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, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for HEADLAM GROUP PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||||||||||
Termination of appointment of Adam David Phillips as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Adam David Phillips as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 | Brand Marketing Strategist | 286898810001 | ||||||||
BIRD, Stephen Clive | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | Chief Executive | 116132970003 | ||||||||
HUBBARD, Karen Rachael | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | Director | 281755350001 | ||||||||
PAYNE, Christopher Richard | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | Director | 238065750002 | ||||||||
PHILLIPS, Adam David | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | Director | 249325810002 | ||||||||
WILLIAMS, Robin George Walton | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | England | British | Company Director | 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 | Company Secretary | 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 | Company Director | 244315480001 | ||||||||
ANDERSON, Thomas James | Director | Spinners Ingle Kennell Hill Sharnbrook MK44 1PS Bedford Bedfordshire | British | Director | 57834870001 | |||||||||
BREWER, Anthony John | Director | House Blackwell Road B45 8BT Barnt Green The Manor Worcestershire | England | British | Director | 28937370012 | ||||||||
DICKENS, Roger Joseph | Director | 6 Woodbourne Road Edgbaston B15 3QH Birmingham West Midlands | British | Director | 63562150001 | |||||||||
EASTGATE, Andrew Keith | Director | 1 Plymouth Road Barnt Green B45 8JE Birmingham Summerfields | England | English | Director | 25768830002 | ||||||||
EDELMAN, Keith Graeme | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | England | British | Non-Executive Director | 143145410001 | ||||||||
GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | Director | 4174280001 | ||||||||
JUDGE, Antony Raymond | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | Company Director | 223565110001 | ||||||||
KING, Simon Theodore | Director | Gorsey Lane Coleshill B46 1LW Birmingham PO BOX 1 West Midlands United Kingdom | England | British | Director | 283539850001 | ||||||||
KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | Chief Executive | 34964530002 | |||||||||
LARMAN, Trevor George | Director | Thurlwood House Loudwater Lane Croxley Green WD3 3JD Rickmansworth Hertfordshire | England/Hertfordshire | British | Director(Non Executive) | 10878930001 | ||||||||
LAWRENCE, Philip James | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | United Kingdom | British | Director | 105225890001 | ||||||||
LITTLEY, Alison Louise | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | Company Director | 197621700001 | ||||||||
O LEARY, Michael Kevin | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | Director | 96516470003 | ||||||||
PETERS, Richard Wade | Director | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street EC4A 4TR London | England | British | Director | 141369540001 | ||||||||
PHILLIPS, Adam David | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | United Kingdom | British | Director | 249325810002 | ||||||||
REDDYHOUGH, David | Director | Grasmere Lodge Marston Trussell LE16 9TP Market Harborough Leicestershire | British | Operations Director-Safety Footwear | 54394960001 | |||||||||
WALDRON, Graham | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | Director | 32596320003 | ||||||||
WILSON, Stephen Graham | Director | Gorsey Lane Coleshill B46 1LW Birmingham PO BOX 1 West Midlands United Kingdom | England | British | Director | 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