About

Registered Number: 03577001
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 4 Kesteven Road, Hartlepool, TS25 2NT

 

Founded in 1998, Headland Small Boats Ltd are based in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this business. Lilley, John, Sanderson, Kevin, Garbutt, Alan, Reece, John, Ainsley, Samuel, Wearmouth, Joseph Patrick are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, John 12 September 2006 - 1
SANDERSON, Kevin 18 October 2005 - 1
AINSLEY, Samuel 16 July 2001 18 October 2005 1
WEARMOUTH, Joseph Patrick 05 June 1998 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GARBUTT, Alan 01 March 1999 16 July 2001 1
REECE, John 05 June 1998 01 March 1999 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 04 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 15 April 2002
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 06 October 1999
287 - Change in situation or address of Registered Office 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.