Background WavePink WaveYellow Wave

HEADINGLEY DESIGN SERVICES LIMITED (00842539)

HEADINGLEY DESIGN SERVICES LIMITED (00842539) is an active UK company. incorporated on 25 March 1965. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEADINGLEY DESIGN SERVICES LIMITED has been registered for 61 years. Current directors include YOUNG, David Andrew, YOUNG, John Stephen.

Company Number
00842539
Status
active
Type
ltd
Incorporated
25 March 1965
Age
61 years
Address
Sandal Business Centre, Asdale, West Yorkshire, WF2 7JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YOUNG, David Andrew, YOUNG, John Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADINGLEY DESIGN SERVICES LIMITED

HEADINGLEY DESIGN SERVICES LIMITED is an active company incorporated on 25 March 1965 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEADINGLEY DESIGN SERVICES LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00842539

LTD Company

Age

61 Years

Incorporated 25 March 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Sandal Business Centre, Asdale Road, Wakefield West Yorkshire, WF2 7JE,

Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

YOUNG, David Andrew

Active
Sandal Business Centre, Asdale, West YorkshireWF2 7JE
Born February 1959
Director
Appointed N/A

YOUNG, John Stephen

Active
Sandal Business Centre, Asdale, West YorkshireWF2 7JE
Born May 1964
Director
Appointed N/A

YOUNG, Vineta

Resigned
Fairleigh Court Woodthorpe Lane, WakefieldWF2 6JJ
Secretary
Appointed N/A
Resigned 16 Mar 2012
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
30 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
11 November 2002
225Change of Accounting Reference Date
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
20 January 1998
403aParticulars of Charge Subject to s859A
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
27 December 1996
288cChange of Particulars
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
403aParticulars of Charge Subject to s859A
Legacy
23 April 1996
288288
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
3 September 1992
363aAnnual Return
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Resolution
31 March 1992
RESOLUTIONSResolutions
Legacy
31 March 1992
88(2)R88(2)R
Legacy
31 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
22 August 1991
363aAnnual Return
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
4 May 1988
363363
Legacy
8 May 1987
287Change of Registered Office
Legacy
17 March 1987
288288
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts