Company NameHelton Holdings Limited
DirectorHelen Coates
Company StatusActive
Company Number09738862
CategoryPrivate Limited Company
Incorporation Date18 August 2015(8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Coates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Steeple House Church Lane
Chelmsford
Essex
CM1 1NH
Director NameMr Anthony William Ernest Coates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

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 Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
1 August 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
17 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 September 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
24 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
10 September 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
30 April 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
10 November 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
6 September 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
4 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
2 August 2018Change of details for Mr Anthony William Ernest Coates as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mr Anthony William Ernest Coates on 2 August 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
19 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)