About

Registered Number: 00544326
Date of Incorporation: 08/02/1955 (69 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, West Midlands, B69 4JS

 

Based in Oldbury, Headland Engineering Developments Ltd was founded on 08 February 1955, it has a status of "Active". There are 4 directors listed as Headland, Jane Margaret, Headland, Leonard Thomas Paget, Moss, Christopher, Pattison, Ronald Thomas for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADLAND, Leonard Thomas Paget N/A 25 February 1998 1
MOSS, Christopher 02 January 2001 10 June 2003 1
PATTISON, Ronald Thomas N/A 01 July 1991 1
Secretary Name Appointed Resigned Total Appointments
HEADLAND, Jane Margaret 23 October 1998 27 February 2002 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 24 March 2020
PSC04 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
RESOLUTIONS - N/A 09 May 2019
SH08 - Notice of name or other designation of class of shares 08 May 2019
CS01 - N/A 07 May 2019
PSC01 - N/A 03 May 2019
PSC04 - N/A 03 May 2019
AA - Annual Accounts 22 March 2019
MR05 - N/A 17 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 06 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 22 March 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 30 May 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 23 May 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 27 April 2005
225 - Change of Accounting Reference Date 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 18 May 2000
395 - Particulars of a mortgage or charge 30 March 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 11 May 1999
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 08 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 19 May 1992
288 - N/A 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
288 - N/A 01 June 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
287 - Change in situation or address of Registered Office 06 April 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 20 March 1990
395 - Particulars of a mortgage or charge 15 January 1990
395 - Particulars of a mortgage or charge 20 December 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
363 - Annual Return 15 July 1986
AA - Annual Accounts 06 March 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 November 2007 Outstanding

N/A

Debenture 10 November 2003 Fully Satisfied

N/A

Guarantee & debenture 22 March 2000 Fully Satisfied

N/A

Guarantee & debenture 06 March 1990 Fully Satisfied

N/A

Guarantee & debenture 06 March 1990 Fully Satisfied

N/A

Debenture 05 January 1990 Fully Satisfied

N/A

Debenture 04 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.