Check the

HELLIWELL LIMITED

Company
HELLIWELL LIMITED (05550473)

HELLIWELL

Phone: 02380 226 400
A⁺ rating

ABOUT HELLIWELL LIMITED

Welcome To Helliwell

Our business is located in Southampton and trades as an Importer, Wholesaler and Distributor of fresh cut flowers, pot plants, garden plants and floral sundries.

The business was founded over 50 years ago and although we maintain it’s traditional values and strengths it has modernised in recent years so we can offer you the best service and products in an ever changing market place.

Thank you for visiting our website – hit the contact buttons if we can help you further.

KEY FINANCES

Year
2016
Assets
£357.32k ▲ £54.4k (17.96 %)
Cash
£22.33k ▲ £7.76k (53.25 %)
Liabilities
£316.59k ▲ £68.62k (27.67 %)
Net Worth
£40.73k ▼ £-14.21k (-25.87 %)

REGISTRATION INFO

Company name
HELLIWELL LIMITED
Company number
05550473
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
helliwellflowers.co.uk
Phones
02380 226 400
07921 888 972
07801 956 001
07894 402 612
07894 402 613
07894 402 614
07401 571 648
Registered Address
THE SQUARE THE SQUARE,
FAWLEY,
SOUTHAMPTON,
HAMPSHIRE,
SO45 1DD

ECONOMIC ACTIVITIES

46220
Wholesale of flowers and plants

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
27 May 2016
Registration of charge 055504730002, created on 24 May 2016
23 May 2016
Satisfaction of charge 1 in full

CHARGES

24 May 2016
Status
Outstanding
Delivered
27 May 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

31 October 2005
Status
Satisfied on 23 May 2016
Delivered
4 November 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HELLIWELL LIMITED DIRECTORS

Paul Stephens

  Acting PSC
Appointed
06 May 2010
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3AL
Country Of Residence
England
Name
STEPHENS, Paul
Notified On
31 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gareth Trigell

  Acting
Appointed
06 May 2010
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3AL
Country Of Residence
United Kingdom
Name
TRIGELL, Gareth

Lesley Ann Drake

  Resigned
Appointed
31 August 2005
Resigned
06 May 2010
Role
Secretary
Address
19 Warren Drive, Dorridge, Solihull, West Midlands, B93 8JY
Name
DRAKE, Lesley Ann

QA REGISTRARS LIMITED

  Resigned
Appointed
31 August 2005
Resigned
31 August 2005
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Lesley Ann Drake

  Resigned
Appointed
31 August 2005
Resigned
06 May 2010
Occupation
Accountant
Role
Director
Age
64
Nationality
British
Address
19 Warren Drive, Dorridge, Solihull, West Midlands, B93 8JY
Name
DRAKE, Lesley Ann

Jonathan Ford Howard

  Resigned
Appointed
31 August 2005
Resigned
28 February 2010
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
19 Warren Drive, Dorridge, Solihull, West Midlands, B93 8JY
Name
HOWARD, Jonathan Ford

QA NOMINEES LIMITED

  Resigned
Appointed
31 August 2005
Resigned
31 August 2005
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.