Background WavePink WaveYellow Wave

HELMSLEY ACCEPTANCES LIMITED (01485777)

HELMSLEY ACCEPTANCES LIMITED (01485777) is an active UK company. incorporated on 17 March 1980. with registered office in Huntington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. HELMSLEY ACCEPTANCES LIMITED has been registered for 46 years. Current directors include BOYLE, Thomas Joseph, HARROWSMITH, Edward Bruce Alec, PEAK, Richard James Michael and 1 others.

Company Number
01485777
Status
active
Type
ltd
Incorporated
17 March 1980
Age
46 years
Address
Colenso House, Huntington, YO32 9GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
BOYLE, Thomas Joseph, HARROWSMITH, Edward Bruce Alec, PEAK, Richard James Michael, REEVES, Maxwell Rowland John
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMSLEY ACCEPTANCES LIMITED

HELMSLEY ACCEPTANCES LIMITED is an active company incorporated on 17 March 1980 with the registered office located in Huntington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. HELMSLEY ACCEPTANCES LIMITED was registered 46 years ago.(SIC: 69202)

Status

active

Active since 46 years ago

Company No

01485777

LTD Company

Age

46 Years

Incorporated 17 March 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Colenso House 1 Omega Monks Cross Drive Huntington, YO32 9GZ,

Timeline

12 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Apr 11
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

PEAK, Richard James Michael

Active
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 01 Oct 2014

BOYLE, Thomas Joseph

Active
Colenso House, HuntingtonYO32 9GZ
Born December 1990
Director
Appointed 16 Nov 2021

HARROWSMITH, Edward Bruce Alec

Active
Colenso House, HuntingtonYO32 9GZ
Born November 1983
Director
Appointed 03 Feb 2022

PEAK, Richard James Michael

Active
Colenso House, HuntingtonYO32 9GZ
Born March 1970
Director
Appointed 26 Sept 2001

REEVES, Maxwell Rowland John

Active
Colenso House, HuntingtonYO32 9GZ
Born May 1986
Director
Appointed 02 Oct 2017

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Secretary
Appointed N/A
Resigned 27 Jan 2014

FLETCHER, Sharron

Resigned
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 08 May 2014
Resigned 01 Oct 2014

PEAK, Richard James Michael

Resigned
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 27 Jan 2014
Resigned 07 May 2014

BRANTON, Rosanna Maria

Resigned
108 Willowdale, HullHU7 4DW
Born March 1947
Director
Appointed N/A
Resigned 31 Jan 2004

CRAVEN, James Richard

Resigned
Church Farm, Easingwold YorkYO61 4TA
Born April 1976
Director
Appointed 14 Jan 2008
Resigned 02 Oct 2009

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Born June 1951
Director
Appointed N/A
Resigned 27 Jan 2014

EELES, Julie Ann

Resigned
12 Strother Close, PocklingtonYO42 2GR
Born May 1956
Director
Appointed 05 Feb 2004
Resigned 27 Jan 2014

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 1999

FLETCHER, Sharron

Resigned
Colenso House, HuntingtonYO32 9GZ
Born July 1969
Director
Appointed 27 Mar 2014
Resigned 01 Oct 2014

FROGGATT, Peter James

Resigned
The Coach House, DorkingRH4 3EY
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1999

JONES, Susan Ann

Resigned
32 Bridlington Road, YorkYO41 1HA
Born September 1959
Director
Appointed 02 Nov 2007
Resigned 07 Nov 2022

MCANDREW, Ian

Resigned
Colenso House, HuntingtonYO32 9GZ
Born June 1950
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2018

OVERINGTON, Andrew Jesse

Resigned
Durford House Waplington Park, YorkYO42 4RW
Born April 1936
Director
Appointed N/A
Resigned 05 Apr 2001

OVERINGTON, Janet

Resigned
Durford House Waplington Park, YorkYO42 4RW
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 1999

REEVES, William John Graham

Resigned
Colenso House, HuntingtonYO32 9GZ
Born April 1956
Director
Appointed 01 Sept 1994
Resigned 11 Jan 2022

WILD, John Allen

Resigned
Rose Acre, PenrithCA11 7QZ
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

1

Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
363aAnnual Return
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
128(3)128(3)
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
287Change of Registered Office
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288cChange of Particulars
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
13 May 1999
288cChange of Particulars
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
10 February 1999
288cChange of Particulars
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1998
AAAnnual Accounts
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small Group
29 April 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
14 February 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
28 October 1993
288288
Accounts With Accounts Type Small Group
4 April 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Small Group
1 October 1990
AAAnnual Accounts
Legacy
27 September 1990
288288
Legacy
4 September 1990
363363
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Memorandum Articles
13 June 1989
MEM/ARTSMEM/ARTS
Legacy
20 January 1989
288288
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
3 November 1988
288288
Legacy
20 October 1988
288288
Memorandum Articles
12 August 1988
MEM/ARTSMEM/ARTS
Legacy
22 July 1988
PUC 2PUC 2
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
123Notice of Increase in Nominal Capital
Legacy
1 July 1988
363363
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Legacy
12 April 1988
395Particulars of Mortgage or Charge
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1987
288288
Resolution
15 September 1987
RESOLUTIONSResolutions
Resolution
15 September 1987
RESOLUTIONSResolutions
Memorandum Articles
7 September 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
16 August 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Miscellaneous
17 March 1980
MISCMISC