Helmsley Acceptances Limited HUNTINGTON


Helmsley Acceptances started in year 1980 as Private Limited Company with registration number 01485777. The Helmsley Acceptances company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Huntington at Colenso House. Postal code: YO32 9GZ.

At present there are 4 directors in the the firm, namely Edward H., Thomas B. and Maxwell R. and others. In addition one secretary - Richard P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helmsley Acceptances Limited Address / Contact

Office Address Colenso House
Office Address2 1 Omega Monks Cross Drive
Town Huntington
Post code YO32 9GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485777
Date of Incorporation Mon, 17th Mar 1980
Industry Bookkeeping activities
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Edward H.

Position: Director

Appointed: 03 February 2022

Thomas B.

Position: Director

Appointed: 16 November 2021

Maxwell R.

Position: Director

Appointed: 02 October 2017

Richard P.

Position: Secretary

Appointed: 01 October 2014

Richard P.

Position: Director

Appointed: 26 September 2001

Sharron F.

Position: Secretary

Appointed: 08 May 2014

Resigned: 01 October 2014

Sharron F.

Position: Director

Appointed: 27 March 2014

Resigned: 01 October 2014

Richard P.

Position: Secretary

Appointed: 27 January 2014

Resigned: 07 May 2014

Ian M.

Position: Director

Appointed: 31 March 2011

Resigned: 30 June 2018

James C.

Position: Director

Appointed: 14 January 2008

Resigned: 02 October 2009

Susan J.

Position: Director

Appointed: 02 November 2007

Resigned: 07 November 2022

Julie E.

Position: Director

Appointed: 05 February 2004

Resigned: 27 January 2014

William R.

Position: Director

Appointed: 01 September 1994

Resigned: 11 January 2022

Janet O.

Position: Director

Appointed: 16 February 1992

Resigned: 31 December 1999

John W.

Position: Director

Appointed: 16 February 1992

Resigned: 31 December 1999

John E.

Position: Director

Appointed: 16 February 1992

Resigned: 27 January 2014

Peter F.

Position: Director

Appointed: 16 February 1992

Resigned: 31 December 1999

Robert E.

Position: Director

Appointed: 16 February 1992

Resigned: 31 December 1999

Andrew O.

Position: Director

Appointed: 16 February 1992

Resigned: 05 April 2001

Rosanna B.

Position: Director

Appointed: 16 February 1992

Resigned: 31 January 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Helmsley Group Limited from York, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helmsley Group Limited

Colenso House Monks Cross Drive, Huntington, York, YO32 9GZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 4241081
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 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand468 426151 154602 490601 8295 764
Current Assets1 244 8651 178 3041 339 3801 117 6801 035 595
Debtors776 4391 027 150736 890515 8511 029 831
Other Debtors56 297205 92678 05991 154210 919
Property Plant Equipment   4 8283 353
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 475
Amounts Owed By Related Parties53 17467 2497 84515 85135 565
Amounts Owed To Group Undertakings36 50319 288   
Average Number Employees During Period1413131414
Bank Borrowings Overdrafts    36 348
Creditors236 466215 774255 700247 149308 908
Deferred Tax Asset Debtors 2 000   
Increase From Depreciation Charge For Year Property Plant Equipment    1 475
Net Current Assets Liabilities1 008 399962 5301 083 680870 531726 687
Other Creditors106 54075 98863 090104 560128 764
Other Taxation Social Security Payable88 267113 580181 572124 89177 328
Property Plant Equipment Gross Cost   4 828 
Total Additions Including From Business Combinations Property Plant Equipment   4 828 
Total Assets Less Current Liabilities  1 083 680875 359730 040
Trade Creditors Trade Payables5 1566 91811 03817 69866 468
Trade Debtors Trade Receivables666 968751 975650 986408 846783 347

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 10th, May 2023
Free Download (10 pages)

Company search

Advertisements