Company Information for HEADLAM GROUP PLC
GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |||
---|---|---|---|
HEADLAM GROUP PLC | |||
Legal Registered Office | |||
GORSEY LANE COLESHILL BIRMINGHAM B46 1JU Other companies in B46 | |||
| |||
Company Number | 00460129 | |
---|---|---|
Company ID Number | 00460129 | |
Date formed | 1948-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB241131713 |
Last Datalog update: | 2025-04-05 09:51:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEADLAM GROUP EMPLOYEE TRUST COMPANY LIMITED | GORSEY LANE COLESHILL BIRMINGHAM B46 1JU | Active | Company formed on the 1997-07-11 | |
HEADLAM GROUP PENSION TRUSTEES LIMITED | GORSEY LANE COLESHILL BIRMINGHAM B46 1JU | Active | Company formed on the 1998-11-12 |
Officer | Role | Date Appointed |
---|---|---|
PRISM COSEC LIMITED |
||
AMANDA ALDRIDGE |
||
ANDREW KEITH EASTGATE |
||
ANTONY RAYMOND JUDGE |
||
PHILIP JAMES LAWRENCE |
||
CHRISTOPHER RICHARD PAYNE |
||
STEPHEN GRAHAM WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE WARD |
Company Secretary | ||
RICHARD WADE PETERS |
Director | ||
GEOFFREY MICHAEL DUGGAN |
Company Secretary | ||
ANTHONY JOHN BREWER |
Director | ||
MICHAEL KEVIN O LEARY |
Director | ||
GRAHAM WALDRON |
Director | ||
DAVID LESLIE GROVE |
Director | ||
THOMAS JAMES ANDERSON |
Director | ||
TREVOR GEORGE LARMAN |
Director | ||
ROGER JOSEPH DICKENS |
Director | ||
IAN KIRKHAM |
Director | ||
STEPHEN GRAHAM WILSON |
Company Secretary | ||
DAVID REDDYHOUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPWIN GROUP PLC | Director | 2014-07-14 | CURRENT | 2011-08-16 | Active | |
GORSEY TWENTY ONE LIMITED | Director | 2018-07-01 | CURRENT | 1978-05-17 | Active | |
MCD GROUP LIMITED | Director | 2017-08-08 | CURRENT | 1946-11-05 | Active | |
GORSEY TWENTY LIMITED | Director | 2017-02-28 | CURRENT | 1994-12-08 | Liquidation | |
HFD LIMITED | Director | 2017-01-31 | CURRENT | 1991-12-24 | Active | |
CHILE WEEBLES LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
CECO (FLOORING) LIMITED | Director | 2018-03-30 | CURRENT | 1978-07-06 | Active | |
BETU HOLDINGS LIMITED | Director | 2018-03-30 | CURRENT | 2006-03-15 | Active | |
DOMUS TILES LIMITED | Director | 2017-12-07 | CURRENT | 1964-07-13 | Active | |
DOMUS STONE LIMITED | Director | 2017-12-07 | CURRENT | 2001-03-14 | Active | |
DOMUS GROUP OF COMPANIES LIMITED | Director | 2017-12-07 | CURRENT | 2012-09-24 | Active | |
TILE SOLUTIONS LIMITED | Director | 2017-12-07 | CURRENT | 1997-09-24 | Active - Proposal to Strike off | |
TILECO GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2000-11-16 | Liquidation | |
TILERIGHT LIMITED | Director | 2017-12-07 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
TILECO GROUP (2007) LIMITED | Director | 2017-12-07 | CURRENT | 2007-10-26 | Liquidation | |
TILECO LIMITED | Director | 2017-12-07 | CURRENT | 2000-09-27 | Liquidation | |
SURFACE TILES LIMITED | Director | 2017-12-07 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Director | 2017-12-07 | CURRENT | 2012-09-25 | Liquidation | |
HEADLAM (EUROPEAN) LIMITED | Director | 2017-09-13 | CURRENT | 2004-10-28 | Active | |
MCD GROUP LIMITED | Director | 2017-09-13 | CURRENT | 1946-11-05 | Active | |
NCT (INTERNATIONAL) LIMITED | Director | 2017-09-13 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
CROSSFORGE LIMITED | Director | 2017-09-13 | CURRENT | 1976-12-13 | Active | |
GORSEY TWENTY LIMITED | Director | 2017-02-28 | CURRENT | 1994-12-08 | Liquidation | |
GORSEY ELEVEN LIMITED | Director | 2016-09-14 | CURRENT | 1989-06-27 | Active - Proposal to Strike off | |
HEADLAM (EUROPEAN) LIMITED | Director | 2016-09-14 | CURRENT | 2004-10-28 | Active | |
HEADLAM GROUP EMPLOYEE TRUST COMPANY LIMITED | Director | 2016-09-14 | CURRENT | 1997-07-11 | Active | |
CROSSFORGE LIMITED | Director | 2016-09-14 | CURRENT | 1976-12-13 | Active | |
MERCADO GROUP LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
YOURFLOORS LIMITED | Director | 2015-06-19 | CURRENT | 2000-04-05 | Active | |
CONVIVIALITY PLC | Director | 2014-02-01 | CURRENT | 2005-10-14 | In Administration/Administrative Receiver | |
GORSEY EIGHT LIMITED | Director | 2006-10-06 | CURRENT | 1991-09-18 | Dissolved 2013-09-10 | |
MCD GROUP LIMITED | Director | 2000-01-04 | CURRENT | 1946-11-05 | Active | |
HEADLAM GROUP PENSION TRUSTEES LIMITED | Director | 1999-01-26 | CURRENT | 1998-11-12 | Active | |
HFD LIMITED | Director | 1992-01-17 | CURRENT | 1991-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24 | |
APPOINTMENT TERMINATED, DIRECTOR KEITH GRAEME EDELMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GRAEME EDELMAN | |
REGISTRATION OF A CHARGE / CHARGE CODE 004601290013 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004601290013 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 23/05/2024<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES | |
Director's details changed for Mr Stephen Clive Bird on 2024-03-01 | ||
CH01 | Director's details changed for Mr Stephen Clive Bird on 2024-03-01 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | |
REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW | |
TM02 | Termination of appointment of Caroline Louise Farbridge on 2023-12-14 | |
AP03 | Appointment of Ms Alison Jane Margaret Hughes as company secretary on 2023-12-14 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS | ||
DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 25/05/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 25/05/2023<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 260,397.45 on 2023-02-24</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 257,547.45 on 2023-03-06</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 238,797.8 on 2023-02-14</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 249,997.8 on 2023-02-21</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS | ||
DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS | ||
AP01 | DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 200,663.1 on 2023-02-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 211,345.55 on 2023-01-17</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 216,497.8 on 2023-01-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 227,397.8 on 2023-01-31</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 152,329.8 on 2023-01-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 164,291.5 on 2023-01-04</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 177,558.95 on 2022-12-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 191,263.1 on 2022-12-29</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 143,133.05 on 2022-12-12</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 99,628.6 on 2022-11-29</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 105,307.6 on 2022-11-08</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 117,307.6 on 2022-12-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 123,057.6 on 2022-11-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 132,333.05 on 2022-11-14</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 91,827 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 92,577 on 2022-09-28</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 93,813.45 on 2022-10-25</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 94,258.6 on 2022-09-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 94,758.6 on 2022-10-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 95,508.6 on 2022-10-31</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 88,993.85 on 2022-09-13</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 88,993.85 on 2022-09-13</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 89,418.85 on 2022-09-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 89,418.85 on 2022-09-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 91,327 on 2022-09-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 91,327 on 2022-09-06</ul> | ||
DIRECTOR APPOINTED MS KAREN RACHAEL HUBBARD | ||
Termination of appointment of Prism Cosec Limited on 2022-09-05 | ||
Appointment of Ms Caroline Louise Farbridge as company secretary on 2022-09-05 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 55,229.15 on 2022-07-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 58,289.1 on 2022-05-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 59,264.1 on 2022-05-19</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 63,384.75 on 2022-07-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 66,643.05 on 2022-05-13</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,577.7 on 2022-07-19</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 69,560.45 on 2022-06-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,914.55 on 2022-07-26</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 71,872.3 on 2022-08-02</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,026.05 on 2022-06-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 80,418.05 on 2022-06-28</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 83,723.2 on 2022-08-10</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 46,441.45 on 2022-05-10</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 52,362.45 on 2022-05-04</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 32,259.05 on 2022-04-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 37,125.75 on 2022-04-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,407.7 on 2022-04-26</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,970.5 on 2022-04-11</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES LAWRENCE | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Karen Lorraine Atterbury on 2022-04-08 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2022-04-08 | |
CH01 | Director's details changed for Mr Christopher Richard Payne on 2022-04-01 | |
SH04 | Sale or transfer of treasury shares on 2022-03-01
| |
SH04 | Sale or transfer of treasury shares on 2022-02-11
| |
Sale or transfer of treasury shares on 2022-02-01<ul><li>GBP 27,919.65</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-02-01
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM WILSON | |
CH01 | Director's details changed for Mr Stephen Clive Bird on 2021-09-30 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CLIVE BIRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR SIMON THEODORE KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE LITTLEY | |
AD02 | Register inspection address changed from C/O Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
RP04SH01 | Second filing of capital allotment of shares GBP4,272,604.65 | |
SH01 | 07/12/20 STATEMENT OF CAPITAL GBP 4281960.45 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 09/12/19 STATEMENT OF CAPITAL GBP 4272604.65 | |
CH01 | Director's details changed for Mr Stephen Graham Wilson on 2019-09-16 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
AD02 | Register inspection address changed to C/O Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH EASTGATE | |
AP01 | DIRECTOR APPOINTED MS ALISON LOUISE LITTLEY | |
AP03 | Appointment of Miss Karen Lorraine Atterbury as company secretary on 2019-01-07 | |
TM02 | Termination of appointment of Prism Cosec Limited on 2019-01-07 | |
RP04CS01 | Second filing of Confirmation Statement dated 11/06/2018 | |
AP01 | DIRECTOR APPOINTED MR KEITH GRAHAM EDELMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYMOND JUDGE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-07-27 | |
TM02 | Termination of appointment of Sarah Louise Ward on 2018-07-27 | |
RES13 | SHORT NOTICE OF A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 24/05/2018 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WADE PETERS | |
AP01 | DIRECTOR APPOINTED MRS AMANDA ALDRIDGE | |
AP03 | Appointment of Mrs Sarah Louise Ward as company secretary on 2017-10-02 | |
TM02 | Termination of appointment of Geoffrey Michael Duggan on 2017-10-02 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 4268187.15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANTONY RAYMOND JUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREWER | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 4268187.15 | |
AR01 | 11/06/16 NO MEMBER LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | SHAREHOLDER RIGHTS DIRECTIVE 20/05/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 4268187.15 | |
AR01 | 11/06/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES LAWRENCE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O LEARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O LEARY / 11/07/2014 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 4268187.15 | |
AR01 | 11/06/14 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALDRON | |
AR01 | 11/06/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
RES13 | OTHER BUSINESS 24/05/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES13 | SHARESAVE SCHEME 15/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 11/06/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O`LEARY / 11/06/2012 | |
RES01 | ALTER ARTICLES 25/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 11/06/11 BULK LIST | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | COMPANY BUSINESS 17/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALDRON / 25/05/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/06/10 BULK LIST | |
AP01 | DIRECTOR APPOINTED ANDREW KEITH EASTGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | 14 DAYS 26/06/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 20/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 08/06/08; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
169 | £ IC 4352261/4351011 15/11/07 £ SR 25000@.05=1250 | |
169 | £ IC 4351011/4338511 20/11/07 £ SR 250000@.05=12500 | |
169 | £ IC 4338511/4332511 16/11/07 £ SR 120000@.05=6000 | |
169 | £ IC 4356011/4352261 27/09/07 £ SR 75000@.05=3750 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ SR 502500@.05 07/06/07 | |
169 | £ SR 783978@.05 08/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
Declaration of satisfaction of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
Particulars of mortgage/charge | ||
Declaration of satisfaction of mortgage/charge | ||
Particulars of mortgage/charge | ||
Error |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND | Satisfied | MOSSEND DEVELOPMENTS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEADLAM GROUP PLC
HEADLAM GROUP PLC owns 64 domain names.Showing the first 50 domains
AGCONTRACTS.co.uk allfloors.co.uk bmkcarpets.co.uk floorsales.co.uk florprotec.co.uk florcraft.co.uk floorprotection.co.uk headlam.co.uk hallsfloorings.co.uk josephhamiltonandseaton.co.uk manxcarpets.co.uk nationalcarpetgroup.co.uk onfloors.co.uk plantation-rug.co.uk plantation-rugs.co.uk plantationrugco.co.uk plantationrugs.co.uk plantationrugstore.co.uk r-floor.co.uk terrycasecarpets.co.uk yourfloors.co.uk betrex.co.uk faithfulls.co.uk lgs-sales.co.uk mercado.co.uk edinburghweavers.co.uk mcd.co.uk solmere.co.uk kersaintcobb.co.uk theplantationrugco.co.uk theplantationrugstore.co.uk ideal-flooring.co.uk 230000.co.uk accarpets.co.uk congletonroadcarpets.co.uk braecarpets.co.uk corporateimageflooring.co.uk cosyflooring.co.uk cotswoldedgecarpets.co.uk arnese.co.uk carpetstop.co.uk broadwayflooring.co.uk easyfloors-uk.co.uk dundeeflooring.co.uk floorbath.co.uk discountcarpetsdirect.co.uk hewittsinteriors.co.uk floorworksflooring.co.uk fisherfloors.co.uk grayscarpets.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | TEMPERATURE ELECTRONICS LIMITED | 2010-11-03 | Outstanding |
We have found 1 mortgage charges which are owed to HEADLAM GROUP PLC
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEADLAM GROUP PLC are:
London Stock Exchange Listing | Main Market |
Ticker Name | HEAD |
Listed Since | 06-Jul-88 |
Market Sector | Household Goods |
Market Sub Sector | Furnishings |
Market Capitalisation | £401.289M |
Shares Issues | 83,125,566.00 |
Share Type | ORD GBP0.05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |