About

Registered Number: 03253549
Date of Incorporation: 23/09/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG,

 

Established in 1996, Headland Finance Ltd have registered office in Newton Abbot in Devon, it has a status of "Active". Morris, Andrew Paul, Morris, Janice Elizabeth are the current directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Andrew Paul 23 September 1996 - 1
MORRIS, Janice Elizabeth 23 September 1996 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 17 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 01 July 2010
TM02 - Termination of appointment of secretary 24 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 23 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
363s - Annual Return 16 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.