CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HEADSHOP (UK) LIMITED
Company
HEADSHOP (UK)
Phone:
01925 851 166
A
rating
KEY FINANCES
Year
2017
Assets
£68.89k
▼ £-35.96k (-34.30 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£4.87k
▼ £-91.88k (-94.97 %)
Net Worth
£64.02k
▲ £55.92k (690.31 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Warrington
Company name
HEADSHOP (UK) LIMITED
Company number
02987535
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.head-shop-uk.co.uk
Phones
01925 851 166
Registered Address
15 TATTON COURT,
KINGSLAND GRANGE,
WOOLSTON,
WARRINGTON,
WA1 4RR
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
9 July 2008
Status
Outstanding
Delivered
17 July 2008
Persons entitled
Co-Operative Bank PLC
Description
Fixed and floating charge over the undertaking and all…
2 January 2001
Status
Satisfied on 2 July 2008
Delivered
9 January 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
8 March 1995
Status
Satisfied on 27 December 2007
Delivered
14 March 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
HEADRUSH DESIGN LIMITED
HEADSCAPE LIMITED
HEADSHOT LONDON PHOTOGRAPHY LTD
HEADSPACE PROPERTIES LIMITED
HEADSTART MEDIA LTD
HEADTEX LIMITED
Last update 2018
HEADSHOP (UK) LIMITED DIRECTORS
Yvonne Aspinall
Acting
PSC
Appointed
01 August 2004
Role
Secretary
Address
30 Needham Drive, Hartford, Northwich, Cheshire, CW8 1RW
Name
ASPINALL, Yvonne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
John Peter Aspinall
Acting
PSC
Appointed
07 November 1994
Occupation
Engineer
Role
Director
Age
58
Nationality
British
Address
30 Needham Drive, Hartford, Northwich, Cheshire, CW8 1RW
Country Of Residence
England
Name
ASPINALL, John Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Allison Clarke
Resigned
Appointed
07 November 1994
Resigned
31 July 2004
Role
Secretary
Nationality
British
Address
Springfield Farm West View Road, Norley, Warrington, Cheshire, WA6 8NR
Name
CLARKE, Allison
Dorothy May Graeme
Resigned
Appointed
07 November 1994
Resigned
07 November 1994
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May
Neil John Barton
Resigned
Appointed
07 November 1994
Resigned
14 July 1995
Occupation
Motor Engineer
Role
Director
Age
54
Nationality
British
Address
159 Dale Lane, Appleton, Warrington, Cheshire, WA4 3DN
Name
BARTON, Neil John
Lesley Joyce Graeme
Resigned
Appointed
07 November 1994
Resigned
07 November 1994
Role
Nominee Director
Age
72
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce
REVIEWS
Check The Company
Excellent according to the company’s financial health.