HEADWAY DERBY

Register to unlock more data on OkredoRegister

HEADWAY DERBY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04658919

Incorporation date

06/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Friar Gate, Derby DE1 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon31/03/2026
Appointment of Mrs Lucy Laughton as a director on 2026-03-25
dot icon04/02/2026
Appointment of Miss Katie Rose Orman as a director on 2026-01-29
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon30/12/2025
Termination of appointment of Christine Alice Collins as a director on 2025-12-30
dot icon18/12/2025
Appointment of Ms Alison Claire Wright as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mrs Tezney Crossley-Hobson as a director on 2025-12-10
dot icon15/12/2025
Appointment of Miss Emma Elizabeth Morris as a secretary on 2025-12-10
dot icon15/12/2025
Appointment of Mr James Anthony Walsh as a director on 2025-12-10
dot icon26/11/2025
Termination of appointment of Venugopal Durairaj as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Lindsay Fiona Shuttleworth as a secretary on 2025-11-25
dot icon26/11/2025
Termination of appointment of Marcela Catalina Flores Newburn as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Gregory Gillespie as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Mark Robinson as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Daniel Shaw as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Glaiza Shaw as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Lindsay Fiona Shuttleworth as a director on 2025-11-25
dot icon22/09/2025
Termination of appointment of Debra Ann Morris as a secretary on 2025-07-15
dot icon22/09/2025
Appointment of Mr Mark Robinson as a director on 2025-08-19
dot icon22/09/2025
Appointment of Mr Venugopal Durairaj as a director on 2025-08-19
dot icon22/09/2025
Termination of appointment of Amelia Sutcliffe as a director on 2025-08-19
dot icon22/09/2025
Director's details changed for Mrs Lindsay Fiona Shuttleworth on 2025-09-22
dot icon22/09/2025
Appointment of Mrs Lindsay Fiona Shuttleworth as a secretary on 2025-04-08
dot icon16/07/2025
Termination of appointment of Andrew Brian Tonks as a director on 2025-07-10
dot icon16/07/2025
Termination of appointment of Debra Ann Morris as a director on 2025-07-15
dot icon14/04/2025
Appointment of Miss Amelia Sutcliffe as a director on 2025-04-08
dot icon05/04/2025
Registered office address changed from Suite C Suite C Bateman Court, Bateman Street Derby Derbyshire DE23 8JQ United Kingdom to 83 Friar Gate Derby DE1 1FL on 2025-04-05
dot icon24/02/2025
Termination of appointment of Charlotte Jane Whiffen as a director on 2025-02-11
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon17/12/2024
Registered office address changed from Suite a Bateman Court Bateman Street Derby DE23 8JQ England to Suite C Suite C Bateman Court, Bateman Street Derby Derbyshire DE23 8JQ on 2024-12-17
dot icon12/11/2024
Appointment of Mrs Lindsay Fiona Shuttleworth as a director on 2024-11-05
dot icon12/11/2024
Appointment of Mr Gregory Gillespie as a director on 2024-11-05
dot icon15/04/2024
Termination of appointment of Allan Mckie as a director on 2024-04-09
dot icon31/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon20/12/2023
Appointment of Mrs Glaiza Shaw as a director on 2023-12-06
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Appointment of Mr Daniel Shaw as a director on 2023-12-06
dot icon13/11/2023
Cessation of Debra Ann Morris as a person with significant control on 2023-11-13
dot icon13/11/2023
Notification of a person with significant control statement
dot icon31/03/2023
Appointment of Mrs Debra Ann Morris as a secretary on 2023-03-31
dot icon29/03/2023
Termination of appointment of Rebecca Sara Louise Manship as a secretary on 2023-03-16
dot icon29/03/2023
Termination of appointment of Amanda Pepper as a director on 2023-03-16
dot icon29/03/2023
Appointment of Mr Allan Mckie as a director on 2023-03-14
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
211.07K
-
0.00
-
-
2021
5
211.07K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

211.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Christine Alice
Director
28/12/2006 - 30/12/2025
-
Mckie, Allan
Director
14/03/2023 - 09/04/2024
-
Murfin, Andrew
Director
11/10/2012 - 05/12/2014
-
Kozlowski, Kathy
Director
15/07/2009 - 12/05/2012
4
Schofield, Colin
Director
15/07/2009 - 31/10/2011
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HEADWAY DERBY

HEADWAY DERBY is an(a) Active company incorporated on 06/02/2003 with the registered office located at 83 Friar Gate, Derby DE1 1FL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of HEADWAY DERBY?

toggle

HEADWAY DERBY is currently Active. It was registered on 06/02/2003 .

Where is HEADWAY DERBY located?

toggle

HEADWAY DERBY is registered at 83 Friar Gate, Derby DE1 1FL.

What does HEADWAY DERBY do?

toggle

HEADWAY DERBY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does HEADWAY DERBY have?

toggle

HEADWAY DERBY had 5 employees in 2021.

What is the latest filing for HEADWAY DERBY?

toggle

The latest filing was on 31/03/2026: Appointment of Mrs Lucy Laughton as a director on 2026-03-25.