Established in 1980, Headstock Distribution Ltd have registered office in Halesowen in West Midlands, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Hirons, David Edward, Laney, James Daniel, Laney, Lyndon John, Laney Smith, Emma, Mckenzie, Scott Richard Banks, Waldron, James Henry, Thomas, Elaine, Thomas, Robert William at Companies House. We do not know the number of employees at the company. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRONS, David Edward | N/A | - | 1 |
LANEY, James Daniel | 13 December 2005 | - | 1 |
LANEY, Lyndon John | N/A | - | 1 |
LANEY SMITH, Emma | 01 January 2006 | - | 1 |
MCKENZIE, Scott Richard Banks | 01 July 2020 | - | 1 |
WALDRON, James Henry | 01 March 1996 | - | 1 |
THOMAS, Robert William | N/A | 25 January 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Elaine | N/A | 26 January 1996 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 July 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 14 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AAMD - Amended Accounts | 15 January 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 27 October 2014 | |
CH01 - Change of particulars for director | 11 June 2014 | |
MR01 - N/A | 23 December 2013 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 07 November 2013 | |
MR04 - N/A | 05 September 2013 | |
CH01 - Change of particulars for director | 04 July 2013 | |
MR01 - N/A | 12 June 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 18 November 2010 | |
MEM/ARTS - N/A | 28 January 2010 | |
MISC - Miscellaneous document | 28 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 13 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
363a - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 13 December 2004 | |
CERTNM - Change of name certificate | 15 October 2004 | |
AA - Annual Accounts | 14 October 2004 | |
287 - Change in situation or address of Registered Office | 13 October 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 15 October 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 22 December 2002 | |
225 - Change of Accounting Reference Date | 01 July 2002 | |
363s - Annual Return | 31 December 2001 | |
AA - Annual Accounts | 24 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 13 August 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 15 September 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2000 | |
363s - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 16 September 1999 | |
395 - Particulars of a mortgage or charge | 10 March 1999 | |
395 - Particulars of a mortgage or charge | 10 March 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 02 January 1998 | |
AA - Annual Accounts | 11 November 1997 | |
363s - Annual Return | 09 December 1996 | |
AA - Annual Accounts | 07 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1996 | |
288 - N/A | 12 March 1996 | |
288 - N/A | 07 March 1996 | |
169 - Return by a company purchasing its own shares | 19 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1996 | |
AA - Annual Accounts | 02 February 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 01 February 1996 | |
363s - Annual Return | 13 December 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 21 December 1994 | |
AA - Annual Accounts | 09 August 1994 | |
363s - Annual Return | 13 January 1994 | |
AA - Annual Accounts | 05 October 1993 | |
363s - Annual Return | 23 February 1993 | |
AA - Annual Accounts | 01 December 1992 | |
395 - Particulars of a mortgage or charge | 01 October 1992 | |
RESOLUTIONS - N/A | 23 June 1992 | |
RESOLUTIONS - N/A | 23 June 1992 | |
RESOLUTIONS - N/A | 23 June 1992 | |
123 - Notice of increase in nominal capital | 23 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 1992 | |
363b - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 11 October 1991 | |
395 - Particulars of a mortgage or charge | 13 August 1991 | |
AA - Annual Accounts | 06 June 1991 | |
288 - N/A | 06 June 1991 | |
363a - Annual Return | 06 June 1991 | |
AA - Annual Accounts | 14 March 1990 | |
363 - Annual Return | 14 March 1990 | |
288 - N/A | 25 September 1989 | |
395 - Particulars of a mortgage or charge | 02 August 1989 | |
CERTNM - Change of name certificate | 22 November 1988 | |
AA - Annual Accounts | 22 November 1988 | |
CERTNM - Change of name certificate | 21 November 1988 | |
363 - Annual Return | 19 October 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 March 1988 | |
AA - Annual Accounts | 22 May 1987 | |
363 - Annual Return | 22 May 1987 | |
395 - Particulars of a mortgage or charge | 05 May 1987 | |
395 - Particulars of a mortgage or charge | 29 April 1987 | |
AA - Annual Accounts | 10 June 1986 | |
363 - Annual Return | 10 June 1986 | |
NEWINC - New incorporation documents | 20 March 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2013 | Outstanding |
N/A |
A registered charge | 11 June 2013 | Outstanding |
N/A |
Debenture | 03 October 2007 | Fully Satisfied |
N/A |
Legal charge | 24 August 2001 | Fully Satisfied |
N/A |
Legal charge | 24 August 2001 | Fully Satisfied |
N/A |
Legal charge | 09 August 2001 | Fully Satisfied |
N/A |
Legal charge | 03 August 2001 | Fully Satisfied |
N/A |
Legal charge | 03 August 2001 | Fully Satisfied |
N/A |
Legal charge | 03 August 2001 | Fully Satisfied |
N/A |
Debenture | 03 August 2001 | Fully Satisfied |
N/A |
Mortgage | 04 July 2000 | Fully Satisfied |
N/A |
Mortgage | 24 February 1999 | Fully Satisfied |
N/A |
Mortgage | 24 February 1999 | Fully Satisfied |
N/A |
Prompt credit application | 25 September 1992 | Fully Satisfied |
N/A |
A credit agreement entitled "prompt credit application" | 03 October 1991 | Fully Satisfied |
N/A |
Single debenture | 01 August 1991 | Fully Satisfied |
N/A |
Mortgage | 14 July 1989 | Fully Satisfied |
N/A |
Mortgage | 01 May 1987 | Fully Satisfied |
N/A |
Mortgage | 15 April 1987 | Fully Satisfied |
N/A |
Legal charge | 05 July 1984 | Fully Satisfied |
N/A |
Debenture | 05 October 1982 | Fully Satisfied |
N/A |
Debenture | 05 October 1982 | Fully Satisfied |
N/A |
Debenture | 05 October 1982 | Fully Satisfied |
N/A |
Debenture | 28 July 1982 | Fully Satisfied |
N/A |