UKBizDB.co.uk

ST. HELENS SITE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Helens Site Holdings Limited. The company was founded 5 years ago and was given the registration number 11458553. The firm's registered office is in WARRINGTON. You can find them at James House Yew Tree Way, Golborne, Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ST. HELENS SITE HOLDINGS LIMITED
Company Number:11458553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:James House Yew Tree Way, Golborne, Warrington, England, WA3 3JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pump House, Middlewich Road, Lower Peover, Knutsford, England, WA16 9QW

Secretary31 July 2019Active
The Pump House, Middlewich Road, Lower Peover, Knutsford, England, WA16 9QW

Director31 July 2019Active
The Pump House, Middlewich Road, Lower Peover, Knutsford, England, WA16 9QW

Director11 July 2018Active
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Secretary11 July 2018Active
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD

Director11 July 2018Active

People with Significant Control

Dr Clare Michelle Kerry
Notified on:11 July 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Suttons International Limited, Gorsey Lane, Widnes, England, WA8 0GG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Praxis Fiduciaries Limited
Notified on:11 July 2018
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr John Jackson
Notified on:11 July 2018
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:James House, Stonecross Business Park, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-01Incorporation

Memorandum articles.

Download
2022-10-01Resolution

Resolution.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-13Capital

Capital allotment shares.

Download
2019-04-04Capital

Capital name of class of shares.

Download
2019-04-04Resolution

Resolution.

Download
2018-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.