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.
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 |
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 |
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 |