Company NameGrateful Heads Limited
DirectorsMartin Philip Kolton and Craig Mathew Smith
Company StatusActive
Company Number04966529
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Martin Philip Kolton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address44 Alexandra Street
Southend On Sea
Essex
SS1 1BJ
Secretary NameJill Elizabeth Meekings
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Alexandra Street
Southend On Sea
Essex
SS1 1BJ
Director NameMr Craig Mathew Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address44 Alexandra Street
Southend On Sea
Essex
SS1 1BJ
Director NameCatriona Sheean
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address44 Alexandra Street
Southend On Sea
Essex
SS1 1BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mws, Kingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

30 at £1Catriona Sheehan
33.33%
Ordinary B
30 at £1Craig Mathew Smith
33.33%
Ordinary C
30 at £1Martin Philip Kolton
33.33%
Ordinary A

Financials

Year2014
Net Worth-£25,918
Cash£6,180
Current Liabilities£66,925

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

24 February 2010Delivered on: 2 March 2010
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
3 February 2020Cessation of Catriona Sheehan as a person with significant control on 16 December 2019 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
11 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
11 December 2019Termination of appointment of Catriona Sheean as a director on 20 March 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
3 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
26 January 2018Group of companies' accounts made up to 30 April 2017 (11 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 90
(7 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 90
(7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90
(7 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 90
(7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 90
(7 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 90
(7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Mr Martin Philip Kolton on 23 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Martin Philip Kolton on 23 March 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 November 2009Director's details changed for Catriona Sheean on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Catriona Sheean on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Jill Elizabeth Meekings on 1 October 2009 (1 page)
30 November 2009Director's details changed for Craig Mathew Smith on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Catriona Sheean on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Martin Philip Kolton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Martin Philip Kolton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Craig Mathew Smith on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Craig Mathew Smith on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Martin Philip Kolton on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
30 November 2009Secretary's details changed for Jill Elizabeth Meekings on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Jill Elizabeth Meekings on 1 October 2009 (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Return made up to 17/11/08; full list of members (4 pages)
20 November 2008Return made up to 17/11/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Return made up to 17/11/07; full list of members (3 pages)
27 November 2007Return made up to 17/11/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Return made up to 17/11/06; full list of members (3 pages)
24 January 2007Return made up to 17/11/06; full list of members (3 pages)
7 December 2005Return made up to 17/11/05; full list of members (3 pages)
7 December 2005Return made up to 17/11/05; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 June 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
29 June 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
6 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2004Memorandum and Articles of Association (15 pages)
16 August 2004Memorandum and Articles of Association (15 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2004Ad 10/06/04--------- £ si 30@1=30 £ ic 61/91 (2 pages)
25 June 2004Ad 10/06/04--------- £ si 30@1=30 £ ic 61/91 (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
26 February 2004Ad 17/11/03-22/12/03 £ si 60@1=60 £ ic 1/61 (2 pages)
26 February 2004Ad 17/11/03-22/12/03 £ si 60@1=60 £ ic 1/61 (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (2 pages)
17 November 2003Incorporation (18 pages)
17 November 2003Incorporation (18 pages)