HEADLAND FINANCE LIMITED

Register to unlock more data on OkredoRegister

HEADLAND FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253549

Incorporation date

23/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon31/10/2025
Confirmation statement made on 2025-09-01 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Notification of Gina Denise Morris as a person with significant control on 2016-04-29
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Director's details changed for Mr Andrew Paul Morris on 2023-03-30
dot icon30/03/2023
Change of details for Mr Andrew Paul Morris as a person with significant control on 2023-03-30
dot icon16/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/11/2020
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2020-11-12
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon08/09/2018
Register inspection address has been changed to Keswick Ferndale Road Teignmouth Devon TQ14 8NQ
dot icon08/09/2018
Registered office address changed from 48 the Terrace Torquay Devon TQ1 1DE to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2018-09-08
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/03/2013
Registered office address changed from Lower Ground Floor 46 the Terrace Torquay Devon TQ1 1DE on 2013-03-17
dot icon17/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/06/2010
Termination of appointment of Janice Morris as a secretary
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon22/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 23/09/08; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 23/09/07; no change of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 23/09/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 23/09/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/10/2004
Return made up to 23/09/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Secretary's particulars changed;director's particulars changed
dot icon02/10/2003
Return made up to 23/09/03; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/10/2002
Return made up to 23/09/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/09/2001
Return made up to 23/09/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-09-30
dot icon04/10/2000
Return made up to 23/09/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-09-30
dot icon24/09/1999
Return made up to 23/09/99; no change of members
dot icon25/05/1999
Full accounts made up to 1998-09-30
dot icon16/10/1998
Return made up to 23/09/98; no change of members
dot icon23/06/1998
Full accounts made up to 1997-09-30
dot icon05/06/1998
Particulars of mortgage/charge
dot icon16/10/1997
Return made up to 23/09/97; full list of members
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
New secretary appointed;new director appointed
dot icon23/10/1996
New director appointed
dot icon21/10/1996
Ad 23/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon23/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-1.18 % *

* during past year

Cash in Bank

£200,616.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
180.07K
-
0.00
203.01K
-
2022
6
200.75K
-
0.00
200.62K
-
2022
6
200.75K
-
0.00
200.62K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

200.75K £Ascended11.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.62K £Descended-1.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
23/09/1996 - 23/09/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/09/1996 - 23/09/1996
68517
Morris, Andrew Paul
Director
23/09/1996 - Present
13
Morris, Janice Elizabeth
Director
23/09/1996 - 30/09/2003
-
Morris, Janice Elizabeth
Secretary
23/09/1996 - 21/06/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEADLAND FINANCE LIMITED

HEADLAND FINANCE LIMITED is an(a) Active company incorporated on 23/09/1996 with the registered office located at 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of HEADLAND FINANCE LIMITED?

toggle

HEADLAND FINANCE LIMITED is currently Active. It was registered on 23/09/1996 .

Where is HEADLAND FINANCE LIMITED located?

toggle

HEADLAND FINANCE LIMITED is registered at 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PW.

What does HEADLAND FINANCE LIMITED do?

toggle

HEADLAND FINANCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does HEADLAND FINANCE LIMITED have?

toggle

HEADLAND FINANCE LIMITED had 6 employees in 2022.

What is the latest filing for HEADLAND FINANCE LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-09-01 with updates.