Company NameHelen Sykes (Fashions) Limited
DirectorsAnn Elizabeth Wray and Natalie Jackson
Company StatusActive
Company Number01450557
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)
Previous NameBerryaward Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnn Elizabeth Wray
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Butterthwaite Lane
Ecclesfield
Sheffield
S30 3WA
Director NameMrs Natalie Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(27 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217/219 Stanningley Road
Leeds
LS12 3PL
Director NameHelen Emily Sykes
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 11 March 2017)
RoleBoutique Manageress
Country of ResidenceEngland
Correspondence Address6 Armley Grange Rise
Leeds
West Yorkshire
LS12 3QD
Director NameMrs Carolynn Dickinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 March 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Westfield Court
Rothwell
Leeds
LS26 0TX
Secretary NameMrs Carolynn Dickinson
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Court
Rothwell
Leeds
LS26 0TX

Contact

Websitehelensykes.co.uk
Telephone0113 2310610
Telephone regionLeeds

Location

Registered AddressWest Hill House
Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ann Elizabeth Wray
50.00%
Ordinary
1000 at £1Carolynn Dickinson
50.00%
Ordinary

Financials

Year2014
Net Worth£526,673
Cash£79,755
Current Liabilities£110,764

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

15 May 1987Delivered on: 26 May 1987
Satisfied on: 29 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 217/219 stanningley road, armley, leeds in the county of west yorkshire.
Fully Satisfied

Filing History

1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 July 2020 (5 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 May 2021Previous accounting period extended from 29 June 2020 to 31 July 2020 (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 March 2019Termination of appointment of Carolynn Dickinson as a secretary on 18 March 2019 (1 page)
27 March 2019Termination of appointment of Carolynn Dickinson as a director on 18 March 2019 (1 page)
27 March 2019Change of details for Mrs Ann Elizabeth Wray as a person with significant control on 18 March 2019 (2 pages)
27 March 2019Cessation of Carolynn Dickinson as a person with significant control on 18 March 2019 (1 page)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 January 2018Director's details changed for Mrs Natalie Jackson on 11 January 2018 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 June 2017Termination of appointment of Helen Emily Sykes as a director on 11 March 2017 (1 page)
19 June 2017Termination of appointment of Helen Emily Sykes as a director on 11 March 2017 (1 page)
19 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(7 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(7 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(7 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Director's details changed for Natalie Wray on 4 July 2010 (2 pages)
16 December 2010Director's details changed for Natalie Wray on 4 July 2010 (2 pages)
16 December 2010Director's details changed for Natalie Wray on 4 July 2010 (2 pages)
16 June 2010Director's details changed for Helen Emily Sykes on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Helen Emily Sykes on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Helen Emily Sykes on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Natalie Wray on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Natalie Wray on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Carolynn Dickinson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Ann Elizabeth Wray on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Natalie Wray on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Carolynn Dickinson on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Ann Elizabeth Wray on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Ann Elizabeth Wray on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Carolynn Dickinson on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 July 2003Return made up to 31/05/03; full list of members (7 pages)
12 July 2003Return made up to 31/05/03; full list of members (7 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
15 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 June 1997Return made up to 31/05/97; full list of members (6 pages)
17 June 1997Return made up to 31/05/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
8 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
4 June 1996Return made up to 31/05/96; no change of members (4 pages)
4 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)