Company NameHeadway Point Limited
DirectorDuncan Evershed
Company StatusActive
Company Number08026692
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Duncan Evershed
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR
Secretary NameMrs Lucy Colette Evershed
StatusCurrent
Appointed03 January 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR

Location

Registered AddressUnit 7 Spring Road
Jade Business Park
Seaham
SR7 9DR
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Duncan Evershed
50.00%
Ordinary
50 at £1Mrs Lucy Colette Evershed
50.00%
Ordinary

Financials

Year2014
Net Worth£126,595
Cash£771
Current Liabilities£74,978

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (3 weeks, 4 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

2 September 2019Delivered on: 2 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

11 April 2024Confirmation statement made on 11 April 2024 with updates (4 pages)
14 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 November 2023Memorandum and Articles of Association (11 pages)
17 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 114
(4 pages)
17 November 2023Resolutions
  • RES13 ‐ Creation of new shares 03/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
21 March 2022Registered office address changed from Unit 5 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT England to Unit 7 Spring Road Jade Business Park Seaham SR7 9DR on 21 March 2022 (1 page)
20 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 February 2021Registered office address changed from Queensway House East Middlesbrough Industrial Estate Middlesbrough TS3 8TF England to Unit 5 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT on 17 February 2021 (1 page)
17 February 2021Change of details for Mrs Lucy Colette Evershed as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Change of details for Mr Duncan Evershed as a person with significant control on 17 February 2021 (2 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 October 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
5 September 2019Secretary's details changed for Mrs Lucy Colette Evershed on 4 September 2019 (1 page)
5 September 2019Director's details changed for Mr Duncan Evershed on 4 September 2019 (2 pages)
2 September 2019Registration of charge 080266920001, created on 2 September 2019 (15 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Registered office address changed from Greenbank Greenbank House Sotherby Road Middlesbrough TS3 8BT to Queensway House East Middlesbrough Industrial Estate Middlesbrough TS3 8TF on 20 May 2019 (1 page)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 January 2018Appointment of Mrs Lucy Colette Evershed as a secretary on 3 January 2018 (2 pages)
3 August 2017Director's details changed for Mr Duncan Evershed on 31 July 2017 (2 pages)
3 August 2017Change of details for Mr Duncan Evershed as a person with significant control on 31 July 2017 (2 pages)
3 August 2017Change of details for Mrs Lucy Colette Evershed as a person with significant control on 31 July 2017 (2 pages)
3 August 2017Change of details for Mr Duncan Evershed as a person with significant control on 31 July 2017 (2 pages)
3 August 2017Change of details for Mrs Lucy Colette Evershed as a person with significant control on 31 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Duncan Evershed on 31 July 2017 (2 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
11 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
11 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation (21 pages)
11 April 2012Incorporation (21 pages)