HELDAN LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK7 3HA

Company number 04631682
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 54 ABINGDON ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3HA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 10,000 . The most likely internet sites of HELDAN LIMITED are www.heldan.co.uk, and www.heldan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Heldan Limited is a Private Limited Company. The company registration number is 04631682. Heldan Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Heldan Limited is 54 Abingdon Road Bramhall Stockport Cheshire Sk7 3ha. The company`s financial liabilities are £40.66k. It is £-15.29k against last year. The cash in hand is £0.4k. It is £-1.38k against last year. And the total assets are £21.67k, which is £-0.66k against last year. GILLESPIE, Pauline is a Secretary of the company. GILLESPIE, Daniel Stephen is a Director of the company. GILLESPIE, Helen Louise is a Director of the company. GILLESPIE, Pauline is a Director of the company. Secretary GILLESPIE, Stephen has been resigned. Director GILLESPIE, Daniel Stephen has been resigned. Director GILLESPIE, Daniel Stephen has been resigned. Director GILLESPIE, Helen Louise has been resigned. Director GILLESPIE, Helen Louise has been resigned. Director GILLESPIE, Stephen has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


heldan Key Finiance

LIABILITIES £40.66k
-28%
CASH £0.4k
-78%
TOTAL ASSETS £21.67k
-3%
All Financial Figures

Current Directors

Secretary
GILLESPIE, Pauline
Appointed Date: 19 December 2010

Director
GILLESPIE, Daniel Stephen
Appointed Date: 25 March 2014
39 years old

Director
GILLESPIE, Helen Louise
Appointed Date: 25 March 2014
41 years old

Director
GILLESPIE, Pauline
Appointed Date: 09 January 2003
69 years old

Resigned Directors

Secretary
GILLESPIE, Stephen
Resigned: 18 December 2010
Appointed Date: 09 January 2003

Director
GILLESPIE, Daniel Stephen
Resigned: 05 January 2012
Appointed Date: 10 January 2011
39 years old

Director
GILLESPIE, Daniel Stephen
Resigned: 01 September 2007
Appointed Date: 09 January 2003
39 years old

Director
GILLESPIE, Helen Louise
Resigned: 05 January 2012
Appointed Date: 10 January 2011
41 years old

Director
GILLESPIE, Helen Louise
Resigned: 01 September 2007
Appointed Date: 09 January 2003
41 years old

Director
GILLESPIE, Stephen
Resigned: 18 December 2010
Appointed Date: 09 January 2003
69 years old

HELDAN LIMITED Events

16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000

...
... and 40 more events
23 Jan 2003
Accounting reference date extended from 31/01/04 to 31/03/04
23 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 2003
Incorporation

HELDAN LIMITED Charges

14 March 2008
Rent deposit deed
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Francis James Caudwell and Amanda Jayne Caudwell
Description: One months rent payable under the lease relating to 80 moss…
23 May 2003
Legal charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 moss lane macclesfield cheshire SK11 7XH t/no CH183554…