Company NameHeads (Congleton) Limited
DirectorsJeremy Martin Condliffe and Shirley Condliffe
Company StatusActive
Company Number02154383
CategoryPrivate Limited Company
Incorporation Date12 August 1987(36 years, 7 months ago)
Previous NameTudorent Limited

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr Jeremy Martin Condliffe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(7 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressChronicle Office Market Square
Congleton
Cheshire
CW12 1BW
Secretary NameMrs Shirley Condliffe
NationalityBritish
StatusCurrent
Appointed21 December 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChronicle Office Market Square
Congleton
Cheshire
CW12 1BW
Director NameMrs Shirley Condliffe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(17 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChronicle Office Market Square
Congleton
Cheshire
CW12 1BW
Director NameMr Albert John Condliffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 January 2005)
RoleEditorial & Managing Director
Correspondence AddressStye Heath Cottage
Astbury
Congleton
Cheshire
CW12 4RE
Director NameMr Raymond Leonard Stacey
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2000)
RolePrinting Manager
Correspondence Address33 Brooklands Road
Congleton
Cheshire
CW12 4LU
Secretary NameMr Albert John Condliffe
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressStye Heath Cottage
Astbury
Congleton
Cheshire
CW12 4RE

Contact

Websitewww.chronicleseries.com/
Telephone01260 273737
Telephone regionCongleton

Location

Registered AddressChronicle Office
Market Square
Congleton
Cheshire
CW12 1BW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

17.2k at £8Shirley Condliffe
80.00%
Ordinary
4.3k at £8Jeremy Martin Condliffe
20.00%
Ordinary

Financials

Year2014
Net Worth£860,056
Cash£721,314
Current Liabilities£118,594

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

4 July 1988Delivered on: 16 July 1988
Satisfied on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 high street congleton cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
4 July 1988Delivered on: 16 July 1988
Satisfied on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71A lawton street congleton cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
4 July 1988Delivered on: 16 July 1988
Satisfied on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in market square congleton cheshire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
4 July 1988Delivered on: 16 July 1988
Satisfied on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at radnor industrial estate back lane congleton cheshire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
4 July 1988Delivered on: 16 July 1988
Satisfied on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 lime tree avenue congleton cheshire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
3 June 1988Delivered on: 8 June 1988
Satisfied on: 4 August 1993
Persons entitled:
John Martin Shaw
John Craig Charlton

Classification: Debenture
Secured details: £10,000 due from the company to the chargee under the terms of the CHARGE9.
Particulars: Land and buildings on the radnor park industrial estate congleton cheshire the town hall keeper's house, market street, congleton cheshire 17 lime tree avenue congleton cheshire.
Fully Satisfied
3 June 1988Delivered on: 8 June 1988
Satisfied on: 4 August 1993
Persons entitled:
John Martin Shaw
John Craig Charlton
John Martin Shaw.
John Craig Charlton

Classification: Debenture
Secured details: £10,000 due from the company to the chargees under the terms of the charge.
Particulars: Land and buildings on the radnor park industrial estate congleton cheshire the town hall keeper's house, market street congleton cheshire 17 lime tree avenue congleton cheshire.
Fully Satisfied
3 June 1988Delivered on: 8 June 1988
Satisfied on: 4 August 1993
Persons entitled:
John Martin Shaw
John Craig Charlton
John Martin Shaw.
John Craig Charlton
John Martin Shaw.
John Craig Charlton

Classification: Debenture
Secured details: £10,000 due from the company to the chargees under the terms of the charge.
Particulars: Land and buildings on the radnor park industrial estate congleton cheshire the town hall keeper's house, market street congleton cheshire 17 lime tree avenue congleton cheshire.
Fully Satisfied
4 July 1988Delivered on: 16 July 1988
Satisfied on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 high street, congleton cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
3 June 1988Delivered on: 7 June 1988
Satisfied on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 July 2018Notification of Shirley Condliffe as a person with significant control on 19 June 2016 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 November 2017Director's details changed for Mr Jeremy Martin Condliffe on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Jeremy Martin Condliffe on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Shirley Condliffe on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Shirley Condliffe on 14 November 2017 (2 pages)
14 November 2017Secretary's details changed for Mrs Shirley Condliffe on 14 November 2017 (1 page)
14 November 2017Secretary's details changed for Mrs Shirley Condliffe on 14 November 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 21,450
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 21,450
(5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
23 March 2016Change of share class name or designation (2 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 171,600
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 171,600
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 171,600
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 171,600
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 171,600
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 171,600
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 July 2012Director's details changed for Mr Jeremy Martin Condliffe on 1 June 2012 (2 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Mr Jeremy Martin Condliffe on 1 June 2012 (2 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Mr Jeremy Martin Condliffe on 1 June 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2010Director's details changed for Shirley Condliffe on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Shirley Condliffe on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Shirley Condliffe on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 June 2008Director's change of particulars / jeremy condliffe / 03/06/2008 (2 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Director's change of particulars / jeremy condliffe / 03/06/2008 (2 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 July 2006Return made up to 01/06/06; full list of members (2 pages)
13 July 2006Return made up to 01/06/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 June 2005Return made up to 01/06/05; full list of members (7 pages)
3 June 2005Return made up to 01/06/05; full list of members (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 June 2004Return made up to 01/06/04; full list of members (8 pages)
22 June 2004Return made up to 01/06/04; full list of members (8 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
29 June 2002Return made up to 01/06/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 June 2002Return made up to 01/06/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 July 2000Return made up to 01/06/00; full list of members (7 pages)
26 July 2000Return made up to 01/06/00; full list of members (7 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 January 2000£ ic 24507/21450 01/11/99 £ sr 3057@1=3057 (1 page)
6 January 2000£ ic 24507/21450 01/11/99 £ sr 3057@1=3057 (1 page)
14 June 1999Return made up to 01/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1999Return made up to 01/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1998£ ic 27564/24507 02/11/98 £ sr 3057@1=3057 (1 page)
24 November 1998£ ic 27564/24507 02/11/98 £ sr 3057@1=3057 (1 page)
7 July 1998Return made up to 01/06/98; full list of members (6 pages)
7 July 1998Return made up to 01/06/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1997£ ic 30621/27564 01/11/97 £ sr 3057@1=3057 (1 page)
2 December 1997£ ic 30621/27564 01/11/97 £ sr 3057@1=3057 (1 page)
8 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 November 1996£ ic 33678/30621 01/11/96 £ sr 3057@1=3057 (1 page)
21 November 1996£ ic 33678/30621 01/11/96 £ sr 3057@1=3057 (1 page)
9 June 1996Return made up to 01/06/96; full list of members (6 pages)
9 June 1996Return made up to 01/06/96; full list of members (6 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996New secretary appointed (1 page)
9 January 1996New secretary appointed (1 page)
23 November 1995£ ic 42500/33678 02/11/95 £ sr 8822@1=8822 (1 page)
23 November 1995£ ic 42500/33678 02/11/95 £ sr 8822@1=8822 (1 page)
16 June 1995New director appointed (2 pages)
16 June 1995Return made up to 01/06/95; no change of members (4 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Return made up to 01/06/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
14 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
30 June 1988Company name changed tudorent LIMITED\certificate issued on 01/07/88 (2 pages)
30 June 1988Company name changed tudorent LIMITED\certificate issued on 01/07/88 (2 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1988Memorandum and Articles of Association (10 pages)
3 May 1988Memorandum and Articles of Association (10 pages)
15 September 1987Memorandum and Articles of Association (5 pages)
15 September 1987Memorandum and Articles of Association (5 pages)
12 August 1987Incorporation (14 pages)
12 August 1987Incorporation (14 pages)