Company NameHelmrick Engineers Limited
DirectorsSteven George Brooke and Elizabeth Emily Brooke
Company StatusActive
Company Number01102779
CategoryPrivate Limited Company
Incorporation Date20 March 1973(51 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Steven George Brooke
StatusCurrent
Appointed12 August 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Steven George Brooke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(48 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMrs Elizabeth Emily Brooke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Harry Preston
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 9 months after company formation)
Appointment Duration13 years (resigned 22 December 2004)
RolePrecision Engineer
Correspondence Address2b Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR
Director NameMr David Foster Brooke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 25 August 2022)
RolePrecision Engineer
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Secretary NameMrs Ruth Brooke
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 8 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Kevin Andrew Brooke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(20 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 30 April 2022)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Paul Matthew Brooke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Park Gardens
Gomersal
Cleckheaton
West Yorkshire
BD19 4BA
Director NameMr Mark Richard Brooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(32 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG

Contact

Websiteanglostainless.co.uk
Telephone01924 462743
Telephone regionWakefield

Location

Registered AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

250 at £1Mark Richard Brooke
25.00%
Ordinary
250 at £1Mr Kevin Andrew Brooke
25.00%
Ordinary
250 at £1Steven Brooke
25.00%
Ordinary
125 at £1David Foster Brooke
12.50%
Ordinary
125 at £1Mrs Ruth Brooke
12.50%
Ordinary

Financials

Year2014
Net Worth£413,432
Cash£209,440
Current Liabilities£402,211

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

20 November 1989Delivered on: 1 December 1989
Satisfied on: 26 August 2015
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1977Delivered on: 27 April 1977
Satisfied on: 26 August 2015
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future goodwill including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 July 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
19 June 2023Notification of Jesco Holding Ltd as a person with significant control on 19 June 2023 (2 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
23 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
5 October 2022Appointment of Mrs Elizabeth Emily Brooke as a director on 25 August 2022 (2 pages)
5 October 2022Termination of appointment of David Foster Brooke as a director on 25 August 2022 (1 page)
10 May 2022Termination of appointment of Kevin Andrew Brooke as a director on 30 April 2022 (1 page)
10 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
15 July 2021Cessation of Mark Richard Brooke as a person with significant control on 30 April 2021 (1 page)
15 July 2021Cessation of Kevin Andrew Brooke as a person with significant control on 30 April 2021 (1 page)
4 May 2021Appointment of Mr Steven George Brooke as a director on 30 April 2021 (2 pages)
4 May 2021Termination of appointment of Mark Richard Brooke as a director on 30 April 2021 (1 page)
11 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 August 2019Termination of appointment of Ruth Brooke as a secretary on 12 August 2019 (1 page)
12 August 2019Appointment of Mr Steven George Brooke as a secretary on 12 August 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
8 February 2017Second filing of Confirmation Statement dated 21/12/2016 (4 pages)
8 February 2017Second filing of Confirmation Statement dated 21/12/2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 08/02/2017
(8 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 08/02/2017
(8 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(6 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(6 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(6 pages)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 February 2010Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Mark Richard Brooke on 6 November 2009 (2 pages)
6 January 2010Director's details changed for Mr David Foster Brooke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Kevin Andrew Brooke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Kevin Andrew Brooke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Mark Richard Brooke on 6 November 2009 (2 pages)
6 January 2010Director's details changed for Mr David Foster Brooke on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Mr David Foster Brooke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Mark Richard Brooke on 6 November 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Mr Kevin Andrew Brooke on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2009Director's change of particulars / kevin brooke / 12/02/2008 (1 page)
8 January 2009Director's change of particulars / kevin brooke / 12/02/2008 (1 page)
8 January 2009Return made up to 21/12/08; full list of members (5 pages)
8 January 2009Return made up to 21/12/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
18 January 2007Return made up to 21/12/06; full list of members (3 pages)
18 January 2007Return made up to 21/12/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
5 January 2006Return made up to 21/12/05; full list of members (4 pages)
5 January 2006Return made up to 21/12/05; full list of members (4 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
12 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 December 1998Return made up to 21/12/98; no change of members (4 pages)
24 December 1998Return made up to 21/12/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 December 1997Return made up to 21/12/97; full list of members (6 pages)
23 December 1997Return made up to 21/12/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 January 1996Return made up to 21/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 21/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
27 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
2 August 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)
2 August 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)
1 December 1989Particulars of mortgage/charge (3 pages)
1 December 1989Particulars of mortgage/charge (3 pages)
1 December 1989Particulars of mortgage/charge (3 pages)
27 April 1977Particulars of mortgage/charge (4 pages)
27 April 1977Particulars of mortgage/charge (4 pages)