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

HEADLAND SERVICES LIMITED

THE OLD QUARRY, CATON CROSS ASHBURTON, NEWTON ABBOT, DEVON, TQ13 7LH,
Company Registration Number
02804643
Private Limited Company
Active

Company Overview

About Headland Services Ltd
HEADLAND SERVICES LIMITED was founded on 1993-03-29 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Headland Services Limited is a Private Limited Company registered in 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 SERVICES LIMITED
 
Legal Registered Office
THE OLD QUARRY
CATON CROSS ASHBURTON
NEWTON ABBOT
DEVON
TQ13 7LH
Other companies in TQ13
 
Filing Information
Company Number 02804643
Company ID Number 02804643
Date formed 1993-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLAND SERVICES 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 SERVICES LIMITED
The following companies were found which have the same name as HEADLAND SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADLAND SERVICES PTY. LTD. Active Company formed on the 2003-06-17
HEADLAND SERVICES INC Delaware Unknown

Company Officers of HEADLAND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KEITH FOSS
Company Secretary 1999-04-06
CLIVE JOHN BANKS
Director 2015-03-24
DONOVAN JOHN CLARKE
Director 2015-03-24
KEITH HENRY FOSS
Director 1996-04-01
ROBERT KEITH FOSS
Director 1999-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROSE MARION FOSS
Company Secretary 1993-03-29 1999-04-06
JACQUELINE MARY FOSS
Director 1993-03-29 1996-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-03-29 1993-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 1993-03-29 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOHN BANKS OPEN FUTURE WORLD LIMITED Director 2015-07-10 CURRENT 2013-12-17 Liquidation
CLIVE JOHN BANKS BRICKS FINANCE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
CLIVE JOHN BANKS TYBALT VENTURES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CLIVE JOHN BANKS LETTONHALL (NO.3) LIMITED Director 2014-05-08 CURRENT 2013-12-06 Liquidation
CLIVE JOHN BANKS WE CONNECT STUDENTS LTD Director 2011-08-06 CURRENT 2011-01-18 Dissolved 2016-10-04
CLIVE JOHN BANKS PARABOTTLE Director 2010-12-16 CURRENT 2010-01-22 Dissolved 2014-02-18
CLIVE JOHN BANKS LUNA PRODUCTIONS LIMITED Director 2008-12-18 CURRENT 2007-07-24 Dissolved 2016-02-09
DONOVAN JOHN CLARKE COMMISSIONING SERVICES LIMITED Director 2018-01-05 CURRENT 1997-12-01 Active
DONOVAN JOHN CLARKE GRADON INVESTMENTS LIMITED Director 2015-10-07 CURRENT 2015-02-09 Active
DONOVAN JOHN CLARKE DON GROUP LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
DONOVAN JOHN CLARKE ASTRA GROUP LIMITED Director 2014-02-07 CURRENT 2000-05-23 Active
DONOVAN JOHN CLARKE PEOPLE ENERGY LIMITED Director 2013-07-05 CURRENT 2006-06-15 Active
KEITH HENRY FOSS WEST COUNTRY MACHINERY LTD Director 2013-04-11 CURRENT 2013-04-11 Active
ROBERT KEITH FOSS WEST COUNTRY MACHINERY LTD Director 2013-04-11 CURRENT 2013-04-11 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
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE 028046430006
2024-03-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-12Solvency Statement dated 08/03/24
2024-03-08Statement by Directors
2024-03-08Statement of capital on GBP 1,500,000
2024-03-0303/03/24 ANNUAL RETURN FULL LIST
2024-03-0305/03/24 ANNUAL RETURN FULL LIST
2024-02-28Second filing of the annual return made up to 2010-03-29
2024-02-28Second filing of the annual return made up to 2011-03-29
2024-02-28Second filing of the annual return made up to 2012-03-29
2024-02-28Second filing of the annual return made up to 2013-03-29
2024-02-28Second filing of the annual return made up to 2014-02-21
2024-02-28Second filing of the annual return made up to 2015-01-21
2024-02-28Second filing of the annual return made up to 2016-01-21
2024-02-05CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028046430003
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 1500000
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028046430005
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1500000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1500000
2016-02-08AR0121/01/16 ANNUAL RETURN FULL LIST
2016-02-0828/02/24 ANNUAL RETURN FULL LIST
2016-02-0829/02/24 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028046430004
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028046430003
2015-05-14AP01DIRECTOR APPOINTED MR CLIVE BANKS
2015-05-14AP01DIRECTOR APPOINTED MR DONOVAN JOHN CLARKE
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1500000
2015-01-21AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-2128/02/24 ANNUAL RETURN FULL LIST
2015-01-2129/02/24 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1500000
2014-02-26AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-2628/02/24 ANNUAL RETURN FULL LIST
2014-02-2629/02/24 ANNUAL RETURN FULL LIST
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028046430002
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028046430001
2013-12-31RES12VARYING SHARE RIGHTS AND NAMES
2013-12-31RES01ADOPT ARTICLES 31/12/13
2013-12-31SH0119/12/13 STATEMENT OF CAPITAL GBP 1500000
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-0228/02/24 ANNUAL RETURN FULL LIST
2013-04-0229/02/24 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0129/03/12 ANNUAL RETURN FULL LIST
2012-03-2928/02/24 ANNUAL RETURN FULL LIST
2012-03-2929/02/24 ANNUAL RETURN FULL LIST
2011-06-07AR0129/03/11 ANNUAL RETURN FULL LIST
2011-06-0728/02/24 ANNUAL RETURN FULL LIST
2011-06-0729/02/24 ANNUAL RETURN FULL LIST
2011-06-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0129/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH FOSS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY FOSS / 01/10/2009
2010-03-2928/02/24 ANNUAL RETURN FULL LIST
2010-03-2929/02/24 ANNUAL RETURN FULL LIST
2010-01-04AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-07-12225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-04-11363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-05363(288)SECRETARY RESIGNED
2000-04-05363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-08363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-04-29363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 46 THE TERRACE TORQUAY DEVON TQ1 1DE
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-28363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-08-09363sRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1996-08-09288NEW DIRECTOR APPOINTED
1996-08-09288DIRECTOR RESIGNED
1996-05-08AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-13363sRETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1994-07-05363sRETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1994-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-16287REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR
1994-05-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-13CERTNMCOMPANY NAME CHANGED SUREPLAN FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 13/05/94
1994-03-31225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
1994-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-20SRES01ALTER MEM AND ARTS 10/01/94
1993-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEADLAND SERVICES 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 SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding ARKLE FINANCE LIMITED
2015-08-24 Outstanding SHAWBROOK BANK LTD
2015-08-24 Outstanding SHAWBROOK BANK LTD
2014-01-07 Outstanding LLOYDS BANK PLC
2014-01-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEADLAND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HEADLAND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADLAND SERVICES LIMITED
Trademarks
We have not found any records of HEADLAND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLAND SERVICES 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 (96090 - Other service activities n.e.c.) as HEADLAND SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HEADLAND SERVICES LIMITED 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 HEADLAND SERVICES 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 SERVICES 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.