Company NameHeadstart Retail Limited
Company StatusDissolved
Company Number07271944
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jane Nicola Cook
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2018(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Simon Paul Christopher Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address59 Cove Way
Singapore
098309
Director NameMr David Craig Spencer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Marys Close
Hessle
Hull
East Yorkshire
HU13 0HJ
Secretary NameSimon Paul Christopher Cook
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address59 Cove Way
Singapore
098309
Director NameJames Francis Rayson Birch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1884 Dock Street Kitchen 2-3 Humber Dock Street
Hull
HU1 1TB
Director NameMr Graham Robert Lamb
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1884 Dock Street Kitchen 2-3 Humber Dock Street
Hull
HU1 1TB
Director NamePaul William Cook
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address1884 Dock Street Kitchen 2-3 Humber Dock Street
Hull
HU1 1TB
Director NameMs Deborah Sarah Jayne Spicer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1884 Dock Street Kitchen 2-3 Humber Dock Street
Hull
HU1 1TB
Director NameMr Neil Michael Hudgell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1884 Dock Street Kitchen 2-3 Humber Dock Street
Hull
HU1 1TB
Director NameMr Daniel James Barrett Poole
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(8 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Humber Dock Street
Hull
HU1 1TB

Contact

Telephone01482 228297
Telephone regionHull

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Simon Paul Christopher Cook
90.00%
Ordinary
10 at £1David Craig Spencer
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,459,696
Cash£52,738
Current Liabilities£174,281

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
27 August 2020Director's details changed for Ms Jane Nicola Cook on 27 August 2020 (2 pages)
27 August 2020Registered office address changed from 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 August 2020 (1 page)
30 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 June 2020Termination of appointment of Paul William Cook as a director on 22 June 2020 (1 page)
10 June 2020Termination of appointment of Deborah Sarah Jayne Spicer as a director on 31 May 2020 (1 page)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Graham Robert Lamb as a director on 19 December 2019 (1 page)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
24 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
8 April 2019Termination of appointment of James Francis Rayson Birch as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Daniel James Barrett Poole as a director on 31 March 2019 (1 page)
28 March 2019Termination of appointment of Neil Michael Hudgell as a director on 27 February 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 January 2019Appointment of Mr Daniel James Barrett Poole as a director on 23 January 2019 (2 pages)
16 November 2018Appointment of Mr Neil Michael Hudgell as a director on 16 November 2018 (2 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 May 2018Cessation of David Craig Spencer as a person with significant control on 15 February 2017 (1 page)
15 May 2018Appointment of Jane Nicola Cook as a director on 15 May 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
6 March 2017Termination of appointment of Simon Paul Christopher Cook as a secretary on 15 February 2017 (2 pages)
6 March 2017Termination of appointment of Simon Paul Christopher Cook as a secretary on 15 February 2017 (2 pages)
21 February 2017Termination of appointment of David Craig Spencer as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of Deborah Sarah Jayne Spicer as a director on 15 February 2017 (3 pages)
21 February 2017Appointment of James Francis Rayson Birch as a director on 15 February 2017 (3 pages)
21 February 2017Appointment of Graham Robert Lamb as a director on 15 February 2017 (3 pages)
21 February 2017Appointment of Deborah Sarah Jayne Spicer as a director on 15 February 2017 (3 pages)
21 February 2017Termination of appointment of Simon Paul Christopher Cook as a director on 15 February 2017 (2 pages)
21 February 2017Termination of appointment of David Craig Spencer as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of James Francis Rayson Birch as a director on 15 February 2017 (3 pages)
21 February 2017Appointment of Paul William Cook as a director on 15 February 2017 (3 pages)
21 February 2017Appointment of Graham Robert Lamb as a director on 15 February 2017 (3 pages)
21 February 2017Registered office address changed from Ground Floor Lock Keepers Cottage Wellington Street Hull HU1 1UH to 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from Ground Floor Lock Keepers Cottage Wellington Street Hull HU1 1UH to 1884 Dock Street Kitchen 2-3 Humber Dock Street Hull HU1 1TB on 21 February 2017 (2 pages)
21 February 2017Termination of appointment of Simon Paul Christopher Cook as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of Paul William Cook as a director on 15 February 2017 (3 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 November 2013Registered office address changed from 54 Grammar School Yard, Fish Street Hull East Yorkshire HU1 1SE England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 54 Grammar School Yard, Fish Street Hull East Yorkshire HU1 1SE England on 27 November 2013 (1 page)
28 June 2013Secretary's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages)
28 June 2013Secretary's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages)
28 June 2013Director's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages)
28 June 2013Director's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages)
28 June 2013Director's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 June 2013Secretary's details changed for Simon Paul Christopher Cook on 2 June 2013 (2 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 August 2012Director's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 August 2012Secretary's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages)
21 August 2012Secretary's details changed for Simon Paul Christopher Cook on 21 August 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Registered office address changed from C/O Andrew Jackson Solicitors Essex House Manor Street Hull HU1 1XH United Kingdom on 9 June 2011 (1 page)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from C/O Andrew Jackson Solicitors Essex House Manor Street Hull HU1 1XH United Kingdom on 9 June 2011 (1 page)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from C/O Andrew Jackson Solicitors Essex House Manor Street Hull HU1 1XH United Kingdom on 9 June 2011 (1 page)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2010Incorporation (49 pages)
2 June 2010Incorporation (49 pages)