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(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 2 Think Park 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(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 2 Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Matthew Holt |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2 Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mrs Christine Gorton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester M41 6EY |
Director Name | Mr Christopher Michael Gorton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 July 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester M41 6EY |
Secretary Name | Mr Christopher Michael Gorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 July 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester M41 6EY |
Director Name | Mr Ian Anthony Flavell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 September 2017) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Kimada House 442 Flixton Road Flixton Manchester M41 6EY |
Director Name | Mr Adam Bradley Gorton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building 2 Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Adam Gorton |
---|---|
Status | Resigned |
Appointed | 31 July 2015(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | Building 2 Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.headseng.co.uk/ |
---|---|
Telephone | 0161 7756222 |
Telephone region | Manchester |
Registered Address | Building 2 Think Park 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 |
Address Matches | 2 other UK companies use this postal address |
11.3k at £1 | Christine Gorton 45.00% Ordinary |
---|---|
11.3k at £1 | Mr Christopher Michael Gorton 45.00% Ordinary |
2.5k at £1 | Ian Anthony Flavell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,110,471 |
Cash | £8,701 |
Current Liabilities | £903,192 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
20 July 2005 | Delivered on: 21 July 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ll debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto. Outstanding |
29 June 2005 | Delivered on: 7 July 2005 Persons entitled: Hsbc 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. Outstanding |
30 March 2001 | Delivered on: 3 April 2001 Satisfied on: 19 July 2005 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 |
26 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
25 February 2020 | Cessation of Christopher Michael Gorton as a person with significant control on 31 July 2018 (1 page) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
18 October 2018 | Termination of appointment of Christopher Michael Gorton as a director on 31 July 2018 (1 page) |
10 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Ian Anthony Flavell as a director on 18 September 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (10 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (10 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 March 2016 | Director's details changed for Mr Adam Bradley Gorton on 31 July 2015 (2 pages) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Adam Bradley Gorton on 31 July 2015 (2 pages) |
16 February 2016 | Registration of charge 041639860004, created on 11 February 2016 (13 pages) |
16 February 2016 | Registration of charge 041639860004, created on 11 February 2016 (13 pages) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
28 August 2015 | Resolutions
|
28 August 2015 | Statement of company's objects (2 pages) |
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 capital following an allotment of shares on 31 July 2015
|
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
24 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 August 2015 | Appointment of Roland Dominique Gomez as a director on 31 July 2015 (2 pages) |
24 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 August 2015 | Appointment of Laurent Daniel Robert as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Roland Joseph Gomez as a director on 31 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Christopher Michael 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 | Appointment of Adam Gorton as a secretary on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Adam Bradley Gorton as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Adam Bradley Gorton as a director on 31 July 2015 (2 pages) |
24 August 2015 | Appointment of Adam Gorton 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 | Termination of appointment of Christopher Michael Gorton as a secretary on 31 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Christine 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) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 February 2012 | Director's details changed for Mr Ian Anthony Flavell on 1 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Mr Ian Anthony Flavell on 1 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Christopher Michael Gorton on 1 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Mr Christopher Michael Gorton on 1 February 2012 (1 page) |
29 February 2012 | Director's details changed for Mr Christopher Michael Gorton on 1 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Christopher Michael Gorton on 1 February 2012 (1 page) |
29 February 2012 | Director's details changed for Mrs Christine Gorton on 1 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Christopher Michael Gorton on 1 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mrs Christine Gorton on 1 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mrs Christine Gorton on 1 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Christopher Michael Gorton on 1 February 2012 (1 page) |
29 February 2012 | Director's details changed for Mr Ian Anthony Flavell on 1 February 2012 (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Ian Anthony Flavell on 19 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Ian Anthony Flavell on 19 February 2010 (2 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
15 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 February 2008 | Director's change of particulars / ian flavell / 23/10/2007 (2 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / ian flavell / 23/10/2007 (2 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
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) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
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) |
9 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 March 2001 | Ad 02/03/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
13 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 March 2001 | Ad 02/03/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: kimada house 442 flixton road flixton manchester M41 6EY (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: kimada house 442 flixton road flixton manchester M41 6EY (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
20 February 2001 | Incorporation (10 pages) |
20 February 2001 | Incorporation (10 pages) |