Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADLINE PRINTERS LIMITED
Company Information for

HEADLINE PRINTERS LIMITED

4 SUDLEY ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1EU,
Company Registration Number
02687044
Private Limited Company
Active

Company Overview

About Headline Printers Ltd
HEADLINE PRINTERS LIMITED was founded on 1992-02-13 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Headline Printers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEADLINE PRINTERS LIMITED
 
Legal Registered Office
4 SUDLEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 1EU
Other companies in PO5
 
Filing Information
Company Number 02687044
Company ID Number 02687044
Date formed 1992-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544209947  
Last Datalog update: 2024-03-06 07:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLINE PRINTERS LIMITED
The accountancy firm based at this address is ADAMS BEENY LIMITED
Is this data useful to you?
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.

Company Officers of HEADLINE PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARTIN BARRACLOUGH
Company Secretary 2003-02-06
DAVID MARTIN BARRACLOUGH
Director 1992-02-13
JAMES MARTIN BARRACLOUGH
Director 2014-08-19
STEPHEN THOMAS BARRACLOUGH
Director 2014-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE BARRACLOUGH
Company Secretary 1992-02-13 2003-02-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-02-13 1992-02-13
LONDON LAW SERVICES LIMITED
Nominated Director 1992-02-13 1992-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Director's details changed for Mr Stephen Thomas Barraclough on 2024-01-01
2024-02-07Change of details for Mr James Martin Barraclough as a person with significant control on 2024-01-01
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN BARRACLOUGH DEC'D
2023-08-31CESSATION OF DAVID MARTIN BARRACLOUGH DEC'D AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN BARRACLOUGH
2023-08-30Director's details changed for Mr David Martin Barraclough on 2023-07-23
2023-08-30Change of details for Mr David Martin Barraclough as a person with significant control on 2023-07-23
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 24 Landport Terrace Portsmouth PO1 2RG England
2022-12-23Director's details changed for Mr James Martin Barraclough on 2022-11-09
2022-12-23Change of details for Mr David Martin Barraclough as a person with significant control on 2022-11-09
2022-12-23SECRETARY'S DETAILS CHNAGED FOR JAMES MARTIN BARRACLOUGH on 2022-11-09
2022-12-23Director's details changed for Mr David Martin Barraclough on 2022-11-09
2022-12-23CH01Director's details changed for Mr James Martin Barraclough on 2022-11-09
2022-12-23CH03SECRETARY'S DETAILS CHNAGED FOR JAMES MARTIN BARRACLOUGH on 2022-11-09
2022-12-23PSC04Change of details for Mr David Martin Barraclough as a person with significant control on 2022-11-09
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 24 Landport Terrace Portsmouth PO1 2RG England
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS BARRACLOUGH
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Mr James Martin Barraclough on 2018-02-01
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 50100
2017-02-07SH0107/02/17 STATEMENT OF CAPITAL GBP 50100
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0119/08/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MR JAMES MARTIN BARRACLOUGH
2014-08-19AP01DIRECTOR APPOINTED MR STEPHEN THOMAS BARRACLOUGH
2014-08-19SH0119/08/14 STATEMENT OF CAPITAL GBP 100
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0121/01/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0121/01/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0121/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN BARRACLOUGH / 21/01/2010
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-28190LOCATION OF DEBENTURE REGISTER
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 6 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1AG
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 173 LONDON ROAD NORTH END PORTSMOUTH PO2 9AE
2008-01-24363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-14363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14288bSECRETARY RESIGNED
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-14363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-09363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-29225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-03-12363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-02-09363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-05-01SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/97
1997-03-11287REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 20 STAKES ROAD PURBROOK HAMPSHIRE PO7 5LX
1997-03-11363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1996-05-14363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-04-24363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1994-04-17363sRETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS
1993-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93
1993-09-16SRES03EXEMPTION FROM APPOINTING AUDITORS 08/06/93
1993-06-07363aRETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS
1992-03-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1992-02-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-18287REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEADLINE PRINTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEADLINE PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADLINE PRINTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 14,970
Creditors Due After One Year 2012-03-31 £ 7,210
Creditors Due Within One Year 2013-03-31 £ 157,397
Creditors Due Within One Year 2012-03-31 £ 150,277
Provisions For Liabilities Charges 2013-03-31 £ 16,443
Provisions For Liabilities Charges 2012-03-31 £ 12,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEADLINE PRINTERS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 42,095
Current Assets 2012-03-31 £ 54,824
Debtors 2013-03-31 £ 37,663
Debtors 2012-03-31 £ 50,441
Fixed Assets 2013-03-31 £ 117,121
Fixed Assets 2012-03-31 £ 116,024
Stocks Inventory 2013-03-31 £ 4,250
Stocks Inventory 2012-03-31 £ 4,250
Tangible Fixed Assets 2013-03-31 £ 117,121
Tangible Fixed Assets 2012-03-31 £ 116,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEADLINE PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADLINE PRINTERS LIMITED
Trademarks
We have not found any records of HEADLINE PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLINE PRINTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as HEADLINE PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where HEADLINE PRINTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADLINE PRINTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEADLINE PRINTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4