Background WavePink WaveYellow Wave

HELSTON GARAGES GROUP LIMITED (04022175)

HELSTON GARAGES GROUP LIMITED (04022175) is an active UK company. incorporated on 27 June 2000. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HELSTON GARAGES GROUP LIMITED has been registered for 25 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
04022175
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELSTON GARAGES GROUP LIMITED

HELSTON GARAGES GROUP LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HELSTON GARAGES GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04022175

LTD Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MICHCO 209 LIMITED
From: 27 June 2000To: 8 December 2000
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead, NE11 0XA,

Previous Addresses

, 85 Meneage Street, Helston, Cornwall, TR13 8rd
From: 27 June 2000To: 22 December 2022
Timeline

34 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Oct 15
Loan Secured
Nov 17
Loan Secured
Aug 20
Director Left
Nov 21
Director Left
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Share Issue
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 23
3
Funding
11
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 17 Dec 2022

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 17 Dec 2022

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 17 Dec 2022

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 17 Dec 2022

CARR, Betty Vera

Resigned
Greytiles, HelstonTR13 8BP
Secretary
Appointed 16 Nov 2000
Resigned 10 Aug 2004

KEAST, Sarah Anne

Resigned
2, Barnoon Terrace, St IvesTR26 1JE
Secretary
Appointed 10 Aug 2004
Resigned 31 Aug 2009

MITCHELL, Paul

Resigned
85 Meneage Street, CornwallTR13 8RD
Secretary
Appointed 01 Nov 2009
Resigned 06 Mar 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Jun 2000
Resigned 16 Nov 2000

BARRETT, Andrew John

Resigned
85 Meneage Street, CornwallTR13 8RD
Born December 1963
Director
Appointed 20 Nov 2001
Resigned 17 Dec 2022

BURLEY, Sarah Anne

Resigned
85 Meneage Street, CornwallTR13 8RD
Born February 1968
Director
Appointed 01 Oct 2015
Resigned 17 Dec 2022

CARR, Betty Vera

Resigned
85 Meneage Street, CornwallTR13 8RD
Born August 1940
Director
Appointed 16 Nov 2000
Resigned 10 Jan 2022

CARR, David Stanley

Resigned
85 Meneage Street, CornwallTR13 8RD
Born June 1937
Director
Appointed 16 Nov 2000
Resigned 15 Oct 2021

CARROLL, Thomas Gideon

Resigned
29 Bapton Lane, ExmouthEX8 3JT
Born May 1963
Director
Appointed 14 Jan 2002
Resigned 07 Mar 2003

GLANVILLE, Jonathan Craig

Resigned
85 Meneage Street, CornwallTR13 8RD
Born June 1974
Director
Appointed 23 Oct 2012
Resigned 17 Dec 2022

KEAST, Sarah Anne

Resigned
2, Barnoon Terrace, St IvesTR26 1JE
Born February 1968
Director
Appointed 05 Jun 2003
Resigned 31 Aug 2009

PERRY, Neil William

Resigned
Boslowen Henliston Drive, HelstonTR13 8BW
Born February 1958
Director
Appointed 16 Nov 2000
Resigned 23 Oct 2012

SPAETT, Christian Rainer

Resigned
Whitedown Lodge, Cricket Saint ThomasTA20 4DF
Born April 1960
Director
Appointed 16 Nov 2000
Resigned 31 Oct 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Jun 2000
Resigned 16 Nov 2000

Persons with significant control

10

1 Active
9 Ceased
Fifth Avenue, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2022

Mr Philip Reed

Ceased
Fifth Avenue Business Park, GatesheadNE11 0XA
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 17 Dec 2022

Mr Anthony Clive Burley

Ceased
85 Meneage Street, CornwallTR13 8RD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 17 Dec 2022

Mr Antony David Reynolds

Ceased
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 17 Dec 2022

Mrs Sarah Anne Burley

Ceased
85 Meneage Street, CornwallTR13 8RD
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 17 Dec 2022

Mrs Jane Elizabeth Reynolds

Ceased
Fifth Avenue Business Park, GatesheadNE11 0XA
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 17 Dec 2022

Executors Of The Estate Of Ds Carr

Ceased
Meneage Street, HelstonTR13 8RD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Feb 2022
Ceased 01 Dec 2022

Mr Andrew John Barrett

Ceased
Fifth Avenue Business Park, GatesheadNE11 0XA
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2022

Mr David Stanley Carr

Ceased
85 Meneage Street, CornwallTR13 8RD
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2022

Mrs Betty Vera Carr

Ceased
85 Meneage Street, CornwallTR13 8RD
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
ANNOTATIONANNOTATION
Legacy
6 December 2023
ANNOTATIONANNOTATION
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 January 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
3 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
5 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Group
29 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
15 February 2006
122122
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
122122
Legacy
29 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Auditors Resignation Company
19 October 2004
AUDAUD
Auditors Resignation Company
19 October 2004
AUDAUD
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
88(2)R88(2)R
Legacy
12 November 2002
123Notice of Increase in Nominal Capital
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
17 August 2002
88(3)88(3)
Legacy
17 August 2002
88(3)88(3)
Legacy
17 August 2002
88(2)R88(2)R
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
88(3)88(3)
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
88(3)88(3)
Legacy
6 November 2001
88(2)R88(2)R
Legacy
4 November 2001
288bResignation of Director or Secretary
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
10 September 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Incorporation Company
27 June 2000
NEWINCIncorporation