Background WavePink WaveYellow Wave

HELMSLEY GROUP LIMITED (04241081)

HELMSLEY GROUP LIMITED (04241081) is an active UK company. incorporated on 26 June 2001. with registered office in Huntington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HELMSLEY GROUP LIMITED has been registered for 24 years. Current directors include HARROWSMITH, Edward Bruce Alec, KEARY, Gerard William, PEAK, Richard James Michael and 1 others.

Company Number
04241081
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
Colenso House, Huntington, YO32 9GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARROWSMITH, Edward Bruce Alec, KEARY, Gerard William, PEAK, Richard James Michael, REEVES, Maxwell Rowland John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMSLEY GROUP LIMITED

HELMSLEY GROUP LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Huntington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HELMSLEY GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04241081

LTD Company

Age

24 Years

Incorporated 26 June 2001

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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CREATEPLAIN LIMITED
From: 26 June 2001To: 31 July 2001
Contact
Address

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

Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jan 10
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PEAK, Richard James Michael

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

HARROWSMITH, Edward Bruce Alec

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

KEARY, Gerard William

Active
Colenso House, HuntingtonYO32 9GZ
Born June 1958
Director
Appointed 24 Apr 2009

PEAK, Richard James Michael

Active
Colenso House, HuntingtonYO32 9GZ
Born March 1970
Director
Appointed 05 Feb 2004

REEVES, Maxwell Rowland John

Active
Colenso House, HuntingtonYO32 9GZ
Born May 1986
Director
Appointed 14 Jan 2022

EELES, John Lincoln

Resigned
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 12 Jul 2001
Resigned 27 Jan 2014

FLETCHER, Sharron

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 12 Jul 2001

EELES, John Lincoln

Resigned
Colenso House, HuntingtonYO32 9GZ
Born June 1951
Director
Appointed 12 Jul 2001
Resigned 27 Jan 2014

EELES, Julie Ann

Resigned
Colenso House, HuntingtonYO32 9GZ
Born May 1956
Director
Appointed 02 Nov 2007
Resigned 27 Jan 2014

FLETCHER, Sharron

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

REEVES, William John Graham

Resigned
Colenso House, HuntingtonYO32 9GZ
Born April 1956
Director
Appointed 12 Jul 2001
Resigned 11 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jun 2001
Resigned 12 Jul 2001

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

97

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Auditors Resignation Company
21 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Group
5 March 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2007
AAAnnual Accounts
Legacy
20 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
287Change of Registered Office
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
2 February 2006
169169
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Miscellaneous
4 March 2002
MISCMISC
Legacy
3 January 2002
88(2)R88(2)R
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Memorandum Articles
7 August 2001
MEM/ARTSMEM/ARTS
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
31 July 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation