Helen Green Design Limited STRATFORD UPON AVON


Founded in 2002, Helen Green Design, classified under reg no. 04420310 is an active company. Currently registered at Bridgeway House CV37 6YX, Stratford Upon Avon the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Iain J., appointed on 13 June 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Helen P. who worked with the the firm until 12 July 2012.

Helen Green Design Limited Address / Contact

Office Address Bridgeway House
Office Address2 Bridgeway
Town Stratford Upon Avon
Post code CV37 6YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04420310
Date of Incorporation Thu, 18th Apr 2002
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (192 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Iain J.

Position: Director

Appointed: 13 June 2017

Manuel D.

Position: Director

Appointed: 13 June 2017

Resigned: 31 December 2023

Natalia M.

Position: Director

Appointed: 03 June 2014

Resigned: 19 January 2016

Carolyn K.

Position: Director

Appointed: 22 May 2012

Resigned: 13 June 2017

Rupert G.

Position: Director

Appointed: 30 March 2012

Resigned: 13 June 2017

Helen P.

Position: Director

Appointed: 18 April 2002

Resigned: 12 July 2012

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 April 2002

Resigned: 18 April 2002

Harry P.

Position: Director

Appointed: 18 April 2002

Resigned: 13 June 2017

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2002

Resigned: 18 April 2002

Helen P.

Position: Secretary

Appointed: 18 April 2002

Resigned: 12 July 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Allect Limited from Stratford-Upon-Avon, England. The abovementioned PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Allect Limited that entered Stratford-Upon-Avon, England as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allect Limited

Bridgeway Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House , Uk
Registration number 05884731
Notified on 28 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allect Limited

Bridgeway House Bridgeway, Stratford-Upon-Avon, CV37 6YX, England

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 10783663
Notified on 1 May 2018
Ceased on 29 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth799 2641 173 1831 186 5811 520 949888 386945 220     
Balance Sheet
Debtors850 001933 050781 052129 1492 229 619677 2513 9953 9953 9953 9953 995
Cash Bank In Hand1 479 4651 740 990431 264153 387603 6771 713 398     
Current Assets2 381 3332 749 1562 290 0792 194 1402 833 2962 568 937     
Net Assets Liabilities Including Pension Asset Liability799 2641 173 1831 186 5811 520 949       
Stocks Inventory51 86775 11675 23452 100 178 288     
Tangible Fixed Assets146 916105 79989 486675 180533 762416 256     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve799 1641 173 0831 186 4811 520 849888 286945 120     
Shareholder Funds799 2641 173 1831 186 5811 520 949888 386945 220     
Other
Amounts Owed By Group Undertakings      3 9953 9953 9953 9953 995
Average Number Employees During Period      212222
Net Current Assets Liabilities660 7181 068 9031 097 326845 769354 624528 9643 9953 9953 9953 9953 995
Creditors Due Within One Year1 720 6151 680 2531 192 7531 348 3712 478 6722 039 973     
Current Asset Investments  1 002 5291 859 504       
Number Shares Allotted 100100100100100     
Par Value Share 11111     
Provisions For Liabilities Charges8 3701 519231        
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions  26 087610 594 27 427     
Tangible Fixed Assets Cost Or Valuation268 012268 012294 099904 693904 693932 120     
Tangible Fixed Assets Depreciation121 096162 213204 613229 513370 931515 864     
Tangible Fixed Assets Depreciation Charged In Period 41 11742 40024 900141 418144 933     
Total Assets Less Current Liabilities807 6341 174 7021 186 8121 520 949888 386945 220     
Advances Credits Directors   4 062144 43214 356     
Advances Credits Made In Period Directors   4 062140 370      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 18th, December 2024
Free Download (7 pages)

Company search