John Hellyar And Company Limited WHITSTABLE


Founded in 1961, John Hellyar And Company, classified under reg no. 00694742 is an active company. Currently registered at Tyler Way CT5 2RX, Whitstable the company has been in the business for 63 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Janette B., Richard C. and David H.. In addition one secretary - David H. - is with the company. As of 24 April 2024, there were 9 ex directors - Rebecca T., Ashley A. and others listed below. There were no ex secretaries.

John Hellyar And Company Limited Address / Contact

Office Address Tyler Way
Office Address2 Swalecliffe
Town Whitstable
Post code CT5 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00694742
Date of Incorporation Tue, 6th Jun 1961
Industry Manufacture of plastics in primary forms
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Janette B.

Position: Director

Appointed: 27 October 2020

Richard C.

Position: Director

Appointed: 14 September 2006

David H.

Position: Secretary

Appointed: 28 September 2005

David H.

Position: Director

Appointed: 31 March 1991

Rebecca T.

Position: Director

Appointed: 13 October 2015

Resigned: 06 March 2020

Ashley A.

Position: Director

Appointed: 01 July 2014

Resigned: 09 January 2015

George H.

Position: Director

Appointed: 30 January 2004

Resigned: 27 June 2007

Neal G.

Position: Director

Appointed: 22 December 2003

Resigned: 31 January 2014

Catherine G.

Position: Director

Appointed: 06 April 1999

Resigned: 16 May 2003

Cyril B.

Position: Director

Appointed: 31 March 1991

Resigned: 29 November 2005

Cicely H.

Position: Director

Appointed: 31 March 1991

Resigned: 28 September 2005

John H.

Position: Director

Appointed: 31 March 1991

Resigned: 18 June 2011

Peter D.

Position: Director

Appointed: 31 March 1991

Resigned: 29 May 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is David (. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David (.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2023
filed on: 16th, February 2024
Free Download (41 pages)

Company search

Advertisements