Background WavePink WaveYellow Wave

HEADWAY RETAIL LIMITED (02925092)

HEADWAY RETAIL LIMITED (02925092) is an active UK company. incorporated on 3 May 1994. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). HEADWAY RETAIL LIMITED has been registered for 31 years. Current directors include GRIGGS, Luke Jonathan, RENTON, Allistair Thomas.

Company Number
02925092
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1994
Age
31 years
Address
190 Bagnall Road, Nottingham, NG6 8SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
GRIGGS, Luke Jonathan, RENTON, Allistair Thomas
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY RETAIL LIMITED

HEADWAY RETAIL LIMITED is an active company incorporated on 3 May 1994 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). HEADWAY RETAIL LIMITED was registered 31 years ago.(SIC: 47799)

Status

active

Active since 31 years ago

Company No

02925092

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

HEADSAFE LIMITED
From: 3 May 1994To: 10 December 2014
Contact
Address

190 Bagnall Road Nottingham, NG6 8SF,

Timeline

5 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RENTON, Allistair

Active
Bagnall Road, NottinghamNG6 8SF
Secretary
Appointed 05 Nov 2010

GRIGGS, Luke Jonathan

Active
Bagnall Road, NottinghamNG6 8SF
Born January 1976
Director
Appointed 23 Jul 2023

RENTON, Allistair Thomas

Active
Bagnall Road, NottinghamNG6 8SF
Born December 1940
Director
Appointed 05 Nov 2010

ATTENBOROUGH, Victor Michael

Resigned
182 Mansfield Road, NottinghamNG5 8NA
Secretary
Appointed 03 May 2005
Resigned 05 Nov 2010

HINGLEY, Kenneth Roy

Resigned
13 Horton Road, StaffordshireDY7 6AL
Secretary
Appointed 03 Aug 1994
Resigned 24 Jun 1999

HUGHES, Thomas Daniel

Resigned
15 Delph Meadow Gardens, WiganWN5 7QZ
Secretary
Appointed 24 Jun 1999
Resigned 16 Sept 2004

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate secretary
Appointed 03 May 1994
Resigned 03 Aug 1994

ATTENBOROUGH, Victor Michael

Resigned
182 Mansfield Road, NottinghamNG5 8NA
Born October 1945
Director
Appointed 16 Sept 2004
Resigned 05 Nov 2010

CURLEY, Adrian Kevin

Resigned
6 Cumberhills Road, BelperDE56 4HA
Born February 1952
Director
Appointed 24 Jun 1999
Resigned 24 May 2001

HINGLEY, Kenneth Roy

Resigned
13 Horton Road, StaffordshireDY7 6AL
Born November 1943
Director
Appointed 03 Aug 1994
Resigned 24 Jun 1999

HUGHES, Thomas Daniel

Resigned
15 Delph Meadow Gardens, WiganWN5 7QZ
Born September 1962
Director
Appointed 24 Jun 1999
Resigned 16 Sept 2004

LACEY, Thomas Norman Warner, Lieutenant Colonel

Resigned
Burrard Undershore Road, LymingtonSO41 5SA
Born September 1920
Director
Appointed 03 Aug 1994
Resigned 24 Jun 1999

MCCABE, Peter Joseph

Resigned
24 Uckfield Grove, MitchamCR4 2AQ
Born September 1956
Director
Appointed 23 May 2002
Resigned 23 Jul 2023

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 03 May 1994
Resigned 03 Aug 1994

Persons with significant control

1

Bagnall Road, NottinghamNG6 8SF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Auditors Resignation Company
5 September 2016
AUDAUD
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
190190
Legacy
29 April 2009
353353
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1995
AAAnnual Accounts
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
224224
Incorporation Company
3 May 1994
NEWINCIncorporation