Hellens Group Limited BILLINGHAM


Hellens Group started in year 2003 as Private Limited Company with registration number 04670660. The Hellens Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Billingham at Reading Room Cottage The Avenue. Postal code: TS22 5SH.

At the moment there are 2 directors in the the company, namely Kate C. and Gavin C.. In addition one secretary - Gavin C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hellens Group Limited Address / Contact

Office Address Reading Room Cottage The Avenue
Office Address2 Wynyard
Town Billingham
Post code TS22 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04670660
Date of Incorporation Wed, 19th Feb 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Gavin C.

Position: Secretary

Appointed: 31 October 2006

Kate C.

Position: Director

Appointed: 01 April 2003

Gavin C.

Position: Director

Appointed: 01 April 2003

Simon T.

Position: Director

Appointed: 16 May 2018

Resigned: 31 December 2022

Antony D.

Position: Director

Appointed: 06 May 2008

Resigned: 31 October 2008

Bernard D.

Position: Director

Appointed: 06 May 2008

Resigned: 11 January 2010

Pauline H.

Position: Director

Appointed: 01 April 2003

Resigned: 31 October 2006

John H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2003

Resigned: 19 February 2003

Pauline H.

Position: Secretary

Appointed: 19 February 2003

Resigned: 01 April 2003

John H.

Position: Director

Appointed: 19 February 2003

Resigned: 31 October 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 2003

Resigned: 19 February 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Gavin C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Kate C. This PSC has significiant influence or control over the company,. Then there is Hellens Group Holdings Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited 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.

Gavin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kate C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hellens Group Holdings Limited

10 Teal Farm Way, Washington, Tyne And Wear, NE38 8BG, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered Uk
Place registered England Registry Of Companies
Registration number 05964577
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand717 667924 5731 628 0792 000 8351 575 406
Current Assets4 512 1264 718 6875 452 3525 870 2025 415 498
Debtors2 395 3382 348 7342 342 2642 540 9422 553 680
Net Assets Liabilities2 269 2232 291 7232 255 6312 507 0122 391 792
Other Debtors2 29629 21531 940149 575210 166
Total Inventories1 399 1211 445 3801 482 0091 328 4251 286 412
Other
Amounts Owed By Related Parties2 283 5842 290 5532 295 7732 299 9282 303 515
Amounts Owed To Group Undertakings2 263 5372 570 9013 414 7003 634 3933 558 101
Average Number Employees During Period22332
Bank Borrowings Overdrafts673 607629 594540 954199 518402 140
Creditors673 607629 594540 954199 518402 140
Fixed Assets894 586894 436894 436894 4361 061 403
Future Minimum Lease Payments Under Non-cancellable Operating Leases333 125240 160147 19554 230 
Investment Property879 436879 436879 436879 4361 046 403
Investment Property Fair Value Model879 436879 436879 436879 4361 046 403
Investments Fixed Assets15 15015 00015 00015 00015 000
Investments In Group Undertakings Participating Interests15 15015 00015 00015 00015 000
Net Current Assets Liabilities2 052 2842 030 9211 906 1891 816 1341 732 529
Other Creditors81 98669 60036 51537 39044 596
Other Taxation Social Security Payable25 7336 9141741 58711
Provisions For Liabilities Balance Sheet Subtotal4 0404 0404 0404 040 
Total Assets Less Current Liabilities2 946 8702 925 3572 800 6252 710 5702 793 932
Trade Creditors Trade Payables13 9779121 822 9 893
Trade Debtors Trade Receivables109 45828 96614 55191 43939 999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 14th, November 2023
Free Download (11 pages)

Company search