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

HELMSLEY SECURITIES LIMITED

Colenso House, 1 Omega Monks Cross Drive, Huntington, YORK, YO32 9GZ,
Company Registration Number
01990062
Private Limited Company
Active

Company Overview

About Helmsley Securities Ltd
HELMSLEY SECURITIES LIMITED was founded on 1986-02-17 and has its registered office in Huntington. The organisation's status is listed as "Active". Helmsley Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HELMSLEY SECURITIES LIMITED
 
Legal Registered Office
Colenso House
1 Omega Monks Cross Drive
Huntington
YORK
YO32 9GZ
Other companies in YO32
 
Filing Information
Company Number 01990062
Company ID Number 01990062
Date formed 1986-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts SMALL
VAT Number /Sales tax ID GB598825763  
Last Datalog update: 2024-05-21 13:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELMSLEY SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JTASR (H) LIMITED   HELMSLEY ACCEPTANCES 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 HELMSLEY SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MICHAEL PEAK
Company Secretary 2014-10-01
SUSAN ANN JONES
Director 2011-03-31
RICHARD JAMES MICHAEL PEAK
Director 2001-09-26
MAXWELL ROWLAND JOHN REEVES
Director 2017-10-02
WILLIAM JOHN GRAHAM REEVES
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCANDREW
Director 2007-11-02 2018-06-30
SHARRON FLETCHER
Company Secretary 2014-05-08 2014-10-01
SHARRON FLETCHER
Director 2014-03-27 2014-10-01
RICHARD JAMES MICHAEL PEAK
Company Secretary 2014-01-27 2014-05-07
JOHN LINCOLN EELES
Company Secretary 1991-03-14 2014-01-27
JOHN LINCOLN EELES
Director 1991-03-14 2014-01-27
JULIE ANN EELES
Director 2004-02-05 2014-01-27
JAMES RICHARD CRAVEN
Director 2007-11-02 2009-10-02
ROSANNA MARIA BRANTON
Director 1991-03-14 2004-01-31
ANDREW JESSE OVERINGTON
Director 1991-03-14 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANN JONES ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
SUSAN ANN JONES COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
SUSAN ANN JONES HELMSLEY ACCEPTANCES LIMITED Director 2007-11-02 CURRENT 1980-03-17 Active
RICHARD JAMES MICHAEL PEAK ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
RICHARD JAMES MICHAEL PEAK COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
RICHARD JAMES MICHAEL PEAK LENDAL MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2006-03-24 Active - Proposal to Strike off
RICHARD JAMES MICHAEL PEAK COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY HOLDINGS LIMITED Director 2004-02-05 CURRENT 1997-01-29 Dissolved 2017-09-12
RICHARD JAMES MICHAEL PEAK HELMSLEY GROUP LIMITED Director 2004-02-05 CURRENT 2001-06-26 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY ACCEPTANCES LIMITED Director 2001-09-26 CURRENT 1980-03-17 Active
MAXWELL ROWLAND JOHN REEVES ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
MAXWELL ROWLAND JOHN REEVES HELMSLEY ACCEPTANCES LIMITED Director 2017-10-02 CURRENT 1980-03-17 Active
WILLIAM JOHN GRAHAM REEVES ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
WILLIAM JOHN GRAHAM REEVES THE CLIFFORD STREET MANAGEMENT COMPANY (YORK) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
WILLIAM JOHN GRAHAM REEVES COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
WILLIAM JOHN GRAHAM REEVES COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES JRK PROPERTIES LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY GROUP LIMITED Director 2001-07-12 CURRENT 2001-06-26 Active
WILLIAM JOHN GRAHAM REEVES SCIENCE PARK MANAGEMENT LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY HOLDINGS LIMITED Director 1997-06-30 CURRENT 1997-01-29 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES ECO BUSINESS CENTRES LIMITED Director 1995-04-26 CURRENT 1995-03-09 Dissolved 2017-05-30
WILLIAM JOHN GRAHAM REEVES HELMSLEY INVESTMENT SERVICES LIMITED Director 1994-09-29 CURRENT 1985-02-21 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES HELMSLEY ACCEPTANCES LIMITED Director 1994-09-01 CURRENT 1980-03-17 Active

More director information

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
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-04-05Director's details changed for Mr Thomas Joseph Boyle on 2024-04-05
2024-03-14CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MRS ALEXIA JUSTINE SWIFT-COOKSON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN JONES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN JONES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019900620016
2022-01-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2021-12-01CH01Director's details changed for Mr Maxwell Rowland John Reeves on 2021-11-25
2021-11-16AP01DIRECTOR APPOINTED MR THOMAS JOSEPH BOYLE
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR EDWARD HARROWSMITH
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-30ANNOTATIONOther
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620025
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCANDREW
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620024
2017-10-02AP01DIRECTOR APPOINTED MR MAXWELL ROWLAND JOHN REEVES
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620023
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620022
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-21AUDAUDITOR'S RESIGNATION
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-07MR05All of the property or undertaking has been released from charge for charge number 019900620020
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620021
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620020
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620019
2014-10-01AP03Appointment of Mr Richard James Michael Peak as company secretary on 2014-10-01
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARRON FLETCHER
2014-10-01TM02Termination of appointment of Sharron Fletcher on 2014-10-01
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PEAK
2014-05-08AP03SECRETARY APPOINTED MS SHARRON FLETCHER
2014-04-04AP01DIRECTOR APPOINTED MS SHARRON FLETCHER
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0113/03/14 FULL LIST
2014-03-12ANNOTATIONOther
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620018
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620017
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-21AP03SECRETARY APPOINTED MR RICHARD JAMES MICHAEL PEAK
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE EELES
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EELES
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN EELES
2014-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019900620016
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-18AR0113/03/13 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-16AR0113/03/12 FULL LIST
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LINCOLN EELES / 09/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRAHAM REEVES / 09/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MICHAEL PEAK / 09/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCANDREW / 09/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN EELES / 09/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINCOLN EELES / 09/03/2012
2011-04-15AP01DIRECTOR APPOINTED MRS SUSAN ANN JONES
2011-04-08AR0113/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-29MISCAMENDING 288A FOR IAN MCANDREW AS DATE OF BIRTH INCORRECT
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-29AR0113/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCANDREW / 13/03/2010
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAVEN
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-09363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-26363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE 1 DEANS LANE POCKLINGTON YORK YO42 2PX
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-24363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HELMSLEY SECURITIES 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 HELMSLEY SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding T.J.THOMSON & SON LIMITED
2017-08-17 Outstanding BENJAMIN GRAHAM ZOOT REEVES
2017-07-27 Outstanding ANHUL MANAGEMENT LIMITED
2014-12-10 Outstanding CADDICK DEVELOPMENTS (NORTH) LIMITED
2014-11-19 ALL of the property or undertaking has been released from charge CADDICK DEVELOPMENTS (NORTH) LIMITED
2014-11-07 Outstanding CADDICK DEVELOPMENTS LIMITED
2014-03-06 Outstanding HELMSLEY ACCEPTANCES LIMITED
2014-02-28 Outstanding THE CO-OPERATIVE BANK PLC
2013-10-22 Outstanding CADDICK DEVELOPMENTS LIMITED
LEGAL CHARGE 2009-06-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-07-24 Satisfied CLYDESDALE BANK PLC
THIRD PARTY LEGAL CHARGE 2006-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-10-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-10-02 Satisfied NEIDPATH CONSTRUCTION LIMITED
LEGAL CHARGE 1996-09-24 Satisfied BINGLEY FINANCE AND TRADING LIMITED
LEGAL CHARGE 1994-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HELMSLEY SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of HELMSLEY SECURITIES LIMITED registering or being granted any patents
Domain Names

HELMSLEY SECURITIES LIMITED owns 2 domain names.

ecocentres.co.uk   ecobusinesscentres.co.uk  

Trademarks
We have not found any records of HELMSLEY SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELMSLEY SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HELMSLEY SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for HELMSLEY SECURITIES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Car Parking Space and Premises 10 CAR SPACES ON LOWER GROUND FLOOR AT ZICON HOUSE WADE LANE LEEDS LS2 8NL 9,70001/09/2013
OFFICES AND PREMISES 3RD FLOOR ZICON HOUSE WADE LANE LEEDS LS2 8NL 87,50020/11/2012
OFFICES AND PREMISES 1ST FLOOR ZICON HOUSE WADE LANE LEEDS LS2 8NL 83,50020/11/2012
CAR PARKING SPACES AND PREMISES 2 CAR SPACES ZICON HOUSE WADE LANE LEEDS LS2 8NL 3,00020/11/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELMSLEY SECURITIES 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 HELMSLEY SECURITIES 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.