About

Registered Number: 01455303
Date of Incorporation: 19/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Wards Exchange, 199 Ecclesall Road, Sheffield, S11 8HW,

 

Headcrown Group Plc was founded on 19 October 1979 and are based in Sheffield, it's status at Companies House is "Active". Brian, Maureen Elsie is the current director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIAN, Maureen Elsie N/A 21 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH03 - Change of particulars for secretary 12 January 2017
CH01 - Change of particulars for director 12 January 2017
AD01 - Change of registered office address 02 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 January 2015
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 05 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 16 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
CERT5 - Re-registration of a company from private to public 05 September 2007
VAL - Valuation Report 05 September 2007
AUDS - Auditor's statement 05 September 2007
AUDR - Auditor's report 05 September 2007
BS - Balance sheet 05 September 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 05 September 2007
43(3) - Application by a private company for re-registration as a public company 05 September 2007
MAR - Memorandum and Articles - used in re-registration 05 September 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
RESOLUTIONS - N/A 24 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 10 April 2002
287 - Change in situation or address of Registered Office 26 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 22 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 28 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 06 January 1997
288 - N/A 14 May 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 02 February 1996
288 - N/A 04 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 January 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 19 January 1992
363s - Annual Return 04 January 1992
AA - Annual Accounts 05 March 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
395 - Particulars of a mortgage or charge 11 July 1989
363 - Annual Return 11 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
AA - Annual Accounts 02 February 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
363 - Annual Return 26 September 1987
287 - Change in situation or address of Registered Office 26 September 1987
AA - Annual Accounts 17 August 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
MEM/ARTS - N/A 08 October 1985
MISC - Miscellaneous document 19 October 1979
NEWINC - New incorporation documents 19 October 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Debenture 02 April 2008 Outstanding

N/A

Legal charge 05 July 1989 Fully Satisfied

N/A

Legal charge 30 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.