Background WavePink WaveYellow Wave

JAMES HELGASON LIMITED (01845006)

JAMES HELGASON LIMITED (01845006) is an active UK company. incorporated on 3 September 1984. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. JAMES HELGASON LIMITED has been registered for 41 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01845006
Status
active
Type
ltd
Incorporated
3 September 1984
Age
41 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HELGASON LIMITED

JAMES HELGASON LIMITED is an active company incorporated on 3 September 1984 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. JAMES HELGASON LIMITED was registered 41 years ago.(SIC: 47730)

Status

active

Active since 41 years ago

Company No

01845006

LTD Company

Age

41 Years

Incorporated 3 September 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

37 Oakwood Lane Bowdon Altrincham WA14 3DL United Kingdom
From: 31 March 2017To: 8 September 2017
, 37 Oakwood Lane, Bowdon, Altrincham,, WA14 3DL
From: 3 September 1984To: 31 March 2017
Timeline

9 key events • 1984 - 2017

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Aug 13
Loan Cleared
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Jun 2017

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Jun 2017

HELGASON, Jill Elizabeth

Resigned
37 Oakwood Lane, AltrinchamWA14 3DL
Secretary
Appointed N/A
Resigned 29 Nov 2010

HELGASON, James Robert

Resigned
Oakwood Lane, AltrinchamWA14 3DL
Born August 1980
Director
Appointed 06 Aug 2013
Resigned 31 May 2017

HELGASON, James

Resigned
Oakwood Lane, AltrinchamWA14 3DL
Born August 1943
Director
Appointed N/A
Resigned 31 May 2017

Persons with significant control

3

1 Active
2 Ceased

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017

Mr James Robert Helgason

Ceased
Oakwood Lane, AltrinchamWA14 3DL
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 31 May 2017

Ms Nina Helgason

Ceased
Oakwood Lane, AltrinchamWA14 3DL
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 September 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
22 June 2017
RP04AR01RP04AR01
Legacy
19 May 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Legacy
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
29 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts Amended With Made Up Date
3 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Resolution
1 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
9 January 2008
AAMDAAMD
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
6 April 2004
88(3)88(3)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(3)88(3)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Resolution
14 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
5 February 1991
287Change of Registered Office
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
5 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
12 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
24 July 1986
395Particulars of Mortgage or Charge
Incorporation Company
3 September 1984
NEWINCIncorporation