Company NameHelston Garages Group (Management) Limited
Company StatusActive
Company Number02113367
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed27 January 2023(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director NameMr Neil William Perry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBoslowen Henliston Drive
Helston
Cornwall
TR13 8BW
Director NameMrs Betty Vera Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Director NameMr David Stanley Carr
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Secretary NameMrs Betty Vera Carr
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 4 months after company formation)
Appointment Duration13 years (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreytiles
Nansloe Close
Helston
Cornwall
TR13 8BP
Director NameChristian Rainer Spaett
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed22 September 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressWhitedown Lodge
Cricket Saint Thomas
Somerset
TA20 4DF
Director NameMr Andrew John Barrett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(14 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director NameThomas Gideon Carroll
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2003)
RoleCompany Director
Correspondence Address29 Bapton Lane
Exmouth
Devon
EX8 3JT
Director NameSarah Anne Keast
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2, Barnoon Terrace
St Ives
Cornwall
TR26 1JE
Secretary NameSarah Anne Keast
NationalityBritish
StatusResigned
Appointed10 August 2004(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Barnoon Terrace
St Ives
Cornwall
TR26 1JE
Secretary NameMr Paul Mitchell
StatusResigned
Appointed02 November 2009(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 March 2015)
RoleCompany Director
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Director NameMr Jonathan Craig Glanville
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(25 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Director NameMrs Sarah Anne Burley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD

Contact

Websitehelstongarages.co.uk
Telephone0845 1948536
Telephone regionUnknown

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

998 at £1Helston Garages Group LTD
99.80%
Ordinary
1 at £1D.s. Carr
0.10%
Ordinary
1 at £1Mrs B.v. Carr
0.10%
Ordinary

Financials

Year2014
Turnover£23,549,000
Gross Profit£252,000
Net Worth£1,484,000
Cash£786,000
Current Liabilities£535,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

30 July 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 October 1995Delivered on: 7 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 1989Delivered on: 7 April 1989
Satisfied on: 10 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 July 2023Change of details for Helston Garages Group Ltd as a person with significant control on 6 April 2016 (2 pages)
18 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
13 July 2023Change of details for Helston Garages Group Ltd as a person with significant control on 22 December 2022 (2 pages)
1 March 2023Termination of appointment of Andrew John Barrett as a director on 27 January 2023 (1 page)
28 February 2023Second filing for the appointment of Mr David Paul Crane as a director (3 pages)
28 February 2023Appointment of Mr David Paul Crane as a director on 17 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2023
(2 pages)
28 February 2023Appointment of Nicola Jane Carrington Loose as a secretary on 27 January 2023 (2 pages)
28 February 2023Appointment of Karen Anderson as a director on 27 January 2023 (2 pages)
28 February 2023Appointment of Mr Robert Thomas Forrester as a director on 27 January 2023 (2 pages)
27 February 2023Cessation of Andrew John Barrett as a person with significant control on 17 December 2022 (1 page)
12 January 2023Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
22 December 2022Registered office address changed from 85 Meneage Street Helston Cornwall TR13 8rd to Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 22 December 2022 (1 page)
21 December 2022Termination of appointment of Jonathan Craig Glanville as a director on 17 December 2022 (1 page)
21 December 2022Termination of appointment of Sarah Anne Burley as a director on 17 December 2022 (1 page)
28 November 2022Satisfaction of charge 021133670003 in full (1 page)
28 November 2022Satisfaction of charge 2 in full (1 page)
23 November 2022Second filing of Confirmation Statement dated 30 June 2022 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.11.2022.
(5 pages)
29 June 2022Notification of Helston Garages Group Ltd as a person with significant control on 6 April 2016 (2 pages)
29 June 2022Cessation of David Stanley Carr as a person with significant control on 13 February 2022 (1 page)
29 June 2022Cessation of Betty Vera Carr as a person with significant control on 10 January 2022 (1 page)
25 April 2022Full accounts made up to 31 December 2021 (19 pages)
26 January 2022Termination of appointment of Betty Vera Carr as a director on 10 January 2022 (1 page)
8 January 2022Memorandum and Articles of Association (20 pages)
8 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2021Termination of appointment of David Stanley Carr as a director on 15 October 2021 (1 page)
13 July 2021Full accounts made up to 31 December 2020 (19 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
12 February 2021Director's details changed for Ms Sarah Anne Burley on 12 February 2021 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (17 pages)
3 August 2020Registration of charge 021133670003, created on 30 July 2020 (8 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (17 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 December 2017 (17 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
14 April 2015Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page)
14 April 2015Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page)
14 April 2015Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page)
10 July 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages)
8 November 2012Termination of appointment of Neil Perry as a director (1 page)
8 November 2012Termination of appointment of Neil Perry as a director (1 page)
8 November 2012Appointment of Mr Jonathan Craig Glanville as a director (2 pages)
8 November 2012Appointment of Mr Jonathan Craig Glanville as a director (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
31 August 2011Full accounts made up to 31 December 2010 (13 pages)
31 August 2011Full accounts made up to 31 December 2010 (13 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
26 July 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Full accounts made up to 31 December 2009 (14 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 December 2009Appointment of Mr Paul Mitchell as a secretary (1 page)
2 December 2009Appointment of Mr Paul Mitchell as a secretary (1 page)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
7 September 2009Appointment terminated director sarah keast (1 page)
7 September 2009Appointment terminated secretary sarah keast (1 page)
7 September 2009Appointment terminated secretary sarah keast (1 page)
7 September 2009Appointment terminated director sarah keast (1 page)
14 July 2009Registered office changed on 14/07/2009 from 83/87 meneage street helston cornwall TR13 8RD (1 page)
14 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 July 2009Registered office changed on 14/07/2009 from 83/87 meneage street helston cornwall TR13 8RD (1 page)
12 September 2008Full accounts made up to 31 December 2007 (14 pages)
12 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Return made up to 30/06/08; full list of members (5 pages)
1 August 2008Return made up to 30/06/08; full list of members (5 pages)
1 October 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 June 2007Ad 13/06/07--------- £ si 950@1=950 £ ic 50/1000 (1 page)
13 June 2007Ad 13/06/07--------- £ si 950@1=950 £ ic 50/1000 (1 page)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
19 October 2004Auditor's resignation (2 pages)
19 October 2004Auditor's resignation (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 August 2003Full accounts made up to 31 December 2002 (16 pages)
7 August 2003Full accounts made up to 31 December 2002 (16 pages)
29 July 2003Return made up to 30/06/03; full list of members (8 pages)
29 July 2003Return made up to 30/06/03; full list of members (8 pages)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2002Full accounts made up to 31 December 2001 (15 pages)
1 August 2002Return made up to 30/06/02; full list of members (8 pages)
1 August 2002Return made up to 30/06/02; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
29 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 October 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
30 December 1999Company name changed helston motor company LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed helston motor company LIMITED\certificate issued on 04/01/00 (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (12 pages)
14 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1996Return made up to 15/07/96; no change of members (4 pages)
2 August 1996Return made up to 15/07/96; no change of members (4 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
8 August 1995Return made up to 15/07/95; full list of members (6 pages)
8 August 1995Return made up to 15/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 December 1988Memorandum and Articles of Association (13 pages)
1 December 1988Memorandum and Articles of Association (13 pages)