Company NameHeadstart Sportswear Limited
DirectorsAshley Michael Bermange and Karen Judith Bermange
Company StatusActive
Company Number01612227
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAshley Michael Bermange
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(10 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House
151 High Road, Loughton
Essex
IG10 4LG
Secretary NameKaren Judith Bermange
NationalityBritish
StatusCurrent
Appointed08 November 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House
151 High Road, Loughton
Essex
IG10 4LG
Director NameKaren Judith Bermange
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(23 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House
151 High Road, Loughton
Essex
IG10 4LG
Director NameJosephine Bermange
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 1996)
RoleCompany Director
Correspondence Address26 The Heights
St Johns Road
Loughton
Essex
IG10 1RN
Secretary NameAshley Michael Bermange
NationalityBritish
StatusResigned
Appointed21 February 1992(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LT

Location

Registered Address3rd Floor
Crown House
151 High Road, Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1Ashley Michael Bermange
50.00%
Ordinary
35 at £1Karen Judith Bermange
50.00%
Ordinary

Financials

Year2014
Net Worth£5,897
Current Liabilities£72,215

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
23 February 2018Change of details for Ashley Michael Bermange as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Change of details for Karen Judith Bermange as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Karen Judith Bermange on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Ashley Michael Bermange on 23 February 2018 (2 pages)
23 February 2018Secretary's details changed for Karen Judith Bermange on 23 February 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
19 April 2016Director's details changed for Karen Judith Bermange on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Ashley Michael Bermange on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Ashley Michael Bermange on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Karen Judith Bermange on 19 April 2016 (2 pages)
19 April 2016Secretary's details changed for Karen Judith Bermange on 19 April 2016 (1 page)
19 April 2016Secretary's details changed for Karen Judith Bermange on 19 April 2016 (1 page)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 70
(5 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 70
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 70
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 70
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 70
(5 pages)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 70
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 21/02/08; full list of members (4 pages)
19 May 2008Return made up to 21/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 21/02/07; full list of members (3 pages)
6 March 2007Return made up to 21/02/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2006£ ic 100/70 27/03/06 £ sr 30@1=30 (1 page)
22 May 2006£ ic 100/70 27/03/06 £ sr 30@1=30 (1 page)
30 March 2006Return made up to 21/02/06; full list of members (3 pages)
30 March 2006Return made up to 21/02/06; full list of members (3 pages)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 21/02/05; full list of members (3 pages)
22 March 2005Return made up to 21/02/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Return made up to 21/02/03; full list of members (7 pages)
11 March 2003Return made up to 21/02/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 February 2002Return made up to 21/02/02; full list of members (7 pages)
27 February 2002Return made up to 21/02/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 February 2001Return made up to 21/02/01; full list of members (7 pages)
26 February 2001Return made up to 21/02/01; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Return made up to 21/02/00; full list of members (5 pages)
21 March 2000Return made up to 21/02/00; full list of members (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 April 1999Return made up to 21/02/99; full list of members (5 pages)
15 April 1999Return made up to 21/02/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 February 1998Return made up to 21/02/98; full list of members (5 pages)
19 February 1998Return made up to 21/02/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1997Return made up to 21/02/97; full list of members (5 pages)
12 March 1997Return made up to 21/02/97; full list of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (1 page)
29 November 1996Director resigned (1 page)
14 May 1996Return made up to 21/02/96; full list of members (5 pages)
14 May 1996Return made up to 21/02/96; full list of members (5 pages)
19 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)