A. & W. HELLIWELL & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Registered office address changed from B1 Redland Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY United Kingdom to Bentiholme Farm Oughtibridge Sheffield South Yorkshire S35 0GE on 2023-12-21

View Document

20/12/2320 December 2023 Registered office address changed from Bentiholme Farm Oughtibridge Sheffield South Yorkshire S35 0GE United Kingdom to B1 Redland Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-12-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HELLIWELL

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS HELLIWELL

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH HELLIWELL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY KATHRYN HELLIWELL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM BENTIHOLME FARM FOLDRINGS OUGHTIBRIDGE SHEFFIELD S35 0GE

View Document

02/05/192 May 2019 CESSATION OF KATHRYN ANNE HELLIWELL AS A PSC

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE HELLIWELL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS KATHRYN ANNE HELLIWELL

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HELLIWELL

View Document

23/01/1823 January 2018 CESSATION OF RICHARD DAVID HELLIWELL AS A PSC

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 24/01/15 STATEMENT OF CAPITAL GBP 1333

View Document

27/02/1527 February 2015 PURCHASE BY THE COM OF 667 ORD SHRS OF £1 EACH 24/01/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HELLIWELL

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1323 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/04/1222 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARNOLD HELLIWELL / 01/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HELLIWELL / 01/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HELLIWELL / 01/03/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/12/094 December 2009 SECRETARY APPOINTED KATHRYN ANNE HELLIWELL

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY WINNIE HELLIWELL

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR WINNIE HELLIWELL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM BENTIHOLME FARM OUGHTIBRIDGE SHEFFIELD S35 0GE

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 21/08/03

View Document

23/09/0323 September 2003 £ NC 2000/4000 21/08/03

View Document

23/09/0323 September 2003 RE DIVISION 21/08/03

View Document

23/09/0323 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

02/10/902 October 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/09/8920 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/07/8812 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

25/11/8625 November 1986 RETURN MADE UP TO 20/11/85; FULL LIST OF MEMBERS

View Document

16/01/7316 January 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company