Company NameHeadcroft Limited
DirectorGary Steven Shoefield
Company StatusActive
Company Number03159341
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Steven Shoefield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameSteven James Hodges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 2001)
RoleFilm Producer
Correspondence Address46 Court Way
Acton
London
W3 0PZ
Secretary NameSarah-Christina Brown
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 02 May 1996)
RoleSecretary
Correspondence Address26 Potters Road
New Barnet
Hertfordshire
EN5 5HW
Secretary NameGareth Alan Watson
NationalityBritish
StatusResigned
Appointed02 May 1996(2 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.thepinkfile.com

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Gary Steven Shoefield
100.00%
Ordinary

Financials

Year2014
Net Worth£109,546
Cash£75,293
Current Liabilities£11,444

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

27 March 2024Current accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
28 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 March 2017Termination of appointment of Gareth Alan Watson as a secretary on 28 February 2017 (1 page)
26 March 2017Termination of appointment of Gareth Alan Watson as a secretary on 28 February 2017 (1 page)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 February 2016Director's details changed for Mr Gary Steven Shoefield on 1 October 2009 (2 pages)
21 February 2016Secretary's details changed for Gareth Alan Watson on 1 October 2009 (1 page)
21 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Secretary's details changed for Gareth Alan Watson on 1 October 2009 (1 page)
21 February 2016Director's details changed for Mr Gary Steven Shoefield on 1 October 2009 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
2 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Gary Steven Shoefield on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Gary Steven Shoefield on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Gary Steven Shoefield on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
7 June 2009Return made up to 15/02/09; full list of members (3 pages)
7 June 2009Return made up to 15/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 March 2008Return made up to 15/02/08; full list of members (3 pages)
24 March 2008Return made up to 15/02/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 15/02/06; full list of members (2 pages)
7 March 2006Return made up to 15/02/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 15/02/05; full list of members (2 pages)
14 September 2005Return made up to 15/02/05; full list of members (2 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 15/02/04; full list of members (6 pages)
16 March 2004Return made up to 15/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Director resigned (1 page)
26 March 2001Return made up to 15/02/01; full list of members (6 pages)
26 March 2001Return made up to 15/02/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 15/02/00; full list of members (6 pages)
31 March 2000Return made up to 15/02/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 May 1999Return made up to 15/02/99; no change of members (4 pages)
4 May 1999Return made up to 15/02/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 July 1998Return made up to 15/02/98; no change of members (4 pages)
24 July 1998Return made up to 15/02/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 April 1997Return made up to 15/02/97; full list of members (6 pages)
8 April 1997Return made up to 15/02/97; full list of members (6 pages)
22 October 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
22 October 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
15 February 1996Incorporation (15 pages)
15 February 1996Incorporation (15 pages)