Helmsley Group Limited HUNTINGTON


Helmsley Group started in year 2001 as Private Limited Company with registration number 04241081. The Helmsley Group company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Huntington at Colenso House. Postal code: YO32 9GZ. Since 2001-07-31 Helmsley Group Limited is no longer carrying the name Createplain.

At the moment there are 4 directors in the the company, namely Edward H., Maxwell R. and Gerard K. and others. In addition one secretary - Richard P. - 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.

Helmsley Group 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 04241081
Date of Incorporation Tue, 26th Jun 2001
Industry Activities of head offices
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Edward H.

Position: Director

Appointed: 03 February 2022

Maxwell R.

Position: Director

Appointed: 14 January 2022

Richard P.

Position: Secretary

Appointed: 01 October 2014

Gerard K.

Position: Director

Appointed: 24 April 2009

Richard P.

Position: Director

Appointed: 05 February 2004

Sharron F.

Position: Secretary

Appointed: 08 May 2014

Resigned: 01 October 2014

Sharron F.

Position: Director

Appointed: 27 March 2014

Resigned: 01 October 2014

Julie E.

Position: Director

Appointed: 02 November 2007

Resigned: 27 January 2014

John E.

Position: Director

Appointed: 12 July 2001

Resigned: 27 January 2014

John E.

Position: Secretary

Appointed: 12 July 2001

Resigned: 27 January 2014

William R.

Position: Director

Appointed: 12 July 2001

Resigned: 11 January 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 June 2001

Resigned: 12 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 12 July 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Colenso Group Limited from York, England. This PSC is categorised 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.

Colenso 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 Companies House
Registration number 05578490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Createplain July 31, 2001

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 Hand2202147234752
Current Assets94 485146 353204 39257 565270 529
Debtors94 265146 139204 32057 218270 477
Net Assets Liabilities1 234 9981 520 8811 487 1581 440 5261 485 811
Other Debtors20 01221 123185 38131 096227 044
Property Plant Equipment350 502338 908503 609491 854546 599
Other
Accumulated Depreciation Impairment Property Plant Equipment142 671155 879160 270178 198150 927
Amounts Owed By Related Parties74 253125 01618 93926 12243 433
Amounts Owed To Group Undertakings290 000    
Average Number Employees During Period33334
Bank Borrowings Overdrafts67 366267 71573 02337 271233 398
Creditors67 366391 88073 02337 271233 398
Fixed Assets1 778 0021 766 4081 761 1091 749 3541 804 099
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 1834 85265 17550 86381 529
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  170 000  
Increase From Depreciation Charge For Year Property Plant Equipment 14 37514 03717 92822 825
Investment Property170 000170 000   
Investment Property Fair Value Model170 000170 000   
Investments1 257 5001 257 500   
Investments Fixed Assets1 257 5001 257 5001 257 5001 257 5001 257 500
Investments In Group Undertakings Participating Interests 1 257 5001 257 5001 257 5001 257 500
Net Current Assets Liabilities-475 638-245 527-200 928-271 557-84 890
Other Creditors112 05794 31334 08449 36940 836
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 1679 646 50 096
Other Disposals Property Plant Equipment 1 1679 646 50 096
Other Taxation Social Security Payable9 0008 6084341 60316 268
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost493 173494 787663 879670 052697 526
Total Additions Including From Business Combinations Property Plant Equipment 2 7818 7386 17377 570
Total Assets Less Current Liabilities1 302 3641 520 8811 560 1811 477 7971 719 209
Trade Creditors Trade Payables27 05821 24425 27039 81729 864
Voting Power In Subsidiary If Different From Ownership Interest Percent 100   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 10th, May 2023
Free Download (11 pages)

Company search

Advertisements