Background WavePink WaveYellow Wave

HELLERMANNTYTON GROUP PLC (08409650)

HELLERMANNTYTON GROUP PLC (08409650) is an active UK company. incorporated on 19 February 2013. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HELLERMANNTYTON GROUP PLC has been registered for 13 years. Current directors include FOSTER, Hayley Ria, LEYLAND, Andrew Thomas James.

Company Number
08409650
Status
active
Type
plc
Incorporated
19 February 2013
Age
13 years
Address
Griffin House, Crawley, RH10 1DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FOSTER, Hayley Ria, LEYLAND, Andrew Thomas James
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLERMANNTYTON GROUP PLC

HELLERMANNTYTON GROUP PLC is an active company incorporated on 19 February 2013 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HELLERMANNTYTON GROUP PLC was registered 13 years ago.(SIC: 22290)

Status

active

Active since 13 years ago

Company No

08409650

PLC Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Griffin House 135 High Street Crawley, RH10 1DQ,

Previous Addresses

Stoner House London Road Crawley West Sussex RH10 8LJ
From: 19 February 2013To: 2 May 2014
Timeline

27 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Share Issue
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Capital Update
May 13
Share Issue
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Apr 24
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FOSTER, Hayley Ria

Active
135 High Street, CrawleyRH10 1DQ
Born October 1982
Director
Appointed 30 Jun 2021

LEYLAND, Andrew Thomas James

Active
135 High Street, CrawleyRH10 1DQ
Born March 1975
Director
Appointed 01 Jun 2019

FOSTER, Hayley Ria

Resigned
135 High Street, CrawleyRH10 1DQ
Secretary
Appointed 13 Mar 2013
Resigned 28 Feb 2025

MURRAY-JONES, Allan Gordon

Resigned
Bank Street, LondonE14 5DS
Secretary
Appointed 19 Feb 2013
Resigned 13 Mar 2013

BILES, John Anthony

Resigned
135 High Street, CrawleyRH10 1DQ
Born June 1947
Director
Appointed 13 Mar 2013
Resigned 18 Dec 2015

HANCOCK, Timothy John Pennington

Resigned
135 High Street, CrawleyRH10 1DQ
Born March 1955
Director
Appointed 13 Mar 2013
Resigned 18 Dec 2015

JONES, Timothy Christopher

Resigned
135 High Street, CrawleyRH10 1DQ
Born June 1959
Director
Appointed 06 Mar 2013
Resigned 30 Jun 2021

LINDSELL, David Clive

Resigned
135 High Street, CrawleyRH10 1DQ
Born May 1947
Director
Appointed 13 Mar 2013
Resigned 18 Dec 2015

MOSS, Alexander John

Resigned
London Road, CrawleyRH10 8LJ
Born March 1979
Director
Appointed 19 Feb 2013
Resigned 21 Mar 2014

NEWLANDS, David Baxter

Resigned
135 High Street, CrawleyRH10 1DQ
Born September 1946
Director
Appointed 13 Mar 2013
Resigned 18 Dec 2015

NIEMANN, Christian Herbert, Hans

Resigned
135 High Street, CrawleyRH10 1DQ
Born October 1953
Director
Appointed 01 Oct 2016
Resigned 31 May 2019

SALMON, Stephen James

Resigned
135 High Street, CrawleyRH10 1DQ
Born August 1949
Director
Appointed 06 Mar 2013
Resigned 30 Sept 2016

STENING, Graeme Dominic

Resigned
London Road, CrawleyRH10 8LJ
Born May 1964
Director
Appointed 19 Feb 2013
Resigned 06 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Castle Street, St HelierJE1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2020

Aptiv Plc

Ceased
Hilgrove Street, JerseyJE1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Jan 2017
Ceased 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
13 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Court Order
22 December 2015
OCOC
Resolution
12 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Resolution
18 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
11 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Initial
30 May 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2013
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
9 May 2013
CERT21CERT21
Legacy
9 May 2013
OC138OC138
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
10 April 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Legacy
20 February 2013
CERT8ACERT8A
Application Trading Certificate
20 February 2013
SH50SH50
Incorporation Company
19 February 2013
NEWINCIncorporation