CompanyTrack
H

HELICAL (HAILSHAM) LIMITED

Active London

Other letting and operating of own or leased real estate

3 employees
Other letting and operating of own or leased real estate
H

HELICAL (HAILSHAM) LIMITED

Other letting and operating of own or leased real estate

Founded 16 Dec 2005 Active London, England 3 employees
Other letting and operating of own or leased real estate
Accounts Submitted
Confirmation Statement Submitted 21 Jul 2020
Net assets £1.00 £0.00 2017 year on year
Total assets £1.00 £0.00 2017 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

22 Ganton Street London W1F 7FD England

Credit Report

Discover HELICAL (HAILSHAM) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2017
Type Total Exemption Full
Next accounts 31 December 2018
Due by 30 September 2019 9 months

Net Assets, Total Assets & Total Liabilities (2013–2017)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

£30.00k

Decreased by £150.00k (-83%)

Employees

3

Decreased by 1 (-25%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2017
Dec Year End
2016
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Helical Registrars LimitedCorporate-secretaryUnited KingdomUnknown16 Dec 2005Active
Matthew Charles Bonning SnookDirectorBritishEngland5716 Dec 2005Active

Shareholders

Shareholders (1)

Helical Bar Developments (south East) Limited
100.0%
117 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Helical Bar Developments (south East) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELICAL PLC united kingdom
HELICAL (HAILSHAM) LIMITED Current Company
ROPEMAKER PARK MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jul 2025OfficersTermination of Timothy John Murphy as director on 2025-07-17View(1 page)
10 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Jul 2024OfficersTermination of Gerald Anthony Kaye as director on 2024-07-17View(1 page)
21 Jul 2020Confirmation StatementConfirmation statement made on 2019-12-16 with no updatesView(3 pages)
6 Apr 2020RestorationRestoration Order Of CourtView(3 pages)
21 Jul 2025 Officers

Termination of Timothy John Murphy as director on 2025-07-17

10 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

20 Jul 2024 Officers

Termination of Gerald Anthony Kaye as director on 2024-07-17

21 Jul 2020 Confirmation Statement

Confirmation statement made on 2019-12-16 with no updates

6 Apr 2020 Restoration

Restoration Order Of Court

Recent Activity

Latest Activity

Termination of Timothy John Murphy as director on 2025-07-17

7 months ago on 21 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 10 Dec 2024

Termination of Gerald Anthony Kaye as director on 2024-07-17

1 years ago on 20 Jul 2024

Confirmation statement made on 2019-12-16 with no updates

5 years ago on 21 Jul 2020

Restoration Order Of Court

5 years ago on 6 Apr 2020