Philip Helliar Limited ST. IVES


Philip Helliar started in year 2002 as Private Limited Company with registration number 04509925. The Philip Helliar company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in St. Ives at 12 The Broadway. Postal code: PE27 5BN.

At present there are 4 directors in the the company, namely Daniel P., Matthew W. and Alexander C. and others. In addition one secretary - Matthew W. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Philip Helliar Limited Address / Contact

Office Address 12 The Broadway
Town St. Ives
Post code PE27 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04509925
Date of Incorporation Tue, 13th Aug 2002
Industry Hairdressing and other beauty treatment
End of financial Year 5th April
Company age 22 years old
Account next due date Sun, 5th Jan 2025 (221 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Daniel P.

Position: Director

Appointed: 06 April 2022

Matthew W.

Position: Director

Appointed: 13 August 2002

Matthew W.

Position: Secretary

Appointed: 13 August 2002

Alexander C.

Position: Director

Appointed: 13 August 2002

John O.

Position: Director

Appointed: 13 August 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2002

Resigned: 13 August 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 August 2002

Resigned: 13 August 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Daniel P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is John O. This PSC owns 25-50% shares. Moving on, there is Matthew W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Daniel P.

Notified on 6 April 2022
Nature of control: 25-50% shares

John O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alexander C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth1 7211 661       
Balance Sheet
Cash Bank On Hand 25 47814 277      
Current Assets89 10957 41870 56333 79729 02430 30798 695114 352101 281
Debtors20 33230 44054 786      
Net Assets Liabilities 1 6621 2511 2081 2761 2851 2121 7401 911
Other Debtors 30 44054 786      
Property Plant Equipment 8 3107 063      
Total Inventories 1 5001 500      
Cash Bank In Hand67 27725 478       
Net Assets Liabilities Including Pension Asset Liability1 7211 661       
Stocks Inventory1 5001 500       
Tangible Fixed Assets8 1778 309       
Reserves/Capital
Called Up Share Capital1 2001 200       
Profit Loss Account Reserve521461       
Shareholder Funds1 7211 661       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 700-2 700-2 700-2 700-2 700-2 700-2 700
Accumulated Amortisation Impairment Intangible Assets 144 000144 000      
Accumulated Depreciation Impairment Property Plant Equipment 16 52017 766      
Amounts Owed To Related Parties 2 46811 210      
Average Number Employees During Period 1010998888
Comprehensive Income Expense 169 441139 089      
Creditors 62 79875 35754 50348 88756 22242 00036 07029 030
Dividends Paid -169 500-139 500      
Dividends Paid On Shares Final 169 500139 500      
Fixed Assets8 1778 3097 0636 0045 1034 9084 0933 3212 664
Increase From Depreciation Charge For Year Property Plant Equipment  1 246      
Intangible Assets Gross Cost 144 000144 000      
Merchandise 1 5001 500      
Net Current Assets Liabilities-5 301-5 380-2 094-1 206-3631042 59737 82031 483
Other Creditors 45 09838 271      
Par Value Share 1116      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  31 94119 50019 50025 92519 50019 50019 500
Profit Loss 169 441139 089      
Property Plant Equipment Gross Cost 24 82924 829      
Provisions For Liabilities Balance Sheet Subtotal 1 2681 018890764933778631506
Taxation Social Security Payable 13 69113 561      
Total Assets Less Current Liabilities2 8762 9292 2694 7984 7404 91846 69041 14134 147
Trade Creditors Trade Payables 1 54112 315      
Amount Specific Advance Or Credit Directors -6 981-9 731      
Amount Specific Advance Or Credit Made In Period Directors -76 297-49 280      
Amount Specific Advance Or Credit Repaid In Period Directors 56 50046 500      
Company Contributions To Money Purchase Plans Directors 10 06910 790      
Payments To Third Parties For Director Services 25 20026 100      
Creditors Due Within One Year94 41062 798       
Number Shares Allotted1 2001 200       
Provisions For Liabilities Charges1 1551 268       
Value Shares Allotted1 2001 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements