HEADLAM GROUP PLC
Overview
| Company Name | HEADLAM GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00460129 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEADLAM GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| HEADLAM, SIMS & COGGINS PUBLIC LIMITED COMPANY | Oct 18, 1948 | Oct 18, 1948 |
What are the latest accounts for HEADLAM GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEADLAM GROUP PLC?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for HEADLAM GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 004601290020, created on Jan 28, 2026 | 12 pages | MR01 | ||||||||||||||||||||||
Registration of charge 004601290017, created on Jan 27, 2026 | 12 pages | MR01 | ||||||||||||||||||||||
Registration of charge 004601290018, created on Jan 27, 2026 | 53 pages | MR01 | ||||||||||||||||||||||
Registration of charge 004601290019, created on Jan 27, 2026 | 25 pages | MR01 | ||||||||||||||||||||||
Registration of charge 004601290016, created on Nov 04, 2025 | 15 pages | MR01 | ||||||||||||||||||||||
Registration of charge 004601290015, created on Oct 31, 2025 | 23 pages | MR01 | ||||||||||||||||||||||
Termination of appointment of Christopher Richard Payne as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Registration of charge 004601290014, created on Aug 08, 2025 | 60 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 214 pages | AA | ||||||||||||||||||||||
Termination of appointment of Keith Graeme Edelman as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Registration of charge 004601290013, created on Oct 04, 2024 | 23 pages | MR01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Stephen Clive Bird on Mar 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 218 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Caroline Louise Farbridge as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Ms Alison Jane Margaret Hughes as a secretary on Dec 14, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 255 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Adam David Phillips as a director on May 25, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of HEADLAM GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Alison Jane Margaret | Secretary | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | 317327920001 | |||||||||||
| BIRD, Jemima Chloe | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | 286898810001 | |||||||||
| BIRD, Stephen Clive | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | 116132970003 | |||||||||
| HUBBARD, Karen Rachael | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | 281755350001 | |||||||||
| PHILLIPS, Adam David | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | 249325810002 | |||||||||
| WILLIAMS, Robin George Walton | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | England | British | 39500990006 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | 254024260001 | |||||||||||
| DUGGAN, Geoffrey Michael | Secretary | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | British | 9962100001 | ||||||||||
| FARBRIDGE, Caroline Louise | Secretary | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | 300080130001 | |||||||||||
| WARD, Sarah Louise | Secretary | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | 238548180001 | |||||||||||
| WILSON, Stephen Graham | Secretary | 86 Copt Heath Drive Knowle B93 9PB Solihull West Midlands | British | 23638320001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| PRISM COSEC LIMITED | Secretary | St George's Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England |
| 116519070002 | ||||||||||
| ALDRIDGE, Amanda | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 244315480001 | |||||||||
| ANDERSON, Thomas James | Director | Spinners Ingle Kennell Hill Sharnbrook MK44 1PS Bedford Bedfordshire | British | 57834870001 | ||||||||||
| BREWER, Anthony John | Director | House Blackwell Road B45 8BT Barnt Green The Manor Worcestershire | England | British | 28937370012 | |||||||||
| DICKENS, Roger Joseph | Director | 6 Woodbourne Road Edgbaston B15 3QH Birmingham West Midlands | British | 63562150001 | ||||||||||
| EASTGATE, Andrew Keith | Director | 1 Plymouth Road Barnt Green B45 8JE Birmingham Summerfields | England | English | 25768830002 | |||||||||
| EDELMAN, Keith Graeme | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | England | British | 143145410001 | |||||||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||||||
| JUDGE, Antony Raymond | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 223565110001 | |||||||||
| KING, Simon Theodore | Director | Gorsey Lane Coleshill B46 1LW Birmingham PO BOX 1 West Midlands United Kingdom | England | British | 283539850001 | |||||||||
| KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | 34964530002 | ||||||||||
| LARMAN, Trevor George | Director | Thurlwood House Loudwater Lane Croxley Green WD3 3JD Rickmansworth Hertfordshire | England/Hertfordshire | British | 10878930001 | |||||||||
| LAWRENCE, Philip James | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | United Kingdom | British | 105225890001 | |||||||||
| LITTLEY, Alison Louise | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 197621700001 | |||||||||
| O LEARY, Michael Kevin | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 96516470003 | |||||||||
| PAYNE, Christopher Richard | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | 238065750002 | |||||||||
| PETERS, Richard Wade | Director | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street EC4A 4TR London | England | British | 141369540001 | |||||||||
| PHILLIPS, Adam David | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | United Kingdom | British | 249325810002 | |||||||||
| REDDYHOUGH, David | Director | Grasmere Lodge Marston Trussell LE16 9TP Market Harborough Leicestershire | British | 54394960001 | ||||||||||
| WALDRON, Graham | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 32596320003 | |||||||||
| WILSON, Stephen Graham | Director | Gorsey Lane Coleshill B46 1LW Birmingham PO BOX 1 West Midlands United Kingdom | England | British | 240972860002 |
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