Company NameHalthean Worldwide Limited
DirectorHelen Althea Urwin
Company StatusActive
Company Number05134202
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Previous NamesXanobia Limited and Halthean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Helen Althea Urwin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDryderdale Hall Hamsterley
Bishop Auckland
County Durham
DL13 3NR
Secretary NameAshley Scott
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDryderdale Hall Hamsterley
Bishop Auckland
County Durham
DL13 3NR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.bayleon.com

Location

Registered Address6b Planet Business Centre Planet Place
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Helen Althea Urwin
100.00%
Ordinary

Financials

Year2014
Net Worth£247,401
Cash£208,470
Current Liabilities£930,953

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

15 December 2021Delivered on: 20 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 May 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
20 December 2021Registration of charge 051342020001, created on 15 December 2021 (56 pages)
17 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
1 February 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
4 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-09
(2 pages)
26 May 2018Change of name notice (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (16 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
18 July 2014Director's details changed for Helen Urwin on 12 December 2013 (2 pages)
18 July 2014Director's details changed for Helen Urwin on 12 December 2013 (2 pages)
23 June 2014Secretary's details changed for Ashley Scott on 12 December 2013 (1 page)
23 June 2014Secretary's details changed for Ashley Scott on 12 December 2013 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 August 2009Return made up to 30/04/09; no change of members (4 pages)
17 August 2009Return made up to 30/04/09; no change of members (4 pages)
23 July 2009Director's change of particulars / helen urwin / 01/05/2009 (1 page)
23 July 2009Director's change of particulars / helen urwin / 01/05/2009 (1 page)
15 July 2009Company name changed xanobia LIMITED\certificate issued on 16/07/09 (2 pages)
15 July 2009Company name changed xanobia LIMITED\certificate issued on 16/07/09 (2 pages)
9 May 2009Return made up to 30/04/08; no change of members (4 pages)
9 May 2009Return made up to 30/04/08; no change of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 August 2007Return made up to 30/04/07; full list of members (5 pages)
20 August 2007Return made up to 30/04/07; full list of members (5 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 May 2006Return made up to 30/04/06; full list of members (5 pages)
18 May 2006Return made up to 30/04/06; full list of members (5 pages)
29 July 2005Return made up to 30/04/05; full list of members (5 pages)
29 July 2005Return made up to 30/04/05; full list of members (5 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
20 May 2004Incorporation (16 pages)
20 May 2004Incorporation (16 pages)