G A HELLIAR AND SON LIMITED
YEOVIL HELLIAR AND CHILDS LIMITED

Hellopages » Somerset » South Somerset » BA22 8UY

Company number 04184504
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 6 LUFTON HEIGHTS BOUNDARY WAY, LUFTON TRADING ESTATE, LUFTON, YEOVIL, SOMERSET, BA22 8UY
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Director's details changed for Mr Garry Anthony Helliar on 12 June 2015. The most likely internet sites of G A HELLIAR AND SON LIMITED are www.gahelliarandson.co.uk, and www.g-a-helliar-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Yeovil Junction Rail Station is 3.3 miles; to Thornford Rail Station is 5 miles; to Yetminster Rail Station is 5.9 miles; to Crewkerne Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G A Helliar and Son Limited is a Private Limited Company. The company registration number is 04184504. G A Helliar and Son Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of G A Helliar and Son Limited is 6 Lufton Heights Boundary Way Lufton Trading Estate Lufton Yeovil Somerset Ba22 8uy. The company`s financial liabilities are £40.83k. It is £-46.83k against last year. The cash in hand is £21.08k. It is £-0.98k against last year. And the total assets are £285.04k, which is £0.28k against last year. HELLIAR, Michelle is a Secretary of the company. HELLIAR, Garry Anthony is a Director of the company. HELLIAR, Michelle is a Director of the company. Secretary LEAR, Julia Margaret has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HELLIAR, Stephen Patrick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building and industrial cleaning activities".


g a helliar and son Key Finiance

LIABILITIES £40.83k
-54%
CASH £21.08k
-5%
TOTAL ASSETS £285.04k
+0%
All Financial Figures

Current Directors

Secretary
HELLIAR, Michelle
Appointed Date: 30 September 2003

Director
HELLIAR, Garry Anthony
Appointed Date: 21 March 2001
62 years old

Director
HELLIAR, Michelle
Appointed Date: 22 October 2002
58 years old

Resigned Directors

Secretary
LEAR, Julia Margaret
Resigned: 30 September 2003
Appointed Date: 21 March 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
HELLIAR, Stephen Patrick
Resigned: 30 September 2002
Appointed Date: 21 March 2001
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

G A HELLIAR AND SON LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

12 Jul 2016
Director's details changed for Mr Garry Anthony Helliar on 12 June 2015
12 Jul 2016
Director's details changed for Mrs Michelle Helliar on 12 June 2015
12 Jul 2016
Secretary's details changed for Mrs Michelle Helliar on 12 June 2015
...
... and 54 more events
02 May 2001
Accounting reference date shortened from 31/03/02 to 31/03/01
02 May 2001
New secretary appointed
02 May 2001
New director appointed
02 May 2001
New director appointed
21 Mar 2001
Incorporation

G A HELLIAR AND SON LIMITED Charges

28 June 2010
All assets debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…