Background WavePink WaveYellow Wave

HEOL SANTES HELEN LIMITED (06256807)

HEOL SANTES HELEN LIMITED (06256807) is an active UK company. incorporated on 23 May 2007. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEOL SANTES HELEN LIMITED has been registered for 18 years. Current directors include JONES, Simon David Ainslie.

Company Number
06256807
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Simon David Ainslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEOL SANTES HELEN LIMITED

HEOL SANTES HELEN LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEOL SANTES HELEN LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06256807

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

C/O Watkin Jones and Son Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH
From: 23 May 2007To: 2 July 2022
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

BYROM, Philip Martin

Resigned
Lane End Cottage, ChesterCH3 9EQ
Secretary
Appointed 23 May 2007
Resigned 24 May 2021

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 22 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 24 May 2021
Resigned 30 Aug 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 May 2007
Resigned 23 May 2007

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1962
Director
Appointed 12 Feb 2016
Resigned 01 Feb 2022

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 22 Oct 2024
Resigned 17 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 18 Jul 2023

WATKIN JONES, Glyn

Resigned
Y Glyn, BangorLL57 2HX
Born December 1944
Director
Appointed 23 May 2007
Resigned 12 Feb 2016

WATKIN JONES, Mark

Resigned
Swn Y Mor, CaernarvonLL55 1TS
Born January 1969
Director
Appointed 23 May 2007
Resigned 02 Jan 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 May 2007
Resigned 23 May 2007

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Legacy
27 October 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
20 June 2008
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Incorporation Company
23 May 2007
NEWINCIncorporation