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

HEADLAND COMMUNICATIONS LIMITED

52A WESTGATE, SOUTHWELL, NG25 0JX,
Company Registration Number
02572678
Private Limited Company
Active

Company Overview

About Headland Communications Ltd
HEADLAND COMMUNICATIONS LIMITED was founded on 1991-01-09 and has its registered office in Southwell. The organisation's status is listed as "Active". Headland Communications 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
HEADLAND COMMUNICATIONS LIMITED
 
Legal Registered Office
52A WESTGATE
SOUTHWELL
NG25 0JX
Other companies in NG7
 
Filing Information
Company Number 02572678
Company ID Number 02572678
Date formed 1991-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/03/2023
Account next due 01/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLAND COMMUNICATIONS LIMITED
The accountancy firm based at this address is CAS (EAST MIDLANDS) 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.
Companies with same name HEADLAND COMMUNICATIONS LIMITED
The following companies were found which have the same name as HEADLAND COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADLAND COMMUNICATIONS 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2017-09-01
HEADLAND COMMUNICATIONS California Unknown

Company Officers of HEADLAND COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH DAVID HEPTONSTALL
Director 1992-01-09
SHELAGH ELISABETH HEPTONSTALL
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VIVIAN ROPER
Company Secretary 1992-01-09 2011-07-29
NICHOLAS VIVIAN ROPER
Director 1992-01-09 2011-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH DAVID HEPTONSTALL MANOR COURT MANAGEMENT (LEEDS) LIMITED Director 2002-04-23 CURRENT 2002-02-21 Active
KENNETH DAVID HEPTONSTALL HEADLAND MULTIMEDIA LIMITED Director 1995-02-02 CURRENT 1995-02-02 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
2024-04-24Compulsory strike-off action has been discontinued
2023-02-24CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-16Change of details for Headland Multimedia Limited as a person with significant control on 2023-02-02
2022-07-01AA01/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01AA01/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-09-30AA01/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Marple House Westgate Park Southwell Nottinghamshire NG25 0LD
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 2 Manor Court Manor Mill Lane Leeds LS11 8LQ England
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-08-21AA01/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AA01/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 11 Edison Village Nottingham Science Technology Park Nottingham NG7 2RF
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 15000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-13AA01/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-13AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-17AR0102/02/14 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/13
2013-04-29AR0102/02/13 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/12
2012-07-10AA01Previous accounting period shortened from 30/06/12 TO 01/03/12
2012-03-16AR0102/02/12 ANNUAL RETURN FULL LIST
2011-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-08-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS ROPER
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROPER
2011-08-04AP01DIRECTOR APPOINTED SHELAGH ELISABETH HEPTONSTALL
2011-03-24AR0102/02/11 ANNUAL RETURN FULL LIST
2010-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-10AR0102/02/10 NO CHANGES
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-02-11363aRETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS
2008-08-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-10363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-26225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-10363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-01-23363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/03
2003-01-10363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-08363aRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-03363aRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-06363aRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1999-04-06288cDIRECTOR'S PARTICULARS CHANGED
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-19363aRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-27363aRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-27363xRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-02-03363xRETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-03363xRETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-13287REGISTERED OFFICE CHANGED ON 13/07/93 FROM: C/O IAN TODD & CO, C.A. CHAMBERLAIN HOUSE 133 EDMUND ST, BIRMINGHAM B3 2HJ
1993-03-23SRES14£14900 25/02/93
1993-03-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/93
1993-03-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1993-03-2388(2)RAD 25/02/93--------- £ SI 14900@1=14900 £ IC 100/15000
1993-02-24AUDAUDITOR'S RESIGNATION
1993-02-18363sRETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS
1993-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-20AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-06-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/92
1992-06-17SRES12VARYING SHARE RIGHTS AND NAMES 27/05/92
1992-02-19363bRETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS
1991-12-11395PARTICULARS OF MORTGAGE/CHARGE
1991-06-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1991-02-04288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEADLAND COMMUNICATIONS 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 HEADLAND COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-12-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-01
Annual Accounts
2017-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2018-03-01
Annual Accounts
2019-03-01
Annual Accounts
2020-03-01
Annual Accounts
2021-03-01
Annual Accounts
2022-03-01

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 HEADLAND COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of HEADLAND COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

HEADLAND COMMUNICATIONS LIMITED owns 1 domain names.

headland.co.uk  

Trademarks
We have not found any records of HEADLAND COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLAND COMMUNICATIONS 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 (99999 - Dormant Company) as HEADLAND COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
Business rates information was found for HEADLAND COMMUNICATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Unit 11, Edison Village, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QP NG7 2QP 14,25019920101

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADLAND COMMUNICATIONS 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 HEADLAND COMMUNICATIONS 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.