Company NameHeliconia Limited
DirectorJohn Whittaker
Company StatusActive
Company Number04582921
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr John Reid Bowman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hamilton Road
Bath
Bath And North East Somerset
BA1 5SB
Secretary NameMr Mark Falcon Millar
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush House
Bannerdown Road Batheaston
Bath
Bath And North East Somerset
BA1 7ND
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed16 March 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cronkdrean LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

19 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
10 December 2020Change of details for Cronkdrean Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
16 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
10 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2020Memorandum and Articles of Association (6 pages)
10 July 2020Memorandum and Articles of Association (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2020Memorandum and Articles of Association (11 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 March 2018Termination of appointment of Paul Philip Wainscott as a secretary on 16 March 2018 (1 page)
23 March 2018Appointment of Mr Neil Lees as a secretary on 16 March 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (13 pages)
31 December 2015Full accounts made up to 31 March 2015 (13 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
26 September 2014Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page)
26 September 2014Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 July 2009Appointment terminated director peter scott (1 page)
16 July 2009Appointment terminated director peter scott (1 page)
15 July 2009Memorandum and Articles of Association (9 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2009Memorandum and Articles of Association (9 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 January 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 January 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (7 pages)
7 February 2007Full accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 31/03/06; full list of members (2 pages)
19 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 February 2006Full accounts made up to 31 December 2004 (9 pages)
15 February 2006Full accounts made up to 31 December 2004 (9 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
20 December 2005Auditor's resignation (1 page)
20 December 2005Auditor's resignation (1 page)
5 July 2005Return made up to 31/03/05; full list of members (3 pages)
5 July 2005Return made up to 31/03/05; full list of members (3 pages)
29 April 2005New director appointed (7 pages)
29 April 2005New director appointed (7 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (6 pages)
9 April 2005New director appointed (6 pages)
9 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: beauford court 30 monmouth street bath BA1 2BW (1 page)
9 April 2005Registered office changed on 09/04/05 from: beauford court 30 monmouth street bath BA1 2BW (1 page)
9 April 2005Director resigned (1 page)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
9 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
9 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
28 January 2003Secretary's particulars changed (1 page)
28 January 2003Secretary's particulars changed (1 page)
6 November 2002Incorporation (14 pages)
6 November 2002Incorporation (14 pages)