HEADLAM GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHEADLAM GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00460129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEADLAM GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEADLAM GROUP PLC located?

    Registered Office Address
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADLAM GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    HEADLAM, SIMS & COGGINS PUBLIC LIMITED COMPANYOct 18, 1948Oct 18, 1948

    What are the latest accounts for HEADLAM GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEADLAM GROUP PLC?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for HEADLAM GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Notice of general meetings 22/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 259,160.05
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 258,825.05
    2 pagesSH04

    Group of companies' accounts made up to Dec 31, 2024

    214 pagesAA

    Termination of appointment of Keith Graeme Edelman as a director on Feb 28, 2025

    1 pagesTM01

    Registration of charge 004601290013, created on Oct 04, 2024

    23 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 23/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Clive Bird on Mar 01, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    218 pagesAA

    Registered office address changed from PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW to Gorsey Lane Coleshill Birmingham B46 1JU on Mar 01, 2024

    1 pagesAD01

    Termination of appointment of Caroline Louise Farbridge as a secretary on Dec 14, 2023

    1 pagesTM02

    Appointment of Ms Alison Jane Margaret Hughes as a secretary on Dec 14, 2023

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2022

    255 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Adam David Phillips as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Adam David Phillips as a director on May 25, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 25/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 260,397.45
    3 pagesSH03
    Annotations
    DateAnnotation
    May 22, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 257,547.45
    3 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 238,797.8
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 249,997.8
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Appointment of Mr Adam David Phillips as a director on Mar 20, 2023

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 200,663.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 211,345.55
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of HEADLAM GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Alison Jane Margaret
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Secretary
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    317327920001
    BIRD, Jemima Chloe
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Director
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    United KingdomBritishBrand Marketing Strategist286898810001
    BIRD, Stephen Clive
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Director
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    United KingdomBritishChief Executive116132970003
    HUBBARD, Karen Rachael
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Director
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    United KingdomBritishDirector 281755350001
    PAYNE, Christopher Richard
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Director
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    United KingdomBritishDirector238065750002
    PHILLIPS, Adam David
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Director
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    United KingdomBritishDirector249325810002
    WILLIAMS, Robin George Walton
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Director
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    EnglandBritishCompany Director39500990006
    ATTERBURY, Karen Lorraine
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Secretary
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    254024260001
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Secretary
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    BritishCompany Secretary9962100001
    FARBRIDGE, Caroline Louise
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Secretary
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    300080130001
    WARD, Sarah Louise
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Secretary
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    238548180001
    WILSON, Stephen Graham
    86 Copt Heath Drive
    Knowle
    B93 9PB Solihull
    West Midlands
    Secretary
    86 Copt Heath Drive
    Knowle
    B93 9PB Solihull
    West Midlands
    British23638320001
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    PRISM COSEC LIMITED
    St George's Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Secretary
    St George's Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    ALDRIDGE, Amanda
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Director
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    EnglandBritishCompany Director244315480001
    ANDERSON, Thomas James
    Spinners Ingle Kennell Hill
    Sharnbrook
    MK44 1PS Bedford
    Bedfordshire
    Director
    Spinners Ingle Kennell Hill
    Sharnbrook
    MK44 1PS Bedford
    Bedfordshire
    BritishDirector57834870001
    BREWER, Anthony John
    House
    Blackwell Road
    B45 8BT Barnt Green
    The Manor
    Worcestershire
    Director
    House
    Blackwell Road
    B45 8BT Barnt Green
    The Manor
    Worcestershire
    EnglandBritishDirector28937370012
    DICKENS, Roger Joseph
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    Director
    6 Woodbourne Road
    Edgbaston
    B15 3QH Birmingham
    West Midlands
    BritishDirector63562150001
    EASTGATE, Andrew Keith
    1 Plymouth Road
    Barnt Green
    B45 8JE Birmingham
    Summerfields
    Director
    1 Plymouth Road
    Barnt Green
    B45 8JE Birmingham
    Summerfields
    EnglandEnglishDirector25768830002
    EDELMAN, Keith Graeme
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    Director
    Coleshill
    B46 1JU Birmingham
    Gorsey Lane
    United Kingdom
    EnglandBritishNon-Executive Director143145410001
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritishDirector4174280001
    JUDGE, Antony Raymond
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Director
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    EnglandBritishCompany Director223565110001
    KING, Simon Theodore
    Gorsey Lane Coleshill
    B46 1LW Birmingham
    PO BOX 1
    West Midlands
    United Kingdom
    Director
    Gorsey Lane Coleshill
    B46 1LW Birmingham
    PO BOX 1
    West Midlands
    United Kingdom
    EnglandBritishDirector283539850001
    KIRKHAM, Ian
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    Director
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    BritishChief Executive34964530002
    LARMAN, Trevor George
    Thurlwood House Loudwater Lane
    Croxley Green
    WD3 3JD Rickmansworth
    Hertfordshire
    Director
    Thurlwood House Loudwater Lane
    Croxley Green
    WD3 3JD Rickmansworth
    Hertfordshire
    England/HertfordshireBritishDirector(Non Executive)10878930001
    LAWRENCE, Philip James
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Director
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    United KingdomBritishDirector105225890001
    LITTLEY, Alison Louise
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Director
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    EnglandBritishCompany Director197621700001
    O LEARY, Michael Kevin
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Director
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    EnglandBritishDirector96516470003
    PETERS, Richard Wade
    Deloitte & Touche Llp Stonecutter
    Court 1 Stonecutter Street
    EC4A 4TR London
    Director
    Deloitte & Touche Llp Stonecutter
    Court 1 Stonecutter Street
    EC4A 4TR London
    EnglandBritishDirector141369540001
    PHILLIPS, Adam David
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Director
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    United KingdomBritishDirector249325810002
    REDDYHOUGH, David
    Grasmere Lodge
    Marston Trussell
    LE16 9TP Market Harborough
    Leicestershire
    Director
    Grasmere Lodge
    Marston Trussell
    LE16 9TP Market Harborough
    Leicestershire
    BritishOperations Director-Safety Footwear54394960001
    WALDRON, Graham
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    Director
    PO BOX 1 Gorsey Lane
    Coleshill
    B46 1LW Birmingham
    West Midlands
    EnglandBritishDirector32596320003
    WILSON, Stephen Graham
    Gorsey Lane Coleshill
    B46 1LW Birmingham
    PO BOX 1
    West Midlands
    United Kingdom
    Director
    Gorsey Lane Coleshill
    B46 1LW Birmingham
    PO BOX 1
    West Midlands
    United Kingdom
    EnglandBritishDirector240972860002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0