ALREADY ADJUSTED 09/10/00
2000-11-14SRES12VARYING SHARE RIGHTS AND NAMES 12/10/00
2000-11-14ORES04£ NC 1000/100000 09/10
2000-11-1488(2)RAD 08/11/00--------- £ SI 300@1=300 £ IC 1000/1300
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-09363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-07363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-13363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-04363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-13363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-01-16363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/93
1993-02-02363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-10363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1992-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-02-05287REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 35 PRINCESS STREET KUNTSFORD CHESHIRE WA16 6BW
1991-02-05363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1991-01-11AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-04-05287REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 37 OAKWOOD LANE BOWDON CHESHIRE WA14 3DL
1990-02-12AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JAMES HELGASON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES HELGASON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES HELGASON LIMITED

Intangible Assets
Patents
We have not found any records of JAMES HELGASON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HELGASON LIMITED
Trademarks
We have not found any records of JAMES HELGASON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAMES HELGASON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-03-09 GBP £64 MEDICAL FEES
Trafford Council 2014-11-24 GBP £156 MEDICAL FEES
Trafford Council 2014-11-19 GBP £148 MEDICAL FEES
Trafford Council 2014-05-07 GBP £48
Trafford Council 2014-05-07 GBP £50

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAMES HELGASON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES HELGASON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES HELGASON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.