Helmore Industrial Water Treatment Ltd BALDOCK


Founded in 2007, Helmore Industrial Water Treatment, classified under reg no. 06290916 is an active company. Currently registered at Unit 6 Bondor Business Centre SG7 6HP, Baldock the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 6th July 2017 Helmore Industrial Water Treatment Ltd is no longer carrying the name Steri-spray.

There is a single director in the firm at the moment - Ian H., appointed on 25 June 2007. In addition, a secretary was appointed - Jamie H., appointed on 1 June 2015. At the moment there is 1 former director listed by the firm - John E., who left the firm on 17 December 2010. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Helmore Industrial Water Treatment Ltd Address / Contact

Office Address Unit 6 Bondor Business Centre
Office Address2 London Road
Town Baldock
Post code SG7 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06290916
Date of Incorporation Mon, 25th Jun 2007
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jamie H.

Position: Secretary

Appointed: 01 June 2015

Ian H.

Position: Director

Appointed: 25 June 2007

Ann M.

Position: Secretary

Appointed: 10 August 2007

Resigned: 01 June 2015

John E.

Position: Director

Appointed: 25 June 2007

Resigned: 17 December 2010

Ian H.

Position: Secretary

Appointed: 25 June 2007

Resigned: 10 August 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Ian H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Steri-spray July 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth77 892113 83964 002       
Balance Sheet
Cash Bank On Hand  2 7712 273153 079129 721232 70695 52065 792 
Current Assets69 42089 41723 66033 057184 669158 708261 873183 652165 779136 029
Debtors22 10715 5555 88915 5548 04016 98719 16778 13289 194 
Net Assets Liabilities  64 00266 453288 051250 437254 203191 577162 304136 324
Other Debtors  482725 2 6821 746   
Property Plant Equipment  1 28466116 12419 75016 5909 1051 628 
Total Inventories  15 00015 23023 55012 00010 00010 00010 793 
Cash Bank In Hand6 64424 4072 771       
Intangible Fixed Assets235 956237 591225 711       
Net Assets Liabilities Including Pension Asset Liability77 892113 83964 002       
Stocks Inventory40 66949 45515 000       
Tangible Fixed Assets1671 8411 284       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-65 208-29 261-79 098       
Shareholder Funds77 892113 83964 002       
Other
Secured Debts49 08529 80523 362       
Total Fixed Assets Additions 3 979149       
Total Fixed Assets Cost Or Valuation236 206240 185240 334       
Total Fixed Assets Depreciation8375313 339       
Total Fixed Assets Depreciation Charge In Period 67012 586       
Accumulated Amortisation Impairment Intangible Assets  11 88023 75935 63949 79263 94578 09892 251 
Accumulated Depreciation Impairment Property Plant Equipment  1 4592 0826 72712 80120 28627 77135 248 
Additions Other Than Through Business Combinations Property Plant Equipment    20 1089 7004 325   
Amortisation Rate Used For Intangible Assets   55     
Average Number Employees During Period  1 144444
Bank Borrowings Overdrafts  8 2157 7037 71898 75550 000   
Corporation Tax Payable  11      
Creditors  135 832131 206104 9419 701155 579123 943122 645136 458
Depreciation Rate Used For Property Plant Equipment   2525     
Dividends Paid On Shares    201 952201 069    
Fixed Assets236 123239 432226 995214 493218 076220 819203 506181 868160 238165 726
Increase From Amortisation Charge For Year Intangible Assets   11 87911 88014 15314 15314 15314 153 
Increase From Depreciation Charge For Year Property Plant Equipment   6234 6456 0747 4857 4857 477 
Intangible Assets  225 711213 832201 952201 069186 916172 763158 610 
Intangible Assets Gross Cost   237 591237 591250 861250 861250 861250 861 
Net Current Assets Liabilities-86 946-73 618-112 172-98 14979 72843 072106 29459 70943 134429
Other Creditors  122 282116 16592 4259 7015 597   
Other Taxation Social Security Payable  941 2342 9795 10145 314   
Property Plant Equipment Gross Cost   2 74322 85132 55136 87636 87636 876 
Provisions For Liabilities Balance Sheet Subtotal     3 753    
Total Assets Less Current Liabilities149 177165 814114 823116 344297 804263 891309 800241 577203 372165 297
Trade Creditors Trade Payables  5 2406 1031 8197 14813 855   
Trade Debtors Trade Receivables  5 40714 8298 04014 30517 421   
Creditors Due After One Year Total Noncurrent Liabilities71 28551 97550 821       
Creditors Due Within One Year Total Current Liabilities156 366163 035135 832       
Intangible Fixed Assets Additions 1 635        
Intangible Fixed Assets Aggregate Amortisation Impairment 011 880       
Intangible Fixed Assets Amortisation Charged In Period  11 880       
Intangible Fixed Assets Cost Or Valuation235 956237 591237 591       
Share Premium Account142 100142 100142 100       
Tangible Fixed Assets Additions 2 344149       
Tangible Fixed Assets Cost Or Valuation2502 5942 743       
Tangible Fixed Assets Depreciation837531 459       
Tangible Fixed Assets Depreciation Charge For Period 670706       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 26th June 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements