HELA BRANDS LIMITED
Overview
Company Name | HELA BRANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01461548 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HELA BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
FOCUS INTERNATIONAL LIMITED | Jun 06, 2005 | Jun 06, 2005 |
GILBERT AND POLLARD SPORTS LIMITED | Aug 19, 1996 | Aug 19, 1996 |
GILBERT BROS. LIMITED | Nov 16, 1979 | Nov 16, 1979 |
What are the latest accounts for HELA BRANDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HELA BRANDS LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2026 |
---|---|
Next Confirmation Statement Due | May 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2025 |
Overdue | No |
What are the latest filings for HELA BRANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Termination of appointment of Julie Veronica Bromilow as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Shlomo Doron as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed focus international LIMITED\certificate issued on 20/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Termination of appointment of Philip Bryan as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Focus Group Holdings Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 6 Alexandra Road West Huddersfield HD3 4EX | 1 pages | AD03 | ||||||||||
Termination of appointment of Michael David Tolman as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 6 Alexandra Road West Huddersfield West Yorkshire HD3 4EX | 1 pages | AD04 | ||||||||||
Termination of appointment of David Guy Tolman as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Harold Schaffer as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Harold Schaffer as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ray Evans as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Julie Veronica Bromilow as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Shlomo Doron as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Panadura Liyanage Dilanka Jinadasa as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of HELA BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVANS, Ray | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | England | British | Company Director | 282766030001 | ||||||||
JINADASA, Panadura Liyanage Dilanka | Director | Vijaya Kumaratunga Mawatha 00500 Colombo 5 No.263 Sri Lanka | Sri Lanka | Sri Lankan | Group Chief Executive Officer | 318579750001 | ||||||||
WARD, Andrew | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 60208960003 | ||||||||
BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433230001 | |||||||||||
BRISLEY, Jane Marie | Secretary | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | 158854950001 | |||||||||||
CASEY, Theresa | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 308395230001 | |||||||||||
CASSIDY, Nirma | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 300776370001 | |||||||||||
MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202439720001 | |||||||||||
SCHAFFER, Mark Harold | Secretary | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | British | 32993240004 | ||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BOWN, Barry Colin | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | United Kingdom | British | Retail Executive | 71232240003 | ||||||||
BROMILOW, Julie Veronica | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | England | English | Chief Financial Officer | 318583870001 | ||||||||
BROWN, Elliott Craig | Director | 29 Railway Side Barnes SW13 0PN London | British | Sales Director | 103952170001 | |||||||||
BRYAN, Philip | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | Sales Director | 158218130001 | ||||||||
COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | Director | 84147460004 | ||||||||
DAVIS, Kenneth Martin | Director | 28 Fairfields Great Kingshill HP15 6EP High Wycombe Buckinghamshire | England | British | Sales Manager | 20350940001 | ||||||||
DORON, Shlomo | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | England | British | Company Director | 37036130002 | ||||||||
GILBERT, David | Director | 11 Grange Avenue Totteridge N20 8AA London | England | British | Company Director | 6589770003 | ||||||||
GILBERT, Michael Herbert | Director | 17 Pine Grove Totteridge N20 8LB London | England | British | Company Director | 20350930001 | ||||||||
GILBERT, Stanley | Director | C/O Moxon Street EN5 5TR Herts | British | Company Director | 20350950001 | |||||||||
GOHL, Andrew | Director | Homeleigh Weedon Hill Hyde Heath HP6 5RN Amersham Buckinghamshire | British | Assoc Director | 20350960002 | |||||||||
GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 165421500001 | ||||||||
PLATT, Dominic James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Group Cfo | 107684220002 | ||||||||
POLLARD, Clive Jonathan | Director | 13 Lake View HA8 7RT Edgware Middlesex | England | British | Company Director | 21916250002 | ||||||||
SCHAFFER, Mark Harold | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 32993240004 | ||||||||
SCHULTZ, Régis | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Arab Emirates | French | Ceo | 300952330001 | ||||||||
SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | Director | 45198750002 | ||||||||
TOLMAN, David Guy | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | Director | 52576910002 | ||||||||
TOLMAN, Michael David | Director | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | United Kingdom | British | None | 167064610001 |
Who are the persons with significant control of HELA BRANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Focus Group Holdings Limited | Apr 06, 2016 | Alexandra Road West HD3 4EX Huddersfield 6 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HELA BRANDS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 28, 2017 | Jul 31, 2018 | The 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