Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 27 January 2023(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
Director Name | Mr Neil William Perry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Boslowen Henliston Drive Helston Cornwall TR13 8BW |
Director Name | Mrs Betty Vera Carr |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Director Name | Mr David Stanley Carr |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Secretary Name | Mrs Betty Vera Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greytiles Nansloe Close Helston Cornwall TR13 8BP |
Director Name | Christian Rainer Spaett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Whitedown Lodge Cricket Saint Thomas Somerset TA20 4DF |
Director Name | Mr Andrew John Barrett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
Director Name | Thomas Gideon Carroll |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 29 Bapton Lane Exmouth Devon EX8 3JT |
Director Name | Sarah Anne Keast |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2009) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2, Barnoon Terrace St Ives Cornwall TR26 1JE |
Secretary Name | Sarah Anne Keast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Barnoon Terrace St Ives Cornwall TR26 1JE |
Secretary Name | Mr Paul Mitchell |
---|---|
Status | Resigned |
Appointed | 02 November 2009(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Director Name | Mr Jonathan Craig Glanville |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Director Name | Mrs Sarah Anne Burley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 85 Meneage Street Helston Cornwall TR13 8RD |
Website | helstongarages.co.uk |
---|---|
Telephone | 0845 1948536 |
Telephone region | Unknown |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
998 at £1 | Helston Garages Group LTD 99.80% Ordinary |
---|---|
1 at £1 | D.s. Carr 0.10% Ordinary |
1 at £1 | Mrs B.v. Carr 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,549,000 |
Gross Profit | £252,000 |
Net Worth | £1,484,000 |
Cash | £786,000 |
Current Liabilities | £535,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 July 2020 | Delivered on: 3 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 October 1995 | Delivered 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 1989 | Delivered 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 |
18 July 2023 | Change of details for Helston Garages Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
13 July 2023 | Change of details for Helston Garages Group Ltd as a person with significant control on 22 December 2022 (2 pages) |
1 March 2023 | Termination of appointment of Andrew John Barrett as a director on 27 January 2023 (1 page) |
28 February 2023 | Second filing for the appointment of Mr David Paul Crane as a director (3 pages) |
28 February 2023 | Appointment of Mr David Paul Crane as a director on 17 January 2023
|
28 February 2023 | Appointment of Nicola Jane Carrington Loose as a secretary on 27 January 2023 (2 pages) |
28 February 2023 | Appointment of Karen Anderson as a director on 27 January 2023 (2 pages) |
28 February 2023 | Appointment of Mr Robert Thomas Forrester as a director on 27 January 2023 (2 pages) |
27 February 2023 | Cessation of Andrew John Barrett as a person with significant control on 17 December 2022 (1 page) |
12 January 2023 | Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
22 December 2022 | Registered 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 2022 | Termination of appointment of Jonathan Craig Glanville as a director on 17 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Sarah Anne Burley as a director on 17 December 2022 (1 page) |
28 November 2022 | Satisfaction of charge 021133670003 in full (1 page) |
28 November 2022 | Satisfaction of charge 2 in full (1 page) |
23 November 2022 | Second filing of Confirmation Statement dated 30 June 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates
|
29 June 2022 | Notification of Helston Garages Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 June 2022 | Cessation of David Stanley Carr as a person with significant control on 13 February 2022 (1 page) |
29 June 2022 | Cessation of Betty Vera Carr as a person with significant control on 10 January 2022 (1 page) |
25 April 2022 | Full accounts made up to 31 December 2021 (19 pages) |
26 January 2022 | Termination of appointment of Betty Vera Carr as a director on 10 January 2022 (1 page) |
8 January 2022 | Memorandum and Articles of Association (20 pages) |
8 January 2022 | Resolutions
|
19 November 2021 | Termination of appointment of David Stanley Carr as a director on 15 October 2021 (1 page) |
13 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
12 February 2021 | Director's details changed for Ms Sarah Anne Burley on 12 February 2021 (2 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
3 August 2020 | Registration of charge 021133670003, created on 30 July 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 April 2015 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page) |
10 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages) |
8 November 2012 | Termination of appointment of Neil Perry as a director (1 page) |
8 November 2012 | Termination of appointment of Neil Perry as a director (1 page) |
8 November 2012 | Appointment of Mr Jonathan Craig Glanville as a director (2 pages) |
8 November 2012 | Appointment of Mr Jonathan Craig Glanville as a director (2 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Appointment of Mr Paul Mitchell as a secretary (1 page) |
2 December 2009 | Appointment of Mr Paul Mitchell as a secretary (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 September 2009 | Appointment terminated director sarah keast (1 page) |
7 September 2009 | Appointment terminated secretary sarah keast (1 page) |
7 September 2009 | Appointment terminated secretary sarah keast (1 page) |
7 September 2009 | Appointment terminated director sarah keast (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 83/87 meneage street helston cornwall TR13 8RD (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 83/87 meneage street helston cornwall TR13 8RD (1 page) |
12 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 June 2007 | Ad 13/06/07--------- £ si 950@1=950 £ ic 50/1000 (1 page) |
13 June 2007 | Ad 13/06/07--------- £ si 950@1=950 £ ic 50/1000 (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
19 October 2004 | Auditor's resignation (2 pages) |
19 October 2004 | Auditor's resignation (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
30 December 1999 | Company name changed helston motor company LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed helston motor company LIMITED\certificate issued on 04/01/00 (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members
|
8 July 1999 | Return made up to 30/06/99; no change of members
|
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
7 October 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 December 1988 | Memorandum and Articles of Association (13 pages) |
1 December 1988 | Memorandum and Articles of Association (13 pages) |