JOHN HELLENS (CONTRACTS) LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 8BG

Company number 01095862
Status Active
Incorporation Date 14 February 1973
Company Type Private Limited Company
Address TEAL HOUSE, 10 TEAL FARM WAY, WASHINGTON, TYNE AND WEAR, NE38 8BG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 5,000 . The most likely internet sites of JOHN HELLENS (CONTRACTS) LIMITED are www.johnhellenscontracts.co.uk, and www.john-hellens-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Seaburn Rail Station is 5 miles; to Dunston Rail Station is 6.9 miles; to Newcastle Rail Station is 7 miles; to Durham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Hellens Contracts Limited is a Private Limited Company. The company registration number is 01095862. John Hellens Contracts Limited has been working since 14 February 1973. The present status of the company is Active. The registered address of John Hellens Contracts Limited is Teal House 10 Teal Farm Way Washington Tyne and Wear Ne38 8bg. . CORDWELL-SMITH, Gavin David is a Secretary of the company. CORDWELL-SMITH, Gavin David is a Director of the company. CORDWELL-SMITH, Kate is a Director of the company. THORPE, Simon David is a Director of the company. Secretary DAWSON, Bernard Leslie has been resigned. Secretary HELLENS, John Alan has been resigned. Director DAWSON, Bernard Leslie has been resigned. Director DIXON, Antony has been resigned. Director HELLENS, George Russel has been resigned. Director HELLENS, John Alan has been resigned. Director HELLENS, Pauline has been resigned. Director NORCOTT, David Preston has been resigned. Director PALLAS, Ian Thomas has been resigned. Director REED, John has been resigned. Director SHORT, Rowland Mark has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CORDWELL-SMITH, Gavin David
Appointed Date: 11 January 2010

Director
CORDWELL-SMITH, Gavin David
Appointed Date: 15 November 2007
49 years old

Director
CORDWELL-SMITH, Kate
Appointed Date: 31 October 2008
48 years old

Director
THORPE, Simon David
Appointed Date: 01 August 2007
54 years old

Resigned Directors

Secretary
DAWSON, Bernard Leslie
Resigned: 11 January 2010
Appointed Date: 01 April 2003

Secretary
HELLENS, John Alan
Resigned: 01 April 2003

Director
DAWSON, Bernard Leslie
Resigned: 11 January 2010
Appointed Date: 01 February 2006
78 years old

Director
DIXON, Antony
Resigned: 31 October 2008
Appointed Date: 06 May 2008
59 years old

Director
HELLENS, George Russel
Resigned: 31 January 2012
Appointed Date: 19 November 2001
59 years old

Director
HELLENS, John Alan
Resigned: 01 April 2003
78 years old

Director
HELLENS, Pauline
Resigned: 01 April 2003
79 years old

Director
NORCOTT, David Preston
Resigned: 31 March 2006
Appointed Date: 11 October 1995
71 years old

Director
PALLAS, Ian Thomas
Resigned: 31 August 2015
Appointed Date: 01 January 2011
50 years old

Director
REED, John
Resigned: 31 March 2004
78 years old

Director
SHORT, Rowland Mark
Resigned: 17 April 2008
Appointed Date: 01 April 2004
59 years old

Persons With Significant Control

Hellens Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN HELLENS (CONTRACTS) LIMITED Events

03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000

03 Jan 2016
Accounts for a small company made up to 31 March 2015
01 Sep 2015
Termination of appointment of Ian Thomas Pallas as a director on 31 August 2015
...
... and 105 more events
05 Feb 1988
Accounts for a small company made up to 31 March 1987

05 Feb 1988
Return made up to 18/01/88; full list of members

22 Jan 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 19/01/87; full list of members

14 Feb 1973
Incorporation

JOHN HELLENS (CONTRACTS) LIMITED Charges

24 March 2003
Guarantee and debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 10 October 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to north of colliery lane,hetton le hole,tyne…
25 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 10 October 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on north side of colliery lane,heton le…
22 November 1999
Debenture
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 May 1998
Legal charge
Delivered: 22 May 1998
Status: Satisfied on 18 October 2003
Persons entitled: Barclays Bank PLC
Description: Land situate at walkerville industrial estate colburn north…
18 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 10 October 2003
Persons entitled: Barclays Bank PLC
Description: Plot 9 walkerville industrial park colburn richmond north…
29 July 1996
Legal charge
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Moorlands, station road, murton, co. Durham.
4 February 1988
Legal charge
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bakery garage, station road, murton east, durham title no:…
8 July 1985
Legal charge
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the west of melrose avenue,murton…
8 July 1985
Legal charge
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of gillas lane haughton le spring…
8 July 1985
Legal charge
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of hetton road haughton le…
2 June 1981
Legal charge
Delivered: 23 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the west side of welrose avenue murton co…