Background WavePink WaveYellow Wave

HELENA LABORATORIES (U.K.) LIMITED (01796207)

HELENA LABORATORIES (U.K.) LIMITED (01796207) is an active UK company. incorporated on 1 March 1984. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HELENA LABORATORIES (U.K.) LIMITED has been registered for 42 years. Current directors include LEE-PRUDHOE, Jane, Dr, STEPHENSON, Adam Matthew, Dr.

Company Number
01796207
Status
active
Type
ltd
Incorporated
1 March 1984
Age
42 years
Address
Unit B, M361, Queensway South, Gateshead, NE11 0SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LEE-PRUDHOE, Jane, Dr, STEPHENSON, Adam Matthew, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENA LABORATORIES (U.K.) LIMITED

HELENA LABORATORIES (U.K.) LIMITED is an active company incorporated on 1 March 1984 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HELENA LABORATORIES (U.K.) LIMITED was registered 42 years ago.(SIC: 32990)

Status

active

Active since 42 years ago

Company No

01796207

LTD Company

Age

42 Years

Incorporated 1 March 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

TRONICBRICK LIMITED
From: 1 March 1984To: 24 July 1984
Contact
Address

Unit B, M361, Queensway South Team Valley Trading Estate Gateshead, NE11 0SD,

Timeline

8 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Aug 18
Director Left
Sept 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEE-PRUDHOE, Jane, Dr

Active
Unit B, M361, Queensway South, GatesheadNE11 0SD
Born June 1972
Director
Appointed 10 Aug 2018

STEPHENSON, Adam Matthew, Dr

Active
Unit B, M361, Queensway South, GatesheadNE11 0SD
Born August 1979
Director
Appointed 06 Oct 2015

BEALES, Graeme

Resigned
Unit B, M361, Queensway South, GatesheadNE11 0SD
Secretary
Appointed 20 Jan 2020
Resigned 01 Oct 2020

GIBBISON, Christopher

Resigned
Unit B, M361, Queensway South, GatesheadNE11 0SD
Secretary
Appointed 10 Sept 1997
Resigned 20 Jan 2020

STEPHENSON, Michael John

Resigned
The Pleasantry, PontelandNE20 9JU
Secretary
Appointed N/A
Resigned 10 Sept 1997

BEALES, Graeme

Resigned
Unit B, M361, Queensway South, GatesheadNE11 0SD
Born September 1967
Director
Appointed 06 Oct 2015
Resigned 01 Oct 2020

GAMBLIN, James

Resigned
6975 Killarney Beaumont, Texas 77706FOREIGN
Born November 1935
Director
Appointed N/A
Resigned 26 Jul 2002

LEE-PRUDHOE, Jane, Dr

Resigned
Unit B, M361, Queensway South, GatesheadNE11 0SD
Born June 1972
Director
Appointed 06 Oct 2015
Resigned 31 Mar 2016

STEPHENSON, Michael John

Resigned
Unit B, M361, Queensway South, GatesheadNE11 0SD
Born November 1943
Director
Appointed N/A
Resigned 24 Mar 2016

Persons with significant control

1

Mr Tipton Lee Golias

Active
Lindbergh Dr, Beaumont
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Group
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Group
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Legacy
24 June 2010
MG04MG04
Legacy
24 June 2010
MG04MG04
Accounts With Accounts Type Group
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Group
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
12 June 2007
88(3)88(3)
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Resolution
12 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
9 September 2006
403aParticulars of Charge Subject to s859A
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 March 2006
AAAnnual Accounts
Legacy
27 January 2006
287Change of Registered Office
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
288cChange of Particulars
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Group
9 March 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 March 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 March 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
88(2)R88(2)R
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
9 April 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 March 1997
AAAnnual Accounts
Legacy
3 March 1997
287Change of Registered Office
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
88(2)R88(2)R
Legacy
13 June 1996
123Notice of Increase in Nominal Capital
Resolution
13 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 April 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1995
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Auditors Resignation Company
10 September 1991
AUDAUD
Legacy
21 August 1991
88(2)R88(2)R
Legacy
21 August 1991
88(2)R88(2)R
Legacy
21 August 1991
123Notice of Increase in Nominal Capital
Legacy
21 August 1991
123Notice of Increase in Nominal Capital
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
31 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Legacy
3 October 1986
395Particulars of Mortgage or Charge
Legacy
18 August 1986
288288
Legacy
28 July 1986
287Change of Registered Office
Certificate Change Of Name Company
24 July 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 March 1984
MISCMISC
Incorporation Company
1 March 1984
NEWINCIncorporation