HELMSLEY SECURITIES LIMITED
HUNTINGTON

Hellopages » North Yorkshire » York » YO32 9GZ
Company number 01990062
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address COLENSO HOUSE, 1 OMEGA MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9GZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of HELMSLEY SECURITIES LIMITED are www.helmsleysecurities.co.uk, and www.helmsley-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Poppleton Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helmsley Securities Limited is a Private Limited Company. The company registration number is 01990062. Helmsley Securities Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of Helmsley Securities Limited is Colenso House 1 Omega Monks Cross Drive Huntington York Yo32 9gz. . PEAK, Richard James Michael is a Secretary of the company. JONES, Susan Ann is a Director of the company. MCANDREW, Ian is a Director of the company. PEAK, Richard James Michael is a Director of the company. REEVES, William John Graham is a Director of the company. Secretary EELES, John Lincoln has been resigned. Secretary FLETCHER, Sharron has been resigned. Secretary PEAK, Richard James Michael has been resigned. Director BRANTON, Rosanna Maria has been resigned. Director CRAVEN, James Richard has been resigned. Director EELES, John Lincoln has been resigned. Director EELES, Julie Ann has been resigned. Director FLETCHER, Sharron has been resigned. Director OVERINGTON, Andrew Jesse has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEAK, Richard James Michael
Appointed Date: 01 October 2014

Director
JONES, Susan Ann
Appointed Date: 31 March 2011
66 years old

Director
MCANDREW, Ian
Appointed Date: 02 November 2007
75 years old

Director
PEAK, Richard James Michael
Appointed Date: 26 September 2001
55 years old

Director
REEVES, William John Graham
Appointed Date: 01 September 1994
69 years old

Resigned Directors

Secretary
EELES, John Lincoln
Resigned: 27 January 2014

Secretary
FLETCHER, Sharron
Resigned: 01 October 2014
Appointed Date: 08 May 2014

Secretary
PEAK, Richard James Michael
Resigned: 07 May 2014
Appointed Date: 27 January 2014

Director
BRANTON, Rosanna Maria
Resigned: 31 January 2004
78 years old

Director
CRAVEN, James Richard
Resigned: 02 October 2009
Appointed Date: 02 November 2007
49 years old

Director
EELES, John Lincoln
Resigned: 27 January 2014
74 years old

Director
EELES, Julie Ann
Resigned: 27 January 2014
Appointed Date: 05 February 2004
69 years old

Director
FLETCHER, Sharron
Resigned: 01 October 2014
Appointed Date: 27 March 2014
56 years old

Director
OVERINGTON, Andrew Jesse
Resigned: 26 April 2001
89 years old

Persons With Significant Control

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

HELMSLEY SECURITIES LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
26 May 2016
Accounts for a small company made up to 30 September 2015
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

21 Dec 2015
Auditor's resignation
06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 128 more events
29 Apr 1987
Return made up to 09/04/87; full list of members

22 Jul 1986
New director appointed

03 Jun 1986
Accounting reference date notified as 30/09

17 Feb 1986
Certificate of incorporation
17 Feb 1986
Incorporation

HELMSLEY SECURITIES LIMITED Charges

9 December 2014
Charge code 0199 0062 0021
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Caddick Developments (North) Limited
Description: 22 holgate road, york registered under title number…
6 November 2014
Charge code 0199 0062 0020
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Caddick Developments (North) Limited
Description: Land and buildings at 22 holgate road york registered at…
31 October 2014
Charge code 0199 0062 0019
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Caddick Developments Limited
Description: Leasehold land and buildings at the junction of crowhall…
25 February 2014
Charge code 0199 0062 0018
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Helmsley Acceptances Limited
Description: F/H land on the north side of roman road pocklington t/no…
21 February 2014
Charge code 0199 0062 0017
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0199 0062 0016
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Caddick Developments Limited
Description: Property known as land and buildings at the junction of…
26 June 2009
Legal charge
Delivered: 30 June 2009
Status: Satisfied on 28 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of roman road pocklington in the…
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1-23 crowhall lane and 51/52 victoria…
24 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Clydesdale Bank PLC
Description: 3/5 blake street york t/no NYK210682. Assigns the goodwill…
28 April 2006
Third party legal charge
Delivered: 10 May 2006
Status: Satisfied on 11 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings to the north east of taylor…
10 November 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied on 11 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Merchant exchange,skeldergate,york t/no nyk 16322. by way…
7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 11 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Woolpack house the stonebow york t/n NYK123055. By way of…
4 October 2002
Legal mortgage
Delivered: 10 October 2002
Status: Satisfied on 8 June 2004
Persons entitled: Hsbc Bank PLC
Description: 1 bridge street including the development site known as…
2 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 30 October 2008
Persons entitled: Neidpath Construction Limited
Description: Ten thorne farm knapton york nyk 241308.
24 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 30 October 2008
Persons entitled: Bingley Finance and Trading Limited
Description: F/H property situate and known as st christopher house…
24 March 1994
Legal charge
Delivered: 7 April 1994
Status: Satisfied on 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Enterprise place seamer court scarborough north yorkshire…
18 January 1994
Legal charge
Delivered: 20 January 1994
Status: Satisfied on 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 low ousegate york. Fixed charge over all the plant…
12 January 1994
Legal charge
Delivered: 14 January 1994
Status: Satisfied on 14 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Phase a seamer court scarborough north yorkshire, fixed…
21 July 1992
Legal charge
Delivered: 24 July 1992
Status: Satisfied on 23 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings k/a 26 & 28 king street belper amber…
16 March 1989
Legal charge
Delivered: 23 March 1989
Status: Satisfied on 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 3 kingston road, willerby east yorkshire borough of…
11 August 1987
Debenture
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…