Company NameHeadglow Limited
DirectorMartin William Johnson
Company StatusActive
Company Number01617804
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Martin William Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
Secretary NameMr Martin William Johnson
NationalityBritish
StatusCurrent
Appointed06 November 2003(21 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
Director NameAnthony Brian Hargreaves
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleElectrical Engineer
Correspondence AddressGreen Acres Fishbeck Lane
Silsden
Keighley
West Yorkshire
BD20 0NP
Director NameThomas Peter Murphy
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleSales Director
Correspondence Address2 Whinfield
Adel
Leeds
West Yorkshire
LS16 6AB
Secretary NameAnthony Brian Hargreaves
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressGreen Acres Fishbeck Lane
Silsden
Keighley
West Yorkshire
BD20 0NP
Director NameFrank Butterfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address16 Westway
Guiseley
Leeds
LS20 8JX
Director NameJohn Ryan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
Secretary NameFrank Butterfield
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2003)
RoleCompany Director
Correspondence Address16 Westway
Guiseley
Leeds
LS20 8JX

Contact

Websiteheadglow.co.uk
Email address[email protected]
Telephone01274 207555
Telephone regionBradford

Location

Registered AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Servicepower LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£89,402

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

1 April 1999Delivered on: 9 April 1999
Persons entitled: Thomas Peter Murphy,Jean Murphy,Anthony Brian Hargreaves and Patricia Anne Hargreaves

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement of even date (as defined).
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
15 April 1986Delivered on: 18 April 1986
Satisfied on: 14 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the conpany to the chargee.
Particulars: L/H property being factory premises situate at moorhead lane, shipley, west yorkshire and k/a rosse works.
Fully Satisfied
1 August 1985Delivered on: 20 August 1985
Satisfied on: 15 September 1992
Persons entitled:
T. P. Murphy
A. B. Hargreaves
C. E. Coffey

Classification: Legal charge
Secured details: £30,000 from the company to the chargees.
Particulars: Factory premises situate in moorhead lane, shipley, west yorkshire k/a rosse works.
Fully Satisfied
6 September 1982Delivered on: 10 September 1982
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 & floating charge on the undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Together with all fixtures, fixed plant & machinery (see doc M9).
Part Satisfied

Filing History

27 December 2023Accounts for a dormant company made up to 31 July 2023 (3 pages)
23 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
20 November 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 July 2021 (3 pages)
18 December 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
23 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,000
(4 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,000
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,000
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 June 2013Termination of appointment of John Ryan as a director (1 page)
19 June 2013Termination of appointment of John Ryan as a director (1 page)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
14 November 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
25 November 2010Director's details changed for John Ryan on 1 January 2010 (2 pages)
25 November 2010Director's details changed for Martin William Johnson on 1 January 2010 (2 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for John Ryan on 1 January 2010 (2 pages)
25 November 2010Director's details changed for Martin William Johnson on 1 January 2010 (2 pages)
25 November 2010Director's details changed for John Ryan on 1 January 2010 (2 pages)
25 November 2010Secretary's details changed for Martin William Johnson on 1 January 2010 (1 page)
25 November 2010Secretary's details changed for Martin William Johnson on 1 January 2010 (1 page)
25 November 2010Director's details changed for Martin William Johnson on 1 January 2010 (2 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Martin William Johnson on 1 January 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 February 2010Director's details changed for Martin William Johnson on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Ryan on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for John Ryan on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Martin William Johnson on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Martin William Johnson on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Ryan on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
5 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
5 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
19 November 2008Return made up to 16/11/08; full list of members (3 pages)
19 November 2008Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Director's change of particulars / john ryan / 01/04/2008 (1 page)
18 November 2008Director's change of particulars / john ryan / 01/04/2008 (1 page)
23 November 2007Return made up to 16/11/07; full list of members (2 pages)
23 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 September 2007Accounts made up to 31 July 2007 (6 pages)
22 September 2007Accounts made up to 31 July 2007 (6 pages)
16 May 2007Accounts made up to 31 July 2006 (6 pages)
16 May 2007Accounts made up to 31 July 2006 (6 pages)
12 December 2006Return made up to 16/11/06; full list of members (2 pages)
12 December 2006Return made up to 16/11/06; full list of members (2 pages)
13 February 2006Accounts made up to 31 July 2005 (6 pages)
13 February 2006Accounts made up to 31 July 2005 (6 pages)
28 November 2005Return made up to 16/11/05; full list of members (7 pages)
28 November 2005Return made up to 16/11/05; full list of members (7 pages)
7 April 2005Accounts made up to 31 July 2004 (6 pages)
7 April 2005Accounts made up to 31 July 2004 (6 pages)
24 December 2004Return made up to 16/11/04; full list of members (7 pages)
24 December 2004Return made up to 16/11/04; full list of members (7 pages)
28 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
29 August 2003Accounts made up to 31 July 2003 (6 pages)
29 August 2003Accounts made up to 31 July 2003 (6 pages)
6 August 2003Accounts made up to 31 July 2002 (6 pages)
6 August 2003Accounts made up to 31 July 2002 (6 pages)
24 December 2002Return made up to 16/11/02; full list of members (7 pages)
24 December 2002Return made up to 16/11/02; full list of members (7 pages)
1 May 2002Full accounts made up to 31 July 2001 (8 pages)
1 May 2002Full accounts made up to 31 July 2001 (8 pages)
30 November 2001Return made up to 16/11/01; full list of members (7 pages)
30 November 2001Return made up to 16/11/01; full list of members (7 pages)
20 November 2000Return made up to 16/11/00; full list of members (7 pages)
20 November 2000Return made up to 16/11/00; full list of members (7 pages)
13 November 2000Full accounts made up to 31 July 2000 (12 pages)
13 November 2000Full accounts made up to 31 July 2000 (12 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 April 1999Accounting reference date shortened from 02/09/99 to 31/07/99 (1 page)
15 April 1999Declaration of assistance for shares acquisition (4 pages)
15 April 1999Accounting reference date shortened from 02/09/99 to 31/07/99 (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1999Declaration of assistance for shares acquisition (4 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
7 December 1998Return made up to 16/11/98; no change of members (4 pages)
7 December 1998Return made up to 16/11/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 August 1997 (11 pages)
19 May 1998Full accounts made up to 31 August 1997 (11 pages)
25 November 1997Return made up to 16/11/97; no change of members (4 pages)
25 November 1997Return made up to 16/11/97; no change of members (4 pages)
14 March 1997Full accounts made up to 31 August 1996 (11 pages)
14 March 1997Full accounts made up to 31 August 1996 (11 pages)
16 January 1997Return made up to 16/11/96; full list of members (6 pages)
16 January 1997Return made up to 16/11/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 August 1995 (11 pages)
28 December 1995Full accounts made up to 31 August 1995 (11 pages)
20 November 1995Return made up to 16/11/95; no change of members (4 pages)
20 November 1995Return made up to 16/11/95; no change of members (4 pages)
1 March 1982Incorporation (19 pages)
1 March 1982Incorporation (19 pages)