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 FINANCE
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
-
Check the company
-
UK
-
New Forest
- Company name
- HELLIWELL LIMITED
- Company number
- 05550473
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Aug 2005
Age - 20 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
- 55
- 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
- 56
- 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
- 65
- 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
- 78
- 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.