Company NameHeadshop (UK) Limited
DirectorJohn Peter Aspinall
Company StatusActive
Company Number02987535
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Peter Aspinall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Needham Drive
Hartford
Northwich
Cheshire
CW8 1RW
Secretary NameYvonne Aspinall
NationalityBritish
StatusCurrent
Appointed01 August 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address30 Needham Drive
Hartford
Northwich
Cheshire
CW8 1RW
Director NameNeil John Barton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleMotor Engineer
Correspondence Address159 Dale Lane
Appleton
Warrington
Cheshire
WA4 3DN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAllison Clarke
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm West View Road
Norley
Warrington
Cheshire
WA6 8NR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitehead-shop-uk.co.uk

Location

Registered Address15 Tatton Court
Kingsland Grange
Woolston
Warrington
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

70 at £1John Peter Aspinall
70.00%
Ordinary
5 at £1Amy Louise Aspinall
5.00%
Ordinary
5 at £1Emma Jade Aspinall
5.00%
Ordinary
20 at £1Yvonne Aspinall
20.00%
Ordinary

Financials

Year2014
Net Worth£8,459
Cash£1,543
Current Liabilities£118,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

9 July 2008Delivered on: 17 July 2008
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 January 2001Delivered on: 9 January 2001
Satisfied on: 2 July 2008
Persons entitled: Barclays Bank 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
8 March 1995Delivered on: 14 March 1995
Satisfied on: 27 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
6 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
12 September 2019Change of details for John Peter Aspinall as a person with significant control on 1 September 2019 (2 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 September 2018Notification of John Peter Aspinall as a person with significant control on 6 April 2016 (2 pages)
7 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
7 September 2018Notification of Yvonne Aspinall as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 September 2017Notification of John Peter Aspinall as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of John Peter Aspinall as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of John Peter Aspinall as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of John Peter Aspinall as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2017Notification of Yvonne Aspinall as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Yvonne Aspinall as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2017Notification of John Peter Aspinall as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of John Peter Aspinall as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Director's details changed for John Peter Aspinall on 1 September 2010 (2 pages)
8 September 2010Director's details changed for John Peter Aspinall on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for John Peter Aspinall on 1 September 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2006Return made up to 27/10/06; full list of members (3 pages)
6 December 2006Return made up to 27/10/06; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2005Return made up to 27/10/05; full list of members (6 pages)
21 November 2005Return made up to 27/10/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Return made up to 27/10/03; full list of members (6 pages)
4 November 2003Return made up to 27/10/03; full list of members (6 pages)
28 November 2002Return made up to 30/10/02; full list of members (6 pages)
28 November 2002Return made up to 30/10/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Particulars of mortgage/charge (4 pages)
9 January 2001Particulars of mortgage/charge (4 pages)
13 December 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
24 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(6 pages)
26 November 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(6 pages)
27 November 1996Return made up to 07/11/96; no change of members (4 pages)
27 November 1996Return made up to 07/11/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
7 November 1994Incorporation (17 pages)
7 November 1994Incorporation (17 pages)