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

HEOL SANTES HELEN LIMITED

3 LLYS Y BONT, PARC MENAI, BANGOR, LL57 4BN,
Company Registration Number
06256807
Private Limited Company
Active

Company Overview

About Heol Santes Helen Ltd
HEOL SANTES HELEN LIMITED was founded on 2007-05-23 and has its registered office in Bangor. The organisation's status is listed as "Active". Heol Santes Helen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEOL SANTES HELEN LIMITED
 
Legal Registered Office
3 LLYS Y BONT
PARC MENAI
BANGOR
LL57 4BN
Other companies in LL57
 
Filing Information
Company Number 06256807
Company ID Number 06256807
Date formed 2007-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 14:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEOL SANTES HELEN 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 HEOL SANTES HELEN LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARTIN BYROM
Company Secretary 2007-05-23
PHILIP MARTIN BYROM
Director 2016-02-12
MARK WATKIN JONES
Director 2007-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN WATKIN JONES
Director 2007-05-23 2016-02-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-05-23 2007-05-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-05-23 2007-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN BYROM NEWCASTLE STUDENT LIMITED Company Secretary 2009-05-12 CURRENT 2007-12-06 Active - Proposal to Strike off
PHILIP MARTIN BYROM CORALBLEND LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Active
PHILIP MARTIN BYROM SUGARHOUSE CLOSE STUDENT LIMITED Company Secretary 2008-12-01 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP MARTIN BYROM QUALITYOFFER LIMITED Company Secretary 2008-10-20 CURRENT 2008-09-30 Active
PHILIP MARTIN BYROM GOLDCHARM LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
PHILIP MARTIN BYROM D.R. (STUDENT) LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
PHILIP MARTIN BYROM SAXONHENGE LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-10 Active
PHILIP MARTIN BYROM TABLEWARD LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM W. J. DEVELOPMENTS (RESIDENTIAL) LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
PHILIP MARTIN BYROM SUPERSCHEME LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
PHILIP MARTIN BYROM EXTRALAP LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM FAIRLEAGUE LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
PHILIP MARTIN BYROM WATKIN JONES (LEICESTER 1) LIMITED Company Secretary 2007-04-12 CURRENT 2005-08-25 Active - Proposal to Strike off
PHILIP MARTIN BYROM BROADSALE LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-16 Active
PHILIP MARTIN BYROM EXTRANEAT LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
PHILIP MARTIN BYROM ANDERSON WHARF (STUDENT) LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
PHILIP MARTIN BYROM STYLEGOOD LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
PHILIP MARTIN BYROM LNE (KINGSTON) LIMITED Company Secretary 2007-02-09 CURRENT 2006-12-01 Active
PHILIP MARTIN BYROM MARBLELODGE LIMITED Company Secretary 2007-01-03 CURRENT 2006-12-06 Active - Proposal to Strike off
PHILIP MARTIN BYROM GORSE STACKS DEVELOPMENT LIMITED Company Secretary 2005-12-31 CURRENT 2002-01-11 Active
PHILIP MARTIN BYROM WATMOR LIMITED Company Secretary 2005-12-31 CURRENT 2001-10-24 Active
PHILIP MARTIN BYROM NEWMARK DEVELOPMENTS LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-07 Active
PHILIP MARTIN BYROM WATKIN JONES (SHEFFIELD 1) LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES & SON LIMITED Company Secretary 2005-12-31 CURRENT 1990-09-17 Active
PHILIP MARTIN BYROM WATKIN JONES HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 1998-02-25 Active
PHILIP MARTIN BYROM WATKIN JONES GROUP LIMITED Company Secretary 2005-12-31 CURRENT 2000-10-05 Active
PHILIP MARTIN BYROM DEINIOL DEVELOPMENTS LIMITED Company Secretary 2004-06-21 CURRENT 2002-04-25 Active
PHILIP MARTIN BYROM ELLIOTT ROAD SELLY OAK LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
PHILIP MARTIN BYROM BOLLIN MEADOW MANAGEMENT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
PHILIP MARTIN BYROM HAREFIELD ROAD UXBRIDGE LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
PHILIP MARTIN BYROM BAILEY LANE STUDENT LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
PHILIP MARTIN BYROM KYLE STREET STUDENT LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
PHILIP MARTIN BYROM IONA STREET EDINBURGH LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
PHILIP MARTIN BYROM BETWEEN TOWNS ROAD OXFORD LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM TRAFFORD STREET CHESTER LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
PHILIP MARTIN BYROM LIVERPOOL ROAD CHESTER LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PHILIP MARTIN BYROM SUTTON COURT ROAD LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
PHILIP MARTIN BYROM MARKET STREET NEWCASTLE LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
PHILIP MARTIN BYROM GARTHDEE ROAD ABERDEEN LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP MARTIN BYROM PITTODRIE STREET ABERDEEN LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
PHILIP MARTIN BYROM FOREST ROAD STUDENT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
PHILIP MARTIN BYROM ROCKINGHAM STREET STUDENT LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
PHILIP MARTIN BYROM ST MUNGO AVENUE GLASGOW LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
PHILIP MARTIN BYROM LACUNA BELFAST LIMITED Director 2016-03-23 CURRENT 2014-04-24 Liquidation
PHILIP MARTIN BYROM LACUNA WJ LIMITED Director 2016-03-23 CURRENT 2015-02-12 Liquidation
PHILIP MARTIN BYROM LACUNA DUBLIN ROAD LIMITED Director 2016-03-23 CURRENT 2015-06-08 Liquidation
PHILIP MARTIN BYROM DEINIOL DEVELOPMENTS LIMITED Director 2016-03-23 CURRENT 2002-04-25 Active
PHILIP MARTIN BYROM FRESH PROPERTY GROUP HOLDINGS LTD Director 2016-03-15 CURRENT 2016-02-05 Active
PHILIP MARTIN BYROM FIVE NINE LIVING LIMITED Director 2016-03-15 CURRENT 2016-02-11 Active
PHILIP MARTIN BYROM WATKIN JONES GROUP LIMITED Director 2016-03-01 CURRENT 2000-10-05 Active
PHILIP MARTIN BYROM FRESH PROPERTY GROUP LTD Director 2016-02-26 CURRENT 2010-05-28 Active
PHILIP MARTIN BYROM MEGALEAGUE LIMITED Director 2016-02-12 CURRENT 2009-03-24 Active - Proposal to Strike off
PHILIP MARTIN BYROM RUBY 99 LIMITED Director 2016-02-12 CURRENT 2010-07-15 Active - Proposal to Strike off
PHILIP MARTIN BYROM GORSE STACKS DEVELOPMENT LIMITED Director 2016-02-12 CURRENT 2002-01-11 Active
PHILIP MARTIN BYROM BROADSALE LIMITED Director 2016-02-12 CURRENT 2007-03-16 Active
PHILIP MARTIN BYROM BELLE VUE ROAD LEEDS LIMITED Director 2016-02-12 CURRENT 2014-10-01 Active
PHILIP MARTIN BYROM GOLDCHARM RESIDENTIAL LIMITED Director 2016-02-12 CURRENT 2015-04-30 Active
PHILIP MARTIN BYROM DUNCAN HOUSE DEVELOPMENTS LIMITED Director 2016-02-12 CURRENT 2015-07-21 Active
PHILIP MARTIN BYROM CUSTOMHOUSE STUDENT LIMITED Director 2016-02-12 CURRENT 2015-09-08 Active
PHILIP MARTIN BYROM GOLDCHARM STUDENT LETTINGS LIMITED Director 2016-02-12 CURRENT 2015-10-08 Active
PHILIP MARTIN BYROM LUCAS STUDENT LETTINGS LIMITED Director 2016-02-12 CURRENT 2015-11-17 Active
PHILIP MARTIN BYROM WATKIN JONES (SHEFFIELD 1) LIMITED Director 2016-02-12 CURRENT 2005-11-24 Active - Proposal to Strike off
PHILIP MARTIN BYROM STYLEGOOD LIMITED Director 2016-02-12 CURRENT 2007-02-12 Active
PHILIP MARTIN BYROM SUPERSCHEME LIMITED Director 2016-02-12 CURRENT 2007-08-08 Active
PHILIP MARTIN BYROM W. J. DEVELOPMENTS (RESIDENTIAL) LIMITED Director 2016-02-12 CURRENT 2007-08-20 Active
PHILIP MARTIN BYROM SAXONHENGE LIMITED Director 2016-02-12 CURRENT 2007-09-10 Active
PHILIP MARTIN BYROM TABLEWARD LIMITED Director 2016-02-12 CURRENT 2007-09-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEWCASTLE STUDENT LIMITED Director 2016-02-12 CURRENT 2007-12-06 Active - Proposal to Strike off
PHILIP MARTIN BYROM QUALITYOFFER LIMITED Director 2016-02-12 CURRENT 2008-09-30 Active
PHILIP MARTIN BYROM WISEDEED LIMITED Director 2016-02-12 CURRENT 2009-02-20 Active
PHILIP MARTIN BYROM OXFORD STUDENT LIMITED Director 2016-02-12 CURRENT 2009-05-07 Active - Proposal to Strike off
PHILIP MARTIN BYROM URBANCLOUD LIMITED Director 2016-02-12 CURRENT 2010-01-12 Active - Proposal to Strike off
PHILIP MARTIN BYROM SUPERTRY LIMITED Director 2016-02-12 CURRENT 2010-03-12 Active - Proposal to Strike off
PHILIP MARTIN BYROM SPIRITBOND STOCKWELL GREEN LIMITED Director 2016-02-12 CURRENT 2010-05-24 Active
PHILIP MARTIN BYROM MANANA MANANA LIMITED Director 2016-02-12 CURRENT 2010-06-30 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES BOURNEMOUTH STUDENT LIMITED Director 2016-02-12 CURRENT 2011-12-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEW BRIDEWELL LIMITED Director 2016-02-12 CURRENT 2014-05-07 Active
PHILIP MARTIN BYROM NEW BRIDEWELL 2 LIMITED Director 2016-02-12 CURRENT 2014-07-15 Active
PHILIP MARTIN BYROM NEW BRIDEWELL 1 LIMITED Director 2016-02-12 CURRENT 2014-07-15 Active
PHILIP MARTIN BYROM QUARTER HOUSE STUDIOS LIMITED Director 2016-02-12 CURRENT 2014-07-31 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES LIVERPOOL STUDENT LIMITED Director 2016-02-12 CURRENT 2014-10-14 Active - Proposal to Strike off
PHILIP MARTIN BYROM ONEGA CENTRE BATH LIMITED Director 2016-02-12 CURRENT 2015-07-14 Active
PHILIP MARTIN BYROM EXTRANEAT LIMITED Director 2016-02-12 CURRENT 2007-03-16 Active - Proposal to Strike off
PHILIP MARTIN BYROM FAIRLEAGUE LIMITED Director 2016-02-12 CURRENT 2007-06-18 Active
PHILIP MARTIN BYROM FINEFASHION LIMITED Director 2016-02-12 CURRENT 2008-09-02 Active
PHILIP MARTIN BYROM POLARPEAK LIMITED Director 2016-02-12 CURRENT 2008-09-02 Active
PHILIP MARTIN BYROM BAYBREEZE LIMITED Director 2016-02-12 CURRENT 2008-11-14 Active
PHILIP MARTIN BYROM ATHENA HALL LIMITED Director 2016-02-12 CURRENT 2009-12-24 Active
PHILIP MARTIN BYROM DIZZY 9 LIMITED Director 2016-02-12 CURRENT 2010-07-15 Active
PHILIP MARTIN BYROM OLD DUMBARTON ROAD LIMITED Director 2016-02-12 CURRENT 2011-12-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM BLACKHORSE LANE STUDENT LIMITED Director 2016-02-12 CURRENT 2013-03-07 Active - Proposal to Strike off
PHILIP MARTIN BYROM CHRISTCHURCH ROAD BOURNEMOUTH LIMITED Director 2016-02-12 CURRENT 2014-04-17 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEW CENTURY HOUSE BOURNEMOUTH LIMITED Director 2016-02-12 CURRENT 2014-08-28 Active - Proposal to Strike off
PHILIP MARTIN BYROM HUNTER STREET CHESTER LIMITED Director 2016-02-12 CURRENT 2015-03-20 Active
PHILIP MARTIN BYROM BRIDGE STREET STUDENT LIMITED Director 2016-02-12 CURRENT 2015-09-08 Active - Proposal to Strike off
PHILIP MARTIN BYROM EXTRALAP LIMITED Director 2016-02-12 CURRENT 2007-06-29 Active - Proposal to Strike off
PHILIP MARTIN BYROM WHITECHAPEL STUDENT LIMITED Director 2016-02-12 CURRENT 2010-01-08 Active - Proposal to Strike off
PHILIP MARTIN BYROM AMBER 9 LIMITED Director 2016-02-12 CURRENT 2010-07-15 Active
PHILIP MARTIN BYROM BROUGHAM HAYES STUDENT LIMITED Director 2016-02-12 CURRENT 2014-05-28 Active
PHILIP MARTIN BYROM SUFFOLK ROAD STUDENT LIMITED Director 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
PHILIP MARTIN BYROM NORTH HANOVER STREET STUDENT LIMITED Director 2016-02-12 CURRENT 2015-07-10 Active - Proposal to Strike off
PHILIP MARTIN BYROM VICTORIA PARK BATH LIMITED Director 2016-02-12 CURRENT 2015-11-04 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES AM LIMITED Director 2016-01-12 CURRENT 2010-07-21 Active
PHILIP MARTIN BYROM WATKIN JONES PLC Director 2015-09-23 CURRENT 2015-09-23 Active
PHILIP MARTIN BYROM HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
PHILIP MARTIN BYROM THE WHARF (DROYLSDEN MARINA) MANAGEMENT COMPANY LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
PHILIP MARTIN BYROM DARLEY STUDENT ACCOMMODATION LIMITED Director 2013-07-01 CURRENT 2013-06-26 Active
PHILIP MARTIN BYROM D.R. (STUDENT) LIMITED Director 2013-07-01 CURRENT 2008-01-15 Active
PHILIP MARTIN BYROM SUGARHOUSE CLOSE STUDENT LIMITED Director 2012-05-30 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP MARTIN BYROM TOP LASER LIMITED Director 2011-07-11 CURRENT 2011-04-04 Active - Proposal to Strike off
PHILIP MARTIN BYROM FRESHERS PBSH (S) GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2013-09-20
PHILIP MARTIN BYROM NESTON MANAGEMENT COMPANY LTD Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2016-01-26
PHILIP MARTIN BYROM SCARLET P LIMITED Director 2010-10-11 CURRENT 2010-05-28 Active
PHILIP MARTIN BYROM LOGIE GREEN DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2007-05-22 Active - Proposal to Strike off
PHILIP MARTIN BYROM NEWMARK DEVELOPMENTS LIMITED Director 2010-03-24 CURRENT 2005-11-07 Active
PHILIP MARTIN BYROM NICELOOK LIMITED Director 2010-03-24 CURRENT 2010-02-04 Active
PHILIP MARTIN BYROM SWIFTMATCH LIMITED Director 2010-03-24 CURRENT 2010-02-04 Active
PHILIP MARTIN BYROM VITALSHIFT LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off
PHILIP MARTIN BYROM GOLDCHARM LIMITED Director 2009-09-30 CURRENT 2008-01-30 Active - Proposal to Strike off
PHILIP MARTIN BYROM GORSE STACKS RUFUS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-01-05
PHILIP MARTIN BYROM CORALBLEND LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
PHILIP MARTIN BYROM WATKIN JONES (LEICESTER 1) LIMITED Director 2007-04-12 CURRENT 2005-08-25 Active - Proposal to Strike off
PHILIP MARTIN BYROM LNE (KINGSTON) LIMITED Director 2007-02-09 CURRENT 2006-12-01 Active
PHILIP MARTIN BYROM MARBLELODGE LIMITED Director 2007-01-03 CURRENT 2006-12-06 Active - Proposal to Strike off
PHILIP MARTIN BYROM WATKIN JONES & SON LIMITED Director 2002-12-11 CURRENT 1990-09-17 Active
MARK WATKIN JONES LACUNA ACADEMY STREET LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
MARK WATKIN JONES MARKET STREET NEWCASTLE LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
MARK WATKIN JONES GARTHDEE ROAD ABERDEEN LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
MARK WATKIN JONES PITTODRIE STREET ABERDEEN LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MARK WATKIN JONES FOREST ROAD STUDENT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
MARK WATKIN JONES FRESH PROPERTY GROUP HOLDINGS LTD Director 2016-02-05 CURRENT 2016-02-05 Active
MARK WATKIN JONES CURLEW STUDENT INCENTIVE LTD. Director 2013-11-26 CURRENT 2013-11-26 Active
MARK WATKIN JONES LACUNA HANWELL LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2016-12-13
MARK WATKIN JONES WJ STUDENT PROPERTY FINANCE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-01-19
MARK WATKIN JONES FRESHERS PBSH (GENERAL PARTNER) LIMITED Director 2011-03-01 CURRENT 2011-02-25 Dissolved 2015-07-14
MARK WATKIN JONES WOLFPARK LIMITED Director 2011-02-03 CURRENT 2011-01-19 Active
MARK WATKIN JONES NESTON MANAGEMENT COMPANY LTD Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2016-01-26
MARK WATKIN JONES NICOLSON STREET LIMITED Director 2009-08-07 CURRENT 2009-06-03 Dissolved 2014-07-04
MARK WATKIN JONES LACUNA EDINBURGH LIMITED Director 2009-06-19 CURRENT 2009-06-03 Liquidation
MARK WATKIN JONES GORSE STACKS RUFUS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2016-01-05
MARK WATKIN JONES TENSELL LIMITED Director 2007-10-18 CURRENT 2006-12-14 Dissolved 2017-03-14
MARK WATKIN JONES CHESTER STUDENT LIMITED Director 2006-09-26 CURRENT 2006-06-06 Dissolved 2016-02-16
MARK WATKIN JONES WATKIN PROPERTY VENTURES INVESTMENTS LIMITED Director 2003-11-12 CURRENT 2003-09-15 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
2024-10-22Appointment of Mr Adam Mcghin as company secretary on 2024-10-22
2024-10-22DIRECTOR APPOINTED MR ADAM MCGHIN
2024-08-30Termination of appointment of Kerry Anne Watson on 2024-08-30
2024-06-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-28Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-28Audit exemption subsidiary accounts made up to 2023-09-30
2024-06-19DIRECTOR APPOINTED SIMON DAVID AINSLIE JONES
2024-06-19APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SERGEANT
2024-06-12CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES SIMPSON
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-04-26Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-04-26Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-26Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-04-26Audit exemption subsidiary accounts made up to 2022-09-30
2022-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/22 FROM C/O Watkin Jones and Son Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN BYROM
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN BYROM
2021-11-16AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-24AP03Appointment of Kerry Anne Watson as company secretary on 2021-05-24
2021-05-24TM02Termination of appointment of Philip Martin Byrom on 2021-05-24
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES
2016-03-01AP01DIRECTOR APPOINTED PHILIP MARTIN BYROM
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MR GLYN WATKIN JONES
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/13
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2013-06-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0123/05/13 ANNUAL RETURN FULL LIST
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26MG01Particulars of a mortgage or charge / charge no: 3
2012-06-12RES13SECTION 175 CA 2006 AND CREDIT AGREEMENT 25/05/2012
2012-06-12RES01ADOPT ARTICLES 12/06/12
2012-05-25AR0123/05/12 ANNUAL RETURN FULL LIST
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-23AR0123/05/11 FULL LIST
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-26AR0123/05/10 FULL LIST
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-17225CURREXT FROM 31/05/2008 TO 30/09/2008
2008-06-20363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288bSECRETARY RESIGNED
2007-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEOL SANTES HELEN 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 HEOL SANTES HELEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-25 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-10-24 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2011-10-24 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 176,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 HEOL SANTES HELEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Current Assets 2011-10-01 £ 176,386
Shareholder Funds 2011-10-01 £ 1
Stocks Inventory 2011-10-01 £ 176,386

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEOL SANTES HELEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEOL SANTES HELEN LIMITED
Trademarks
We have not found any records of HEOL SANTES HELEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEOL SANTES HELEN 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 (99999 - Dormant Company) as HEOL SANTES HELEN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEOL SANTES HELEN 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 HEOL SANTES HELEN 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 HEOL SANTES HELEN 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.