HELA BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHELA BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01461548
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELA BRANDS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HELA BRANDS LIMITED located?

    Registered Office Address
    6 Alexandra Road West
    HD3 4EX Huddersfield
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HELA BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOCUS INTERNATIONAL LIMITEDJun 06, 2005Jun 06, 2005
    GILBERT AND POLLARD SPORTS LIMITEDAug 19, 1996Aug 19, 1996
    GILBERT BROS. LIMITEDNov 16, 1979Nov 16, 1979

    What are the latest accounts for HELA BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HELA BRANDS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for HELA BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Memorandum and Articles of Association

    38 pagesMA

    Termination of appointment of Julie Veronica Bromilow as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Shlomo Doron as a director on Mar 10, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed focus international LIMITED\certificate issued on 20/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2025

    RES15

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Termination of appointment of Philip Bryan as a director on Jun 05, 2024

    1 pagesTM01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Change of details for Focus Group Holdings Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Register inspection address has been changed from 6 Alexandra Road West Huddersfield HD3 4EX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Register(s) moved to registered inspection location 6 Alexandra Road West Huddersfield HD3 4EX

    1 pagesAD03

    Termination of appointment of Michael David Tolman as a director on Feb 29, 2024

    1 pagesTM01

    Current accounting period extended from Jan 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 6 Alexandra Road West Huddersfield HD3 4EX

    1 pagesAD02

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX

    1 pagesAD04

    Termination of appointment of David Guy Tolman as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Mark Harold Schaffer as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Mark Harold Schaffer as a secretary on Feb 01, 2024

    1 pagesTM02

    Appointment of Mr Ray Evans as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Julie Veronica Bromilow as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Shlomo Doron as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Panadura Liyanage Dilanka Jinadasa as a director on Jan 24, 2024

    2 pagesAP01

    Who are the officers of HELA BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Ray
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director282766030001
    JINADASA, Panadura Liyanage Dilanka
    Vijaya Kumaratunga Mawatha
    00500 Colombo 5
    No.263
    Sri Lanka
    Director
    Vijaya Kumaratunga Mawatha
    00500 Colombo 5
    No.263
    Sri Lanka
    Sri LankaSri LankanGroup Chief Executive Officer318579750001
    WARD, Andrew
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director60208960003
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191433230001
    BRISLEY, Jane Marie
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Secretary
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    158854950001
    CASEY, Theresa
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    308395230001
    CASSIDY, Nirma
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    300776370001
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202439720001
    SCHAFFER, Mark Harold
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Secretary
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    British32993240004
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BOWN, Barry Colin
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Director
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    United KingdomBritishRetail Executive71232240003
    BROMILOW, Julie Veronica
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    EnglandEnglishChief Financial Officer318583870001
    BROWN, Elliott Craig
    29 Railway Side
    Barnes
    SW13 0PN London
    Director
    29 Railway Side
    Barnes
    SW13 0PN London
    BritishSales Director103952170001
    BRYAN, Philip
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United KingdomBritishSales Director158218130001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritishDirector84147460004
    DAVIS, Kenneth Martin
    28 Fairfields
    Great Kingshill
    HP15 6EP High Wycombe
    Buckinghamshire
    Director
    28 Fairfields
    Great Kingshill
    HP15 6EP High Wycombe
    Buckinghamshire
    EnglandBritishSales Manager20350940001
    DORON, Shlomo
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director37036130002
    GILBERT, David
    11 Grange Avenue
    Totteridge
    N20 8AA London
    Director
    11 Grange Avenue
    Totteridge
    N20 8AA London
    EnglandBritishCompany Director6589770003
    GILBERT, Michael Herbert
    17 Pine Grove
    Totteridge
    N20 8LB London
    Director
    17 Pine Grove
    Totteridge
    N20 8LB London
    EnglandBritishCompany Director20350930001
    GILBERT, Stanley
    C/O Moxon Street
    EN5 5TR
    Herts
    Director
    C/O Moxon Street
    EN5 5TR
    Herts
    BritishCompany Director20350950001
    GOHL, Andrew
    Homeleigh
    Weedon Hill Hyde Heath
    HP6 5RN Amersham
    Buckinghamshire
    Director
    Homeleigh
    Weedon Hill Hyde Heath
    HP6 5RN Amersham
    Buckinghamshire
    BritishAssoc Director20350960002
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector165421500001
    PLATT, Dominic James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishGroup Cfo107684220002
    POLLARD, Clive Jonathan
    13 Lake View
    HA8 7RT Edgware
    Middlesex
    Director
    13 Lake View
    HA8 7RT Edgware
    Middlesex
    EnglandBritishCompany Director21916250002
    SCHAFFER, Mark Harold
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant32993240004
    SCHULTZ, Régis
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United Arab EmiratesFrenchCeo300952330001
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector45198750002
    TOLMAN, David Guy
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector52576910002
    TOLMAN, Michael David
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Director
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    United KingdomBritishNone167064610001

    Who are the persons with significant control of HELA BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Alexandra Road West
    HD3 4EX Huddersfield
    6
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5451884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HELA BRANDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017Jul 31, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0