HELMGLADE LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 1DJ

Company number 01948061
Status Active
Incorporation Date 18 September 1985
Company Type Private Limited Company
Address THE OLD SCHOOLHOUSE, 75A JACOBS WELLS ROAD, CLIFTON, BRISTOL, BS8 1DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Gloria Florinda Britton as a secretary on 8 January 2016. The most likely internet sites of HELMGLADE LIMITED are www.helmglade.co.uk, and www.helmglade.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and one months. Helmglade Limited is a Private Limited Company. The company registration number is 01948061. Helmglade Limited has been working since 18 September 1985. The present status of the company is Active. The registered address of Helmglade Limited is The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol Bs8 1dj. The company`s financial liabilities are £529.5k. It is £26.7k against last year. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £629.02k, which is £-253.16k against last year. BRITTON, Francis John is a Director of the company. Secretary BRITTON, Gloria Florinda has been resigned. Director BRITTON, Gloria Florinda has been resigned. Director BRITTON, Pepe Michelle has been resigned. Director BRITTON, Pepe Michelle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


helmglade Key Finiance

LIABILITIES £529.5k
+5%
CASH £0.01k
TOTAL ASSETS £629.02k
-29%
All Financial Figures

Current Directors

Director
BRITTON, Francis John
Appointed Date: 12 August 1994
87 years old

Resigned Directors

Secretary
BRITTON, Gloria Florinda
Resigned: 08 January 2016

Director
BRITTON, Gloria Florinda
Resigned: 17 December 2013
89 years old

Director
BRITTON, Pepe Michelle
Resigned: 31 January 2009
Appointed Date: 01 January 2007
61 years old

Director
BRITTON, Pepe Michelle
Resigned: 12 August 1994
61 years old

Persons With Significant Control

Mr John Francis Britton
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

HELMGLADE LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 March 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Termination of appointment of Gloria Florinda Britton as a secretary on 8 January 2016
03 Jan 2017
Termination of appointment of Gloria Florinda Britton as a secretary on 8 January 2016
03 Jan 2017
Elect to keep the directors' residential address register information on the public register
...
... and 165 more events
07 Dec 1987
Declaration of satisfaction of mortgage/charge

12 Sep 1987
Particulars of mortgage/charge

17 Jun 1987
Registered office changed on 17/06/87 from: c-o j bradley & co 80 whiteladies road clifton bristol

03 Jul 1986
Accounting reference date notified as 31/03

07 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

HELMGLADE LIMITED Charges

22 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: 1-3 villiers road bristol,. By way of fixed charge the…
1 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 159 two mile road kingswood bristol. By way of fixed charge…
13 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the packhorse mark somerset. By way of fixed charge…
9 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 church street highbridge somerset. By way of fixed charge…
28 October 2005
Legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161 two mile hill road kingswood bristol. By way of fixed…
15 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 eggshill lane yate bristol. By way of fixed charge the…
14 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part 17 eggshill lane yate bristol. By way of fixed charge…
31 December 2003
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 royal crescent weston-super-mare north somerset. By way…
13 January 2003
Legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St aldhelms hospital oakfield road frome somerset. By way…
6 January 2003
Debenture
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Morlands industrial estate highbridge somerset. By way of…
4 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99 church street highbridge somerset. By way of fixed…
22 November 2002
Legal charge
Delivered: 9 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 market street highbridge. By way of fixed charge the…
10 October 2002
Legal charge
Delivered: 14 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 361,361A,361B and 363 church road city of bristol;…
30 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: White hart,100 church st,highbridge; st 108184. by way of…
14 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 13 June 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 361-363 church road st george bristol.
1 November 2000
Guarantee and debenture by the company and operweald limited
Delivered: 9 November 2000
Status: Satisfied on 13 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 13 June 2003
Persons entitled: Barclays Bank PLC
Description: The former ymca building park road kingswood bristol.
22 November 1999
Letter of set-off
Delivered: 25 November 1999
Status: Satisfied on 13 June 2003
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
11 August 1999
Debenture
Delivered: 14 August 1999
Status: Satisfied on 13 June 2003
Persons entitled: Dunbar Bank PLC
Description: First floating charge all undertaking and assets of the…
11 August 1999
Legal charge
Delivered: 14 August 1999
Status: Satisfied on 13 June 2003
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 2 pendennis avenue staple hill south…
4 August 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied on 13 June 2003
Persons entitled: Barclays Bank PLC
Description: The studio workshops orchard road st george bristol.
17 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 13 June 2003
Persons entitled: Barclays Bank PLC
Description: 2/3 pendennis avenue staple hill bristol south…
14 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 13 June 2003
Persons entitled: Barclays Bank PLC
Description: Morlands industrial estate morlands road highbridge…
27 February 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 13 June 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 December 1997
Legal charge
Delivered: 23 December 1997
Status: Satisfied on 13 June 2003
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 10 ambra vale east, clifton wood bristol…
24 April 1997
Mortgage deed
Delivered: 25 April 1997
Status: Satisfied on 13 June 2003
Persons entitled: Lloyds Bank PLC
Description: Prospect cottage bridgeyate with all buildings & fixtures…
17 November 1994
Legal mortgage
Delivered: 30 November 1994
Status: Satisfied on 13 June 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 fir tree cottage newlands hill…
17 November 1994
Legal mortgage
Delivered: 30 November 1994
Status: Satisfied on 13 June 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 fir tree cottage newlands hill…
8 November 1994
Floating charge
Delivered: 12 November 1994
Status: Satisfied on 13 June 2003
Persons entitled: Granville Trust LTD
Description: Its undertaking and all its property and other assets of…
8 November 1994
Legal charge
Delivered: 12 November 1994
Status: Satisfied on 13 June 2003
Persons entitled: Granville Trust Limited
Description: F/H-the almondsbury memorial hospital gloucester road…
8 November 1994
Legal charge
Delivered: 12 November 1994
Status: Satisfied on 13 June 2003
Persons entitled: Granville Trust Limited
Description: L/H-1 and 3 clifton road clifton bristol t/n-BL1187…
21 December 1993
Mortgage
Delivered: 29 December 1993
Status: Satisfied on 13 June 2003
Persons entitled: Lloyds Bank PLC
Description: Flat 4 23 west mall clifton bristol avonand assigns the…
25 January 1993
Prompt credit agreement
Delivered: 28 January 1993
Status: Satisfied on 20 August 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
18 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 13 June 2003
Persons entitled: First National Commercial Bank PLC
Description: L/H property "york house" 1 and 3 clifton road clifton…
1 October 1990
Mortgage
Delivered: 12 October 1990
Status: Satisfied on 13 June 2003
Persons entitled: First National Commercial Bank PLC
Description: The borrower as beneficial owner charges by way of legal…
1 October 1990
Mortgage
Delivered: 3 October 1990
Status: Satisfied on 13 June 2003
Persons entitled: First National Commercial Bank PLC
Description: L/H- "york house" 1 and 3 clifton road, clifton, bristol…
3 November 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied on 13 June 2003
Persons entitled: Alliance and Leicester Building Society
Description: F/H morlands industrial estate, morland road highbridge…
17 March 1988
Legal charge
Delivered: 25 March 1988
Status: Satisfied on 1 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H morlands ind est moomards rd, highbridge somerset and…
28 August 1987
Legal charge
Delivered: 12 September 1987
Status: Satisfied on 1 November 1997
Persons entitled: Commercial Financial Services Limited
Description: F/H property situate and k/a morland industrial park…
6 June 1986
Mortgage
Delivered: 10 June 1986
Status: Satisfied
Persons entitled: T C B Limited
Description: F/H morlands & industrial park morlands rd highbridge…
6 June 1986
Legal mortgage
Delivered: 9 June 1986
Status: Satisfied
Persons entitled: Mortgage Finance and Investment Advisers Limited
Description: Morlands factory highbridge, somerset.

Similar Companies

HELMFORD LIMITED HELMGATE LIMITED HELMGOLD LTD HELMGUARD LIMITED HELMHOLTZ WATSON LTD HELMHURST LIMITED HELMI LIMITED