Check the

HEADSHOP (UK) LIMITED

Company
HEADSHOP (UK) LIMITED (02987535)

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 %)

REGISTRATION INFO

Company name
HEADSHOP (UK) LIMITED
Company number
02987535
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 1994
Age - 30 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


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
57
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
53
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
71
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.