Company NameHelium Miracle 100 Limited
Company StatusActive
Company Number07148040
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Baybutt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(10 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(10 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMrs Hannah Anglesea
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMr Michael Lee Baybutt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMrs Olivia Jane Cordwell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMrs Rebecca Van Der Lee
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMr Jonathan Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address39 York Road
Grappenhall
Warrington
WA4 2EH
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 28-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 28-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr David James Baybutt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2020)
RoleStatutory Surveyor
Country of ResidenceEngland
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMr Christopher James Barnett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank House 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2010(same day as company formation)
Correspondence AddressWebber House 28-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressGreenbank House
152 Wigan Lane
Wigan
Lancashire
WN1 2LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches7 other UK companies use this postal address

Shareholders

750 at £0.01Christopher John Baybutt
7.50%
Ordinary
750 at £0.01David James Baybutt
7.50%
Ordinary
500 at £0.01Hannah Anglesea
5.00%
Ordinary
500 at £0.01John Melling
5.00%
Ordinary
500 at £0.01Jonathan Smith
5.00%
Ordinary
500 at £0.01Michael Lee Baybutt
5.00%
Ordinary
500 at £0.01Olivia Jane Baybutt
5.00%
Ordinary
500 at £0.01Rebecca Van Der Lee
5.00%
Ordinary
2.8k at £0.01Trustees Of J. Baybutt
27.50%
Ordinary
2.8k at £0.01Trustees Of O.m. Baybutt
27.50%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months, 3 weeks ago)
Next Return Due13 November 2024 (5 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
8 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 January 2021Termination of appointment of David James Baybutt as a director on 17 May 2020 (1 page)
17 December 2020Cessation of David James Baybutt as a person with significant control on 10 May 2020 (1 page)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 October 2018Notification of David James Baybutt as a person with significant control on 2 August 2018 (2 pages)
23 October 2018Notification of Christopher John Baybutt as a person with significant control on 2 August 2018 (2 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
6 September 2018Director's details changed for Mr Jonathan Smith on 5 September 2018 (2 pages)
11 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
20 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
26 May 2016Director's details changed for Mr Jonathan Smith on 11 May 2016 (4 pages)
26 May 2016Director's details changed for Mr Jonathan Smith on 11 May 2016 (4 pages)
6 November 2015Full accounts made up to 31 December 2014 (10 pages)
6 November 2015Full accounts made up to 31 December 2014 (10 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(9 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(9 pages)
13 August 2015Termination of appointment of Christopher James Barnett as a director on 1 August 2015 (1 page)
13 August 2015Termination of appointment of Christopher James Barnett as a director on 1 August 2015 (1 page)
13 August 2015Termination of appointment of Christopher James Barnett as a director on 1 August 2015 (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(9 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(9 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(9 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
3 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(9 pages)
3 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(9 pages)
3 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(9 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
10 April 2013Director's details changed for Miss Olivia Jane Baybutt on 21 July 2012 (2 pages)
10 April 2013Director's details changed for Miss Olivia Jane Baybutt on 21 July 2012 (2 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 July 2011Appointment of Mr Michael Lee Baybutt as a director (2 pages)
14 July 2011Appointment of Rebecca Van Der Lee as a director (2 pages)
14 July 2011Appointment of Mrs Hannah Anglesea as a director (2 pages)
14 July 2011Appointment of Mr. Christopher James Barnett as a director (2 pages)
14 July 2011Appointment of Mrs Hannah Anglesea as a director (2 pages)
14 July 2011Appointment of Rebecca Van Der Lee as a director (2 pages)
14 July 2011Appointment of Miss Olivia Jane Baybutt as a director (2 pages)
14 July 2011Appointment of Jonathan Smith as a director (2 pages)
14 July 2011Appointment of Jonathan Smith as a director (2 pages)
14 July 2011Appointment of Miss Olivia Jane Baybutt as a director (2 pages)
14 July 2011Appointment of Mr Michael Lee Baybutt as a director (2 pages)
14 July 2011Appointment of Mr. Christopher James Barnett as a director (2 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
8 February 2011Resolutions
  • RES13 ‐ Subdivide share capital 16/12/2010
(1 page)
8 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
8 February 2011Resolutions
  • RES13 ‐ Subdivide share capital 16/12/2010
(1 page)
8 February 2011Sub-division of shares on 16 December 2010 (5 pages)
8 February 2011Sub-division of shares on 16 December 2010 (5 pages)
8 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
(4 pages)
8 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
18 January 2011Termination of appointment of Michael Harris as a director (1 page)
18 January 2011Appointment of Christopher John Baybutt as a director (2 pages)
18 January 2011Appointment of Mr John Melling as a director (2 pages)
18 January 2011Termination of appointment of Michael Harris as a director (1 page)
18 January 2011Registered office address changed from Webber House 28-28 Market Street Altrincham Cheshire WA14 1PF on 18 January 2011 (1 page)
18 January 2011Appointment of David James Baybutt as a director (2 pages)
18 January 2011Appointment of Mr John Melling as a director (2 pages)
18 January 2011Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
18 January 2011Appointment of Christopher John Baybutt as a director (2 pages)
18 January 2011Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
18 January 2011Registered office address changed from Webber House 28-28 Market Street Altrincham Cheshire WA14 1PF on 18 January 2011 (1 page)
18 January 2011Appointment of David James Baybutt as a director (2 pages)
18 January 2011Termination of appointment of Muriel Thorne as a director (1 page)
18 January 2011Termination of appointment of Muriel Thorne as a director (1 page)
21 December 2010Accounts for a dormant company made up to 30 November 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 30 November 2010 (3 pages)
17 December 2010Previous accounting period shortened from 28 February 2011 to 30 November 2010 (3 pages)
17 December 2010Previous accounting period shortened from 28 February 2011 to 30 November 2010 (3 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)