James Helgason Limited BOLTON


James Helgason started in year 1984 as Private Limited Company with registration number 01845006. The James Helgason company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bolton at Lynstock House Lynstock Way. Postal code: BL6 4SA.

The firm has one director. Andrew C., appointed on 1 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 - Jill H. who worked with the the firm until 29 November 2010.

James Helgason Limited Address / Contact

Office Address Lynstock House Lynstock Way
Office Address2 Lostock
Town Bolton
Post code BL6 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01845006
Date of Incorporation Mon, 3rd Sep 1984
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Gorgemead Limited

Position: Corporate Director

Appointed: 01 June 2017

Andrew C.

Position: Director

Appointed: 01 June 2017

James H.

Position: Director

Resigned: 31 May 2017

James H.

Position: Director

Appointed: 06 August 2013

Resigned: 31 May 2017

Jill H.

Position: Secretary

Appointed: 29 December 1991

Resigned: 29 November 2010

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Gorgemead Limited from Bolton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is James H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Nina H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gorgemead Limited

Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Notified on 1 June 2017
Nature of control: 75,01-100% shares

James H.

Notified on 7 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Nina H.

Notified on 7 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-05-31
Net Worth1 781 2161 989 9872 018 2511 060 118 
Balance Sheet
Cash Bank In Hand353 853277 414143 739166 293 
Cash Bank On Hand   166 293873 661
Current Assets1 009 296803 270966 0611 214 3041 614 358
Debtors441 901250 374572 822815 947557 056
Net Assets Liabilities   1 060 1181 234 454
Net Assets Liabilities Including Pension Asset Liability1 781 2161 989 9872 018 2511 060 118 
Other Debtors   379 866144 514
Property Plant Equipment   222 86772 450
Stocks Inventory213 542200 875249 500232 064 
Tangible Fixed Assets244 244231 884247 436222 867 
Total Inventories   232 064183 641
Intangible Fixed Assets45 290    
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 000 
Profit Loss Account Reserve1 688 3911 837 4761 925 426967 293 
Shareholder Funds1 781 2161 989 9872 018 2511 060 118 
Other
Accumulated Amortisation Impairment Intangible Assets   103 500 
Accumulated Depreciation Impairment Property Plant Equipment   363 647348 228
Average Number Employees During Period    20
Bank Borrowings Overdrafts   690130
Creditors   559 048439 760
Creditors Due Within One Year696 687240 609478 728559 048 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 159
Disposals Property Plant Equipment    165 836
Fixed Assets1 481 8401 452 8841 550 496420 42772 450
Increase From Depreciation Charge For Year Property Plant Equipment    15 740
Intangible Assets Gross Cost   103 500 
Intangible Fixed Assets Aggregate Amortisation Impairment58 210103 500103 500  
Intangible Fixed Assets Cost Or Valuation103 500103 500103 500  
Investments Fixed Assets1 192 3061 221 0001 303 060197 560 
Net Current Assets Liabilities312 609547 740487 333655 2561 174 598
Number Shares Allotted 3 3333 3333 333 
Other Creditors   140 6789 387
Other Investments Other Than Loans   197 560-30 400
Other Taxation Social Security Payable   54 553105 035
Par Value Share 111 
Property Plant Equipment Gross Cost   586 514420 678
Provisions For Liabilities Balance Sheet Subtotal   15 56512 594
Provisions For Liabilities Charges13 23310 63719 57815 565 
Share Capital Allotted Called Up Paid3 3333 3333 3333 333 
Share Premium Account72 82572 82572 82572 825 
Tangible Fixed Assets Cost Or Valuation543 599545 451586 514  
Tangible Fixed Assets Depreciation299 355313 567339 078363 647 
Tangible Fixed Assets Depreciation Charged In Period 14 21225 51124 569 
Total Assets Less Current Liabilities1 794 4492 000 6242 037 8291 075 6831 247 048
Trade Creditors Trade Payables   363 127325 208
Trade Debtors Trade Receivables   436 081412 542
Intangible Fixed Assets Amortisation Charged In Period 45 290   
Tangible Fixed Assets Additions 1 852208 223  
Amount Specific Advance Or Credit Directors25 039    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements