UKBizDB.co.uk

THE HELLIAR PARTNERSHIP LIMITED

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

This company is commonly known as The Helliar Partnership Limited. The company was founded 17 years ago and was given the registration number 06139616. The firm's registered office is in WILTSHIRE. You can find them at High House Farm, Corsley, Warminster, Wiltshire, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:THE HELLIAR PARTNERSHIP LIMITED
Company Number:06139616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:High House Farm, Corsley, Warminster, Wiltshire, BA12 7NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High House Farm, Corsley, Warminster, England, BA12 7NS

Secretary15 December 2023Active
High House Farm, Corsley, Warminster, BA12 7NS

Director06 March 2007Active
High House Farm, Corsley, Warminster, BA12 7NS

Director06 March 2007Active
High House Farm, Corsley, Warminster, BA12 7NS

Secretary06 March 2007Active
High House Farm, Corsley, Warminster, BA12 7NS

Director06 March 2007Active

People with Significant Control

Mr John Harry Helliar
Notified on:07 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:4 Roddenbury View, Corsley, Warminster, England, BA12 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Margaret Helliar
Notified on:07 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:4 Roddenbury View, Corsley, Warminster, England, BA12 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Helliar
Notified on:07 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:High House Farm, Corsley, Warminster, England, BA12 7NS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person secretary company with name date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Capital

Capital allotment shares.

Download
2017-12-07Resolution

Resolution.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.