UKBizDB.co.uk

HEADLAND UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Headland Uk Limited. The company was founded 19 years ago and was given the registration number 05280241. The firm's registered office is in LONG EATON. You can find them at C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEADLAND UK LIMITED
Company Number:05280241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD

Corporate Secretary08 November 2004Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, Illinois 60120, United States,

Director01 October 2023Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, Illinois 60120, United States,

Director01 October 2023Active
Middleby Europe Sl, Astintze 2 Bajo, Derio, Spain, 48160

Director31 December 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 2004Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director31 December 2015Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director31 December 2015Active
Juno Drive, Leamington Spa, CV31 3RG

Director08 November 2004Active
Waterbrook House, Great Comberton, WR10 3DP

Director08 November 2004Active
Juno Drive, Leamington Spa, CV31 3RG

Director08 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 November 2004Active

People with Significant Control

Aga Rangemaster Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Aga Rangemaster, Meadow Lane, Nottingham, United Kingdom, NG10 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-01Capital

Capital allotment shares.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Officers

Change corporate secretary company with change date.

Download
2017-09-26Capital

Capital allotment shares.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Address

Change registered office address company with date old address new address.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-08-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.