Company NameHeadtex Limited
DirectorsDawn Vanessa Holleley-Wood and Christopher Paul Wood
Company StatusActive
Company Number02967352
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDawn Vanessa Holleley-Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMr Christopher Paul Wood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameDawn Vanessa Holleley-Wood
NationalityBritish
StatusCurrent
Appointed21 September 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleTrainee Health Visitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteheadtex.co.uk
Telephone01246 812821
Telephone regionChesterfield

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Christopher Paul Wood
80.00%
Ordinary
2 at £1Dawn Vanessa Holleley-wood
20.00%
Ordinary

Financials

Year2014
Net Worth£9,953
Cash£13,972
Current Liabilities£19,103

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

27 December 2023Second filing of Confirmation Statement dated 13 September 2023 (3 pages)
27 December 2023Second filing of Confirmation Statement dated 13 September 2022 (3 pages)
18 December 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
25 September 202313/09/23 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/12/2023
(6 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
8 February 2023Second filing of Confirmation Statement dated 13 September 2021 (3 pages)
22 September 2022Confirmation statement made on 13 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/12/2023
(6 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 September 2021Confirmation statement made on 13 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
(6 pages)
9 March 2021Statement of capital following an allotment of shares on 5 March 2021
  • GBP 300
(3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 November 2020Statement of capital following an allotment of shares on 20 September 2020
  • GBP 210
(3 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 September 2019Change of details for Mr Christopher Paul Wood as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Secretary's details changed for Dawn Vanessa Holleley-Wood on 13 September 2019 (1 page)
13 September 2019Director's details changed for Dawn Vanessa Holleley-Wood on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Christopher Paul Wood on 13 September 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(5 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(5 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Dawn Vanessa Holleley-Wood on 12 September 2010 (2 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Dawn Vanessa Holleley-Wood on 12 September 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
12 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
6 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
3 October 2006Return made up to 13/09/06; full list of members (2 pages)
3 October 2006Return made up to 13/09/06; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
11 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
17 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
17 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
30 September 2003Return made up to 13/09/03; full list of members (7 pages)
30 September 2003Return made up to 13/09/03; full list of members (7 pages)
7 April 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
7 April 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
22 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
22 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
11 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
11 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
25 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Full accounts made up to 31 August 2000 (9 pages)
15 January 2001Full accounts made up to 31 August 2000 (9 pages)
29 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Registered office changed on 12/04/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
12 April 2000Registered office changed on 12/04/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
10 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 September 1999Return made up to 13/09/99; no change of members (4 pages)
30 September 1999Return made up to 13/09/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 August 1998 (9 pages)
2 June 1999Full accounts made up to 31 August 1998 (9 pages)
22 September 1998Return made up to 13/09/98; full list of members (6 pages)
22 September 1998Return made up to 13/09/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
25 November 1997Full accounts made up to 31 August 1997 (10 pages)
25 November 1997Full accounts made up to 31 August 1997 (10 pages)
13 October 1997Return made up to 13/09/97; no change of members (4 pages)
13 October 1997Return made up to 13/09/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 August 1996 (10 pages)
16 October 1996Full accounts made up to 31 August 1996 (10 pages)
26 September 1996Return made up to 13/09/96; no change of members (4 pages)
26 September 1996Return made up to 13/09/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 August 1995 (11 pages)
25 October 1995Full accounts made up to 31 August 1995 (11 pages)
27 September 1995Return made up to 13/09/95; full list of members (6 pages)
27 September 1995Return made up to 13/09/95; full list of members (6 pages)
30 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)