Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELIX TOOL COMPANY LIMITED
Company Information for

HELIX TOOL COMPANY LIMITED

UNIT 7 UNITED BUSINESS PARK, LOWFIELDS ROAD, LEEDS, WEST YORKSHIRE, LS12 6UB,
Company Registration Number
03237987
Private Limited Company
Active

Company Overview

About Helix Tool Company Ltd
HELIX TOOL COMPANY LIMITED was founded on 1996-08-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Helix Tool Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HELIX TOOL COMPANY LIMITED
 
Legal Registered Office
UNIT 7 UNITED BUSINESS PARK
LOWFIELDS ROAD
LEEDS
WEST YORKSHIRE
LS12 6UB
Other companies in LS12
 
Filing Information
Company Number 03237987
Company ID Number 03237987
Date formed 1996-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB651734536  
Last Datalog update: 2024-05-05 11:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELIX TOOL COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELIX TOOL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ROBINSON
Company Secretary 1996-08-15
CHARLES ROBINSON
Director 1996-08-15
LOUISE ROBINSON
Director 1996-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-08-15 1996-08-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-08-15 1996-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19REGISTRATION OF A CHARGE / CHARGE CODE 032379870005
2023-09-07CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINSON
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032379870002
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032379870003
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-16TM02Termination of appointment of Louise Robinson on 2020-07-08
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-02CH01Director's details changed for Miss Natali Murray on 2020-07-01
2020-07-02AP01DIRECTOR APPOINTED MISS NATALI MURRAY
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROBINSON
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JONES
2020-02-01CH01Director's details changed for Mr Mathew John Cattell on 2020-01-30
2020-01-31AP01DIRECTOR APPOINTED MR MATHEW JOHN CATTELL
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER RITCHIE
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-28AA01Current accounting period extended from 31/08/19 TO 30/09/19
2019-01-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AMIT THAPER
2018-11-02AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2018-10-17MEM/ARTSARTICLES OF ASSOCIATION
2018-10-17RES01ADOPT ARTICLES 17/10/18
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032379870002
2018-10-11PSC07CESSATION OF LOUSIE JANE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11PSC02Notification of Mro+ Solutions Limited as a person with significant control on 2018-10-05
2018-10-11AP01DIRECTOR APPOINTED MR AMIT THAPER
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032379870001
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-01-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-04-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-21AR0115/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-07AR0115/08/14 ANNUAL RETURN FULL LIST
2014-01-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-05AR0115/08/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBINSON / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 12/12/2012
2012-09-19AR0115/08/12 FULL LIST
2012-04-25AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-11AR0115/08/11 FULL LIST
2011-05-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0115/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 15/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBINSON / 15/08/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROBINSON / 15/08/2010
2010-04-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-11-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-17363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-16363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-06363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: UNIT 28 COMMERCE COURT CHALLENGE WAY CUTLER HEIGHTS LANE BRADFORD BD4 8NW
2003-08-05363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-17363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-22363sRETURN MADE UP TO 15/08/00; NO CHANGE OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-15363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-30363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/97
1997-10-22363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1996-08-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-30288SECRETARY RESIGNED
1996-08-30288NEW DIRECTOR APPOINTED
1996-08-30288DIRECTOR RESIGNED
1996-08-30287REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to HELIX TOOL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELIX TOOL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HELIX TOOL COMPANY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-08-31 £ 1,707
Creditors Due After One Year 2012-08-31 £ 11,507
Creditors Due Within One Year 2013-08-31 £ 1,035,412
Creditors Due Within One Year 2012-08-31 £ 1,449,945
Provisions For Liabilities Charges 2013-08-31 £ 20,562
Provisions For Liabilities Charges 2012-08-31 £ 16,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELIX TOOL COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 97,579
Cash Bank In Hand 2012-08-31 £ 225,079
Current Assets 2013-08-31 £ 1,189,914
Current Assets 2012-08-31 £ 1,655,334
Debtors 2013-08-31 £ 1,021,002
Debtors 2012-08-31 £ 1,359,529
Secured Debts 2013-08-31 £ 33,041
Shareholder Funds 2013-08-31 £ 323,585
Shareholder Funds 2012-08-31 £ 360,053
Stocks Inventory 2013-08-31 £ 71,333
Stocks Inventory 2012-08-31 £ 70,726
Tangible Fixed Assets 2013-08-31 £ 191,352
Tangible Fixed Assets 2012-08-31 £ 182,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HELIX TOOL COMPANY LIMITED registering or being granted any patents
Domain Names

HELIX TOOL COMPANY LIMITED owns 2 domain names.

helixtools.co.uk   robinsonhouse.co.uk  

Trademarks
We have not found any records of HELIX TOOL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELIX TOOL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as HELIX TOOL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HELIX TOOL COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 7 UNITED BUSINESS PARK LOWFIELDS ROAD LEEDS LS12 6BS 30,50009/04/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELIX TOOL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELIX TOOL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1