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

HEADLAM GROUP PLC

GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
00460129
Public Limited Company
Active

Company Overview

About Headlam Group Plc
HEADLAM GROUP PLC was founded on 1948-10-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Headlam Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEADLAM GROUP PLC
 
Legal Registered Office
GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in B46
 
Telephone01604234121
 
Filing Information
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 31/12/2022
Account next due 30/06/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB241131713  
Last Datalog update: 2024-04-06 16:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLAM GROUP PLC
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.
Companies with same name HEADLAM GROUP PLC
The following companies were found which have the same name as HEADLAM GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HEADLAM GROUP PLC

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-07-27
AMANDA ALDRIDGE
Director 2018-02-01
ANDREW KEITH EASTGATE
Director 2010-05-17
ANTONY RAYMOND JUDGE
Director 2017-03-31
PHILIP JAMES LAWRENCE
Director 2015-06-01
CHRISTOPHER RICHARD PAYNE
Director 2017-09-13
STEPHEN GRAHAM WILSON
Director 1992-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE WARD
Company Secretary 2017-10-02 2018-07-27
RICHARD WADE PETERS
Director 2005-12-01 2018-05-31
GEOFFREY MICHAEL DUGGAN
Company Secretary 1998-04-14 2017-10-02
ANTHONY JOHN BREWER
Director 1992-06-08 2016-09-14
MICHAEL KEVIN O LEARY
Director 2006-03-10 2015-05-31
GRAHAM WALDRON
Director 1992-06-08 2013-08-30
DAVID LESLIE GROVE
Director 2007-10-19 2010-03-17
THOMAS JAMES ANDERSON
Director 1998-08-01 2007-05-25
TREVOR GEORGE LARMAN
Director 1994-03-28 2006-06-01
ROGER JOSEPH DICKENS
Director 2004-02-06 2006-01-29
IAN KIRKHAM
Director 1992-06-08 2000-11-03
STEPHEN GRAHAM WILSON
Company Secretary 1992-06-08 1998-04-14
DAVID REDDYHOUGH
Director 1992-06-08 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH EASTGATE EPWIN GROUP PLC Director 2014-07-14 CURRENT 2011-08-16 Active
ANTONY RAYMOND JUDGE GORSEY TWENTY ONE LIMITED Director 2018-07-01 CURRENT 1978-05-17 Active
ANTONY RAYMOND JUDGE MCD GROUP LIMITED Director 2017-08-08 CURRENT 1946-11-05 Active
ANTONY RAYMOND JUDGE GORSEY TWENTY LIMITED Director 2017-02-28 CURRENT 1994-12-08 Liquidation
ANTONY RAYMOND JUDGE HFD LIMITED Director 2017-01-31 CURRENT 1991-12-24 Active
ANTONY RAYMOND JUDGE CHILE WEEBLES LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
CHRISTOPHER RICHARD PAYNE CECO (FLOORING) LIMITED Director 2018-03-30 CURRENT 1978-07-06 Active
CHRISTOPHER RICHARD PAYNE BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
CHRISTOPHER RICHARD PAYNE DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
CHRISTOPHER RICHARD PAYNE DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
CHRISTOPHER RICHARD PAYNE DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
CHRISTOPHER RICHARD PAYNE TILE SOLUTIONS LIMITED Director 2017-12-07 CURRENT 1997-09-24 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
CHRISTOPHER RICHARD PAYNE TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP (2007) LIMITED Director 2017-12-07 CURRENT 2007-10-26 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 Liquidation
CHRISTOPHER RICHARD PAYNE SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation
CHRISTOPHER RICHARD PAYNE HEADLAM (EUROPEAN) LIMITED Director 2017-09-13 CURRENT 2004-10-28 Active
CHRISTOPHER RICHARD PAYNE MCD GROUP LIMITED Director 2017-09-13 CURRENT 1946-11-05 Active
CHRISTOPHER RICHARD PAYNE NCT (INTERNATIONAL) LIMITED Director 2017-09-13 CURRENT 2014-07-11 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE CROSSFORGE LIMITED Director 2017-09-13 CURRENT 1976-12-13 Active
STEPHEN GRAHAM WILSON GORSEY TWENTY LIMITED Director 2017-02-28 CURRENT 1994-12-08 Liquidation
STEPHEN GRAHAM WILSON GORSEY ELEVEN LIMITED Director 2016-09-14 CURRENT 1989-06-27 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON HEADLAM (EUROPEAN) LIMITED Director 2016-09-14 CURRENT 2004-10-28 Active
STEPHEN GRAHAM WILSON HEADLAM GROUP EMPLOYEE TRUST COMPANY LIMITED Director 2016-09-14 CURRENT 1997-07-11 Active
STEPHEN GRAHAM WILSON CROSSFORGE LIMITED Director 2016-09-14 CURRENT 1976-12-13 Active
STEPHEN GRAHAM WILSON MERCADO GROUP LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON YOURFLOORS LIMITED Director 2015-06-19 CURRENT 2000-04-05 Active
STEPHEN GRAHAM WILSON CONVIVIALITY PLC Director 2014-02-01 CURRENT 2005-10-14 In Administration/Administrative Receiver
STEPHEN GRAHAM WILSON GORSEY EIGHT LIMITED Director 2006-10-06 CURRENT 1991-09-18 Dissolved 2013-09-10
STEPHEN GRAHAM WILSON MCD GROUP LIMITED Director 2000-01-04 CURRENT 1946-11-05 Active
STEPHEN GRAHAM WILSON HEADLAM GROUP PENSION TRUSTEES LIMITED Director 1999-01-26 CURRENT 1998-11-12 Active
STEPHEN GRAHAM WILSON HFD LIMITED Director 1992-01-17 CURRENT 1991-12-24 Active

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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
2024-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
2023-12-20TM02Termination of appointment of Caroline Louise Farbridge on 2023-12-14
2023-12-20AP03Appointment of Ms Alison Jane Margaret Hughes as company secretary on 2023-12-14
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-12APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS
2023-06-12DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-12AP01DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2023-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS
2023-06-09Resolutions 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>
2023-06-09Resolutions 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>
2023-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-05-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 260,397.45 on 2023-02-24</ul>
2023-05-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 260,397.45 on 2023-02-24
2023-05-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 257,547.45 on 2023-03-06</ul>
2023-05-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 257,547.45 on 2023-03-06
2023-04-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 238,797.8 on 2023-02-14</ul>
2023-04-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 249,997.8 on 2023-02-21</ul>
2023-04-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 249,997.8 on 2023-02-21
2023-03-21DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2023-03-21DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2023-03-21AP01DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2023-02-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 200,663.1 on 2023-02-06</ul>
2023-02-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 211,345.55 on 2023-01-17</ul>
2023-02-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 216,497.8 on 2023-01-24</ul>
2023-02-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 227,397.8 on 2023-01-31</ul>
2023-02-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 227,397.8 on 2023-01-31
2023-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 152,329.8 on 2023-01-09</ul>
2023-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 164,291.5 on 2023-01-04</ul>
2023-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 177,558.95 on 2022-12-20</ul>
2023-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 191,263.1 on 2022-12-29</ul>
2023-02-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 191,263.1 on 2022-12-29
2023-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 143,133.05 on 2022-12-12</ul>
2023-01-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 143,133.05 on 2022-12-12
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 99,628.6 on 2022-11-29</ul>
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 105,307.6 on 2022-11-08</ul>
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 117,307.6 on 2022-12-05</ul>
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 123,057.6 on 2022-11-21</ul>
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 132,333.05 on 2022-11-14</ul>
2023-01-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 117,307.6 on 2022-12-05
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 91,827 on 2022-10-05</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 92,577 on 2022-09-28</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 93,813.45 on 2022-10-25</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 94,258.6 on 2022-09-22</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 94,758.6 on 2022-10-18</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 95,508.6 on 2022-10-31</ul>
2022-12-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 91,827 on 2022-10-05
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 88,993.85 on 2022-09-13</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 88,993.85 on 2022-09-13</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 89,418.85 on 2022-09-15</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 89,418.85 on 2022-09-15</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 91,327 on 2022-09-06</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 91,327 on 2022-09-06</ul>
2022-09-14DIRECTOR APPOINTED MS KAREN RACHAEL HUBBARD
2022-09-14Termination of appointment of Prism Cosec Limited on 2022-09-05
2022-09-14Appointment of Ms Caroline Louise Farbridge as company secretary on 2022-09-05
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 55,229.15 on 2022-07-05</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 58,289.1 on 2022-05-30</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 59,264.1 on 2022-05-19</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 63,384.75 on 2022-07-12</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 66,643.05 on 2022-05-13</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,577.7 on 2022-07-19</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 69,560.45 on 2022-06-06</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,914.55 on 2022-07-26</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 71,872.3 on 2022-08-02</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,026.05 on 2022-06-21</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 80,418.05 on 2022-06-28</ul>
2022-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 83,723.2 on 2022-08-10</ul>
2022-07-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 46,441.45 on 2022-05-10</ul>
2022-07-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 52,362.45 on 2022-05-04</ul>
2022-07-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 52,362.45 on 2022-05-04
2022-06-22CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 41,575.75 on 2022-03-25
2022-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 32,259.05 on 2022-04-05</ul>
2022-05-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 37,125.75 on 2022-04-20</ul>
2022-05-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,407.7 on 2022-04-26</ul>
2022-05-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,970.5 on 2022-04-11</ul>
2022-05-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 37,125.75 on 2022-04-20
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES LAWRENCE
2022-04-25SH03Purchase of own shares
2022-04-08TM02Termination of appointment of Karen Lorraine Atterbury on 2022-04-08
2022-04-08AP04Appointment of Prism Cosec Limited as company secretary on 2022-04-08
2022-04-06CH01Director's details changed for Mr Christopher Richard Payne on 2022-04-01
2022-03-07SH04Sale or transfer of treasury shares on 2022-03-01
  • GBP 27,600.5
2022-02-21SH04Sale or transfer of treasury shares on 2022-02-11
  • GBP 27,715.5
2022-02-08Sale or transfer of treasury shares on 2022-02-01<ul><li>GBP 27,919.65</ul>
2022-02-08SH04Sale or transfer of treasury shares on 2022-02-01
  • GBP 27,919.65
2021-12-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 28,109.6 on 2018-07-04
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM WILSON
2021-10-01CH01Director's details changed for Mr Stephen Clive Bird on 2021-09-30
2021-09-14AP01DIRECTOR APPOINTED MR STEPHEN CLIVE BIRD
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution to purchase shares
  • Company business 21/05/2021
  • Resolution of adoption of Articles of Association
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED MR SIMON THEODORE KING
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE LITTLEY
2021-04-03AD02Register 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
2020-12-11RP04SH01Second filing of capital allotment of shares GBP4,272,604.65
2020-12-10SH0107/12/20 STATEMENT OF CAPITAL GBP 4281960.45
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2020-02-21SH0109/12/19 STATEMENT OF CAPITAL GBP 4272604.65
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
2019-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-13AD03Registers moved to registered inspection location of C/O Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2019-06-13AD02Register inspection address changed to C/O Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH EASTGATE
2019-01-08AP01DIRECTOR APPOINTED MS ALISON LOUISE LITTLEY
2019-01-08AP03Appointment of Miss Karen Lorraine Atterbury as company secretary on 2019-01-07
2019-01-08TM02Termination of appointment of Prism Cosec Limited on 2019-01-07
2019-01-07RP04CS01Second filing of Confirmation Statement dated 11/06/2018
2018-10-15AP01DIRECTOR APPOINTED MR KEITH GRAHAM EDELMAN
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYMOND JUDGE
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-01AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-27
2018-08-01TM02Termination of appointment of Sarah Louise Ward on 2018-07-27
2018-06-27RES13SHORT NOTICE OF A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 24/05/2018
2018-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-27RES09Resolution of authority to purchase a number of shares
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WADE PETERS
2018-03-19AP01DIRECTOR APPOINTED MRS AMANDA ALDRIDGE
2017-10-03AP03Appointment of Mrs Sarah Louise Ward as company secretary on 2017-10-02
2017-10-02TM02Termination of appointment of Geoffrey Michael Duggan on 2017-10-02
2017-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 4268187.15
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR ANTONY RAYMOND JUDGE
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREWER
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 4268187.15
2016-06-22AR0111/06/16 NO MEMBER LIST
2016-06-14AUDAUDITOR'S RESIGNATION
2016-06-10AUDAUDITOR'S RESIGNATION
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-08RES13SHAREHOLDER RIGHTS DIRECTIVE 20/05/2016
2016-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 4268187.15
2015-06-18AR0111/06/15 NO MEMBER LIST
2015-06-08AP01DIRECTOR APPOINTED MR PHILIP JAMES LAWRENCE
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O LEARY
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O LEARY / 11/07/2014
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 4268187.15
2014-07-04AR0111/06/14 NO MEMBER LIST
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-11AUDAUDITOR'S RESIGNATION
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALDRON
2013-06-27AR0111/06/13 NO MEMBER LIST
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05RES13OTHER BUSINESS 24/05/2013
2013-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28RES13SHARESAVE SCHEME 15/06/2012
2012-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-27AR0111/06/12 NO MEMBER LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O`LEARY / 11/06/2012
2012-02-16RES01ALTER ARTICLES 25/06/2010
2012-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-14MEM/ARTSARTICLES OF ASSOCIATION
2011-06-29AR0111/06/11 BULK LIST
2011-06-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-06-23RES13COMPANY BUSINESS 17/06/2011
2011-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALDRON / 25/05/2011
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0111/06/10 BULK LIST
2010-05-21AP01DIRECTOR APPOINTED ANDREW KEITH EASTGATE
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE
2009-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-30RES1314 DAYS 26/06/2009
2009-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-09-30RES01ALTER ARTICLES 20/06/2008
2008-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-26363sRETURN MADE UP TO 08/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-04169£ IC 4352261/4351011 15/11/07 £ SR 25000@.05=1250
2008-01-04169£ IC 4351011/4338511 20/11/07 £ SR 250000@.05=12500
2008-01-04169£ IC 4338511/4332511 16/11/07 £ SR 120000@.05=6000
2007-11-21169£ IC 4356011/4352261 27/09/07 £ SR 75000@.05=3750
2007-11-06288aNEW DIRECTOR APPOINTED
2007-08-21169£ SR 502500@.05 07/06/07
2007-07-12169£ SR 783978@.05 08/06/07
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-22288bDIRECTOR RESIGNED
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-12288bDIRECTOR RESIGNED
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEADLAM GROUP PLC 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 HEADLAM GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1996-11-08 Satisfied MOSSEND DEVELOPMENTS LIMITED
LEGAL MORTGAGE 1995-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1988-05-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-10-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HEADLAM GROUP PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by HEADLAM GROUP PLC

HEADLAM GROUP PLC has registered 1 patents

GB2503041 ,

Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of HEADLAM GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for HEADLAM GROUP PLC. 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 (70100 - Activities of head offices) as HEADLAM GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEADLAM GROUP PLC 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 HEADLAM GROUP PLC 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 HEADLAM GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
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.