HEADLEY BROTHERS LIMITED

Register to unlock more data on OkredoRegister

HEADLEY BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00491836

Incorporation date

22/02/1951

Size

Full

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1951)
dot icon05/06/2019
Final Gazette dissolved following liquidation
dot icon05/03/2019
Notice of move from Administration to Dissolution
dot icon05/10/2018
Administrator's progress report
dot icon11/04/2018
Administrator's progress report
dot icon13/02/2018
Notice of extension of period of Administration
dot icon10/10/2017
Administrator's progress report
dot icon29/09/2017
Termination of appointment of Andrew David Owden as a director on 2017-03-31
dot icon06/06/2017
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/04/2017
Notice of deemed approval of proposals
dot icon20/03/2017
Statement of administrator's proposal
dot icon15/03/2017
Registered office address changed from The Invicta Press Queens Road Ashford Kent TN24 8HH to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 2017-03-15
dot icon13/03/2017
Appointment of an administrator
dot icon11/01/2017
Satisfaction of charge 004918360018 in full
dot icon31/10/2016
Registration of charge 004918360019, created on 2016-10-28
dot icon29/09/2016
Appointment of Mr Paul Jon Palmer as a director on 2016-09-20
dot icon20/09/2016
Director's details changed for Mr Simon Robert Bingham on 2016-09-20
dot icon02/09/2016
Previous accounting period shortened from 2015-12-07 to 2015-12-06
dot icon29/06/2016
Termination of appointment of Roger William Pitt as a director on 2016-05-17
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/03/2016
Satisfaction of charge 12 in full
dot icon10/03/2016
Satisfaction of charge 15 in full
dot icon10/03/2016
Satisfaction of charge 16 in full
dot icon19/02/2016
Termination of appointment of Jonathan Ranger Pitt as a secretary on 2016-02-19
dot icon26/10/2015
Termination of appointment of Jonathan Ranger Pitt as a director on 2015-10-26
dot icon01/07/2015
Full accounts made up to 2014-12-06
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-07
dot icon20/05/2014
Previous accounting period extended from 2013-09-30 to 2013-12-07
dot icon08/05/2014
Registration of charge 004918360018
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/02/2014
Appointment of Mr Andrew David Owden as a director
dot icon30/09/2013
Termination of appointment of Stephen Jones as a director
dot icon25/06/2013
Full accounts made up to 2012-10-06
dot icon21/06/2013
Appointment of Mr Stephen Michael Jones as a director
dot icon22/05/2013
Termination of appointment of Henry Pitt as a director
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon24/05/2012
Full accounts made up to 2011-10-07
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Roger William Pitt on 2012-02-28
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 16
dot icon12/05/2011
Full accounts made up to 2010-10-02
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon12/05/2010
Full accounts made up to 2009-10-03
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Henry Christopher Pitt on 2010-02-28
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon25/02/2009
Full accounts made up to 2008-10-04
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon30/07/2008
Appointment terminated director anthony smith
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-09-29
dot icon03/07/2007
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-09-30
dot icon01/03/2007
Return made up to 28/02/07; full list of members
dot icon07/04/2006
Full accounts made up to 2005-10-01
dot icon05/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon01/11/2005
Particulars of mortgage/charge
dot icon13/04/2005
Full accounts made up to 2004-10-02
dot icon31/03/2005
Return made up to 28/02/05; full list of members
dot icon26/05/2004
Full accounts made up to 2003-09-27
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon11/08/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon21/07/2003
Director's particulars changed
dot icon20/07/2003
Full accounts made up to 2002-09-28
dot icon20/03/2003
Return made up to 28/02/03; full list of members
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-09-29
dot icon15/03/2002
Return made up to 28/02/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon07/07/2001
Full accounts made up to 2000-09-30
dot icon09/04/2001
Director's particulars changed
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon04/12/2000
Particulars of mortgage/charge
dot icon20/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon16/04/2000
Full accounts made up to 1999-10-02
dot icon04/04/2000
Director resigned
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon08/03/1999
Full accounts made up to 1998-09-26
dot icon08/03/1999
Return made up to 28/02/99; full list of members
dot icon03/08/1998
Director resigned
dot icon22/06/1998
Full accounts made up to 1997-09-27
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon04/02/1998
Director resigned
dot icon24/07/1997
Full accounts made up to 1996-09-28
dot icon21/02/1997
Return made up to 28/02/97; no change of members
dot icon17/04/1996
Full accounts made up to 1995-09-30
dot icon18/02/1996
Return made up to 28/02/96; full list of members
dot icon15/03/1995
Full accounts made up to 1994-10-01
dot icon28/02/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon15/04/1994
Full accounts made up to 1993-10-02
dot icon02/03/1994
Return made up to 28/02/94; no change of members
dot icon04/06/1993
Full accounts made up to 1992-10-03
dot icon04/03/1993
Return made up to 28/02/93; full list of members
dot icon08/01/1993
Director resigned;new director appointed
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Return made up to 28/02/92; no change of members
dot icon28/02/1992
Particulars of mortgage/charge
dot icon24/02/1992
Full accounts made up to 1991-09-28
dot icon16/05/1991
Full accounts made up to 1990-09-29
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon23/04/1991
Return made up to 28/02/91; change of members
dot icon02/04/1991
Director resigned
dot icon28/02/1990
Full accounts made up to 1989-09-30
dot icon28/02/1990
New director appointed
dot icon28/02/1990
Return made up to 28/02/90; full list of members
dot icon05/12/1989
Secretary resigned;new secretary appointed
dot icon20/09/1989
Return made up to 28/07/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-10-01
dot icon17/08/1989
Director resigned
dot icon13/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1988
Particulars of contract relating to shares
dot icon28/11/1988
Particulars of contract relating to shares
dot icon28/11/1988
Particulars of contract relating to shares
dot icon25/10/1988
Wd 12/10/88 ad 30/06/88--------- £ si 2826@1=2826 £ ic 20000/22826
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
New director appointed
dot icon01/09/1988
Full accounts made up to 1987-10-03
dot icon28/07/1988
Return made up to 14/07/88; full list of members
dot icon18/06/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon04/04/1987
Full accounts made up to 1986-09-27
dot icon04/04/1987
Return made up to 13/03/87; full list of members
dot icon22/02/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/12/2014
dot iconLast change occurred
06/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/12/2014
dot iconNext account date
06/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Simon Robert
Director
19/06/2007 - Present
19
Pitt, Deborah Bell
Director
04/11/1994 - 10/07/1998
-
Jones, Stephen Michael
Director
20/06/2013 - 30/09/2013
1
Owden, Andrew David
Director
21/02/2014 - 31/03/2017
3
Palmer, Paul Jon
Director
20/09/2016 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEADLEY BROTHERS LIMITED

HEADLEY BROTHERS LIMITED is an(a) Dissolved company incorporated on 22/02/1951 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEADLEY BROTHERS LIMITED?

toggle

HEADLEY BROTHERS LIMITED is currently Dissolved. It was registered on 22/02/1951 and dissolved on 05/06/2019.

Where is HEADLEY BROTHERS LIMITED located?

toggle

HEADLEY BROTHERS LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire SO15 2BG.

What does HEADLEY BROTHERS LIMITED do?

toggle

HEADLEY BROTHERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for HEADLEY BROTHERS LIMITED?

toggle

The latest filing was on 05/06/2019: Final Gazette dissolved following liquidation.