Company NameHeadwear (UK) Ltd
DirectorPeter James Barblett
Company StatusActive
Company Number03708029
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter James Barblett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceAustralia
Correspondence Address13 Irvine Street
Peppermint Grove
Western Australia
6011
Foreign
Director NameMr Dave Crossley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 The Oaks
Hyde
Cheshire
SK14 3SD
Secretary NameMr Dave Crossley
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 The Oaks
Hyde
Cheshire
SK14 3SD
Director NameMr Roderick Anthony Rutland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Granthan Avenue
Great Notley
Braintree
Essex
CM77 7FP
Secretary NameMr Roderick Anthony Rutland
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Granthan Avenue
Great Notley
Braintree
Essex
CM77 7FP
Director NameMr Simon Christopher Ogilvie-Harris
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm St Philips Point
Temple Row
Birmingham
B2 5AF
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteheadwear.com.au

Location

Registered AddressSaffery Llp Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Dave Crossley
50.00%
Ordinary
1 at £1Mr Peter James Barblett
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

27 April 1999Delivered on: 10 June 1999
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

20 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
11 January 2024Registered office address changed from 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG United Kingdom to Saffery Llp Trinity 16 John Dalton Street Manchester M2 6HY on 11 January 2024 (1 page)
8 April 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 November 2022Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 14 November 2022 (1 page)
11 April 2022Accounts for a dormant company made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Simon Christopher Ogilvie-Harris as a director on 25 October 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
18 February 2021Accounts for a dormant company made up to 29 February 2020 (3 pages)
16 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
13 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
24 May 2018Appointment of Mr Simon Christopher Ogilvie-Harris as a director on 1 April 2018 (2 pages)
24 May 2018Termination of appointment of Roderick Anthony Rutland as a secretary on 31 March 2018 (1 page)
24 May 2018Termination of appointment of Roderick Anthony Rutland as a director on 31 March 2018 (1 page)
8 May 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
15 February 2018Notification of Peter Barblett as a person with significant control on 6 April 2016 (4 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (3 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
18 May 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
4 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
4 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
5 December 2014Registered office address changed from Rsm Bentley Jennison Charter House Legge Street Birmingham B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Rsm Bentley Jennison Charter House Legge Street Birmingham B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Rsm Bentley Jennison Charter House Legge Street Birmingham B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 5 December 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 May 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
27 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 March 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Director's details changed for Peter James Barblett on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Peter James Barblett on 11 March 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 February 2009Return made up to 04/02/09; full list of members (4 pages)
13 February 2009Return made up to 04/02/09; full list of members (4 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
21 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
21 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
5 August 2008Return made up to 04/02/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2008Return made up to 04/02/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 February 2007Return made up to 04/02/07; full list of members (2 pages)
20 February 2007Return made up to 04/02/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
20 February 2003Return made up to 04/02/03; full list of members (7 pages)
20 February 2003Return made up to 04/02/03; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 April 2002Return made up to 04/02/02; full list of members (6 pages)
3 April 2002Return made up to 04/02/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
13 November 2000Full accounts made up to 29 February 2000 (5 pages)
13 November 2000Full accounts made up to 29 February 2000 (5 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
10 June 1999Particulars of mortgage/charge (5 pages)
10 June 1999Particulars of mortgage/charge (5 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (15 pages)
4 February 1999Incorporation (15 pages)