Trafford Park
Manchester
M17 1FQ
Director Name | Roland Joseph Gomez |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 July 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 2 Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Laurent Daniel Robert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 July 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 2 Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Patrick John Ramsdale |
---|---|
Status | Current |
Appointed | 31 July 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Building 2 Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Christopher Michael Gorton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester Lancashire M41 6EY |
Secretary Name | Mrs Christine Gorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester Lancashire M41 6EY |
Director Name | Mr David John Ingham |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester Lancashire M41 6EY |
Director Name | Mrs Christine Gorton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2015) |
Role | Recruitment Consultancy |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester Lancashire M41 6EY |
Director Name | Mr Adam Bradley Gorton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 March 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Building 2 Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Patrick John Ramsdale |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester M41 6EY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.heads-uk.com/ |
---|---|
Telephone | 0161 7468811 |
Telephone region | Manchester |
Registered Address | Building 2 Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
10.9k at £0.01 | Proman Expansion Sas 87.00% Ordinary |
---|---|
625 at £0.01 | David John Ingham 5.00% Ordinary |
250 at £0.01 | Andrew Duckworth 2.00% Ordinary |
250 at £0.01 | Darren Martlew 2.00% Ordinary |
250 at £0.01 | Matthew Holt 2.00% Ordinary |
250 at £0.01 | Richard Grace 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,417,427 |
Gross Profit | £5,945,438 |
Net Worth | £6,039,890 |
Cash | £2,711,508 |
Current Liabilities | £4,233,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
3 November 1997 | Delivered on: 10 November 1997 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. Outstanding |
---|
17 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
1 October 2018 | Director's details changed for Patrick John Ramsdale on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David John Ingham as a director on 1 October 2018 (1 page) |
10 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 January 2016 | Auditor's resignation (2 pages) |
18 January 2016 | Auditor's resignation (2 pages) |
18 January 2016 | Auditor's resignation (2 pages) |
18 January 2016 | Auditor's resignation (2 pages) |
30 October 2015 | Director's details changed for Patrick Ramsdale on 31 July 2015 (2 pages) |
30 October 2015 | Director's details changed for Patrick Ramsdale on 31 July 2015 (2 pages) |
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Termination of appointment of Patrick John Ramsdale as a director on 31 July 2015 (1 page) |
23 October 2015 | Termination of appointment of Patrick John Ramsdale as a director on 31 July 2015 (1 page) |
21 October 2015 | Appointment of Mr Laurent Robert as a director (2 pages) |
21 October 2015 | Appointment of Mr Laurent Robert as a director (2 pages) |
16 October 2015 | Appointment of Mr Patrick John Ramsdale as a director on 31 July 2015 (2 pages) |
16 October 2015 | Appointment of Mr Patrick John Ramsdale as a director on 31 July 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Patrick Ramsdale on 31 July 2015 (1 page) |
14 October 2015 | Secretary's details changed for Patrick Ramsdale on 31 July 2015 (1 page) |
28 August 2015 | Statement of company's objects (2 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Statement of company's objects (2 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
24 August 2015 | Appointment of Roland Joseph Gomez as a director on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Christine Gorton as a director on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Patrick Ramsdale as a secretary on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Roland Dominique Gomez as a director on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Christine Gorton as a director on 31 July 2015 (1 page) |
24 August 2015 | Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page) |
24 August 2015 | Appointment of Patrick Ramsdale as a secretary on 31 July 2015 (2 pages) |
24 August 2015 | Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page) |
24 August 2015 | Appointment of Patrick Ramsdale as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Laurent Daniel Robert as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Patrick Ramsdale as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Roland Dominique Gomez as a director on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Christopher Michael Gorton as a director on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Christopher Michael Gorton as a director on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Laurent Daniel Robert as a director on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Christine Gorton as a secretary on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Christine Gorton as a secretary on 31 July 2015 (1 page) |
24 August 2015 | Appointment of Roland Joseph Gomez as a director on 31 July 2015 (2 pages) |
24 August 2015 | Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page) |
16 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 March 2014 | Appointment of Mr Adam Bradley Gorton as a director (2 pages) |
19 March 2014 | Appointment of Mr Adam Bradley Gorton as a director (2 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
1 September 2011 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 October 2008 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 October 2008 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 October 2008 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
31 August 2011 | Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Director's details changed for David John Ingham on 1 October 2009 (2 pages) |
31 August 2011 | Secretary's details changed for Christine Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Director's details changed for David John Ingham on 1 October 2009 (2 pages) |
31 August 2011 | Director's details changed for David John Ingham on 1 October 2009 (2 pages) |
31 August 2011 | Annual return made up to 2 October 2007 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Christine Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Annual return made up to 2 October 2007 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 2 October 2007 with a full list of shareholders (4 pages) |
31 August 2011 | Secretary's details changed for Christine Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Director's details changed for Christine Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Director's details changed for Christine Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages) |
31 August 2011 | Secretary's details changed for Christine Gorton on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
9 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
26 October 2009 | Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christine Gorton on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Christine Gorton on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for David John Ingham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David John Ingham on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Christine Gorton on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David John Ingham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Christopher Michael Gorton on 1 October 2009 (2 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
29 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
22 March 2007 | S-div 09/03/07 (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | S-div 09/03/07 (1 page) |
16 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
19 October 2005 | Return made up to 01/10/05; full list of members
|
19 October 2005 | Return made up to 01/10/05; full list of members
|
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
10 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 July 2003 | Memorandum and Articles of Association (4 pages) |
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
27 July 2003 | Memorandum and Articles of Association (4 pages) |
27 July 2003 | Resolutions
|
14 June 2003 | Amend 882-rescind 100 x £1 share (2 pages) |
14 June 2003 | Amend 882-rescind 100 x £1 share (2 pages) |
15 May 2003 | Return made up to 01/10/99; full list of members; amend (7 pages) |
15 May 2003 | Return made up to 01/10/99; full list of members; amend (7 pages) |
6 October 2002 | Return made up to 01/10/02; full list of members
|
6 October 2002 | Return made up to 01/10/02; full list of members
|
25 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 September 2001 | Return made up to 01/10/01; full list of members
|
25 September 2001 | Return made up to 01/10/01; full list of members
|
16 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members
|
6 November 2000 | Return made up to 01/10/00; full list of members
|
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 September 1999 | Return made up to 01/10/99; full list of members (7 pages) |
30 September 1999 | Return made up to 01/10/99; full list of members (7 pages) |
17 September 1999 | Full accounts made up to 2 April 1999 (13 pages) |
17 September 1999 | Full accounts made up to 2 April 1999 (13 pages) |
17 September 1999 | Full accounts made up to 2 April 1999 (13 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
25 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
25 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 3 April 1998 (7 pages) |
19 October 1998 | Full accounts made up to 3 April 1998 (7 pages) |
19 October 1998 | Full accounts made up to 3 April 1998 (7 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
16 March 1998 | Ad 27/11/97--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
16 March 1998 | Ad 27/11/97--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
16 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
16 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
19 December 1997 | Ad 27/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 December 1997 | Accounting reference date shortened from 31/10/98 to 01/04/98 (1 page) |
19 December 1997 | Ad 27/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 December 1997 | Accounting reference date shortened from 31/10/98 to 01/04/98 (1 page) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 October 1997 | Incorporation (14 pages) |
1 October 1997 | Incorporation (14 pages) |