Company NameHelm Navigation Limited
DirectorJames Robert Nethersole
Company StatusActive
Company Number04709589
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJames Robert Nethersole
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address37 Earlsfield Road
Wandsworth
London
SW18 3DB
Secretary NameJames Robert Nethersole
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address37 Earlsfield Road
Wandsworth
London
SW18 3DB
Director NameRobert Neil Hancock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address10 Queenswood Avenue
Wallington
Surrey
SM6 8HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehelmnavigation.com

Location

Registered Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1James Robert Nethersole
100.00%
Ordinary

Financials

Year2014
Net Worth£11,567
Cash£23,235
Current Liabilities£12,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

16 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 March 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Termination of appointment of Robert Hancock as a director (1 page)
10 September 2013Termination of appointment of Robert Hancock as a director (1 page)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from 2 the Attrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 2 the Attrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for James Robert Nethersole on 23 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Neil Hancock on 23 March 2010 (2 pages)
31 March 2010Director's details changed for James Robert Nethersole on 23 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Neil Hancock on 23 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 25/03/08; no change of members (7 pages)
21 April 2008Return made up to 25/03/08; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 25/03/07; full list of members (7 pages)
17 April 2007Return made up to 25/03/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 25/03/06; full list of members (7 pages)
30 March 2006Return made up to 25/03/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Location of register of members (1 page)
18 July 2005Location of register of members (1 page)
18 July 2005Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
18 July 2005Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
29 March 2005Return made up to 25/03/05; full list of members (7 pages)
29 March 2005Return made up to 25/03/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 25/03/04; full list of members (7 pages)
14 April 2004Return made up to 25/03/04; full list of members (7 pages)
16 July 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Incorporation (17 pages)
25 March 2003Director resigned (1 page)
25 March 2003Incorporation (17 pages)
25 March 2003Secretary resigned (1 page)