Company NameHeadkayse Ltd
DirectorsAndrew Robert Creak and Anthony Ronald Walker
Company StatusActive
Company Number08506234
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Andrew Robert Creak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Anthony Ronald Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameYork Francis Deavers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2016)
RoleDistribution Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr George Theodore Dunstan Fox
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew John Redman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

15k at £1Andrew Robert Creak
50.00%
Ordinary
15k at £1Anthony Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,547
Cash£13,960
Current Liabilities£31,507

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
11 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 49,999
(3 pages)
24 October 2019Purchase of own shares. (3 pages)
24 October 2019Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 47,364.00
(4 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
20 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 51,650
(3 pages)
10 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
26 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 51,336
(3 pages)
22 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 50,498
(3 pages)
10 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 47,146
(3 pages)
8 June 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
3 May 2018Notification of Anthony Walker as a person with significant control on 6 April 2016 (2 pages)
3 May 2018Notification of Andrew Robert Creak as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
13 March 2018Second filing for the appointment of York Francis Deavers as a director (5 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 July 2017Termination of appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (1 page)
3 July 2017Termination of appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (1 page)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Termination of appointment of Andrew John Redman as a director on 10 September 2016 (1 page)
8 May 2017Termination of appointment of Andrew John Redman as a director on 10 September 2016 (1 page)
8 May 2017Termination of appointment of York Francis Deavers as a director on 10 September 2016 (1 page)
8 May 2017Termination of appointment of York Francis Deavers as a director on 10 September 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Appointment of Mr Andrew John Redman as a director on 10 September 2016 (2 pages)
20 September 2016Appointment of Mr Andrew John Redman as a director on 10 September 2016 (2 pages)
19 September 2016Appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (2 pages)
19 September 2016Appointment of York Francis Deavers as a director on 10 September 2016 (2 pages)
19 September 2016Statement of capital following an allotment of shares on 10 September 2016
  • GBP 42,860
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 10 September 2016
  • GBP 42,860
(3 pages)
19 September 2016Appointment of York Francis Deavers as a director on 10 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/03/2018.
(3 pages)
19 September 2016Appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (2 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
(4 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
22 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page)
22 August 2013Director's details changed for Anthony Walker on 12 August 2013 (2 pages)
22 August 2013Director's details changed for Anthony Walker on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Andrew Robert Creak on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Andrew Robert Creak on 12 August 2013 (2 pages)
3 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 30,000
(3 pages)
3 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 30,000
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)