Background WavePink WaveYellow Wave

HEADLEY HOLDINGS LIMITED (06424515)

HEADLEY HOLDINGS LIMITED (06424515) is an active UK company. incorporated on 12 November 2007. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEADLEY HOLDINGS LIMITED has been registered for 18 years. Current directors include YEANDLE, James.

Company Number
06424515
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
2nd Floor The Hamlet, Harrogate, HG2 8RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
YEANDLE, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADLEY HOLDINGS LIMITED

HEADLEY HOLDINGS LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEADLEY HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06424515

LTD Company

Age

18 Years

Incorporated 12 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2nd Floor The Hamlet Hornbeam Park Harrogate, HG2 8RE,

Previous Addresses

Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ England
From: 18 September 2023To: 7 November 2023
Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom
From: 26 January 2021To: 18 September 2023
Willaim Curtis House Lenten Street Alton Hampshire GU34 1HG England
From: 11 May 2018To: 26 January 2021
William Curtis House, Lenten Street, Alton Hampshire GU34 1HH
From: 12 November 2007To: 11 May 2018
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
May 11
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Capital Update
Aug 14
Loan Secured
Jul 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 19
Director Left
Jul 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Capital Reduction
Dec 20
Share Buyback
Dec 20
Loan Cleared
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 25
11
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 05 Jan 2021

YEANDLE, James

Active
The Hamlet, HarrogateHG2 8RE
Born May 1983
Director
Appointed 04 Jun 2023

CLARKE, Dean

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 05 Jan 2021
Resigned 22 Feb 2022

DEAN, Linda Mary

Resigned
Lenten Street, AltonGU34 1HG
Secretary
Appointed 12 Nov 2007
Resigned 05 Jan 2021

ASTON, Carol Ann

Resigned
Lenten Street, AltonGU34 1HG
Born October 1957
Director
Appointed 18 Nov 2016
Resigned 31 Jul 2019

DEAN, Philip John

Resigned
Lenten Street, AltonGU34 1HG
Born August 1963
Director
Appointed 12 Nov 2007
Resigned 05 Jan 2021

DENYER, Grant Andrew

Resigned
Lenten Street, AltonGU34 1HG
Born November 1962
Director
Appointed 01 Jul 2012
Resigned 05 Jan 2021

GOODMAN, Paul John Patrick

Resigned
Tench Way, RomseySO51 7RX
Born March 1968
Director
Appointed 05 Jan 2021
Resigned 01 Jan 2022

LANNING, John Richard

Resigned
Lenten Street, AltonGU34 1HG
Born November 1965
Director
Appointed 18 Nov 2016
Resigned 05 Jan 2021

SHORTLAND, Christopher David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born March 1977
Director
Appointed 01 Jan 2022
Resigned 04 Jun 2023

STRUDWICK, Alan

Resigned
Lenten Street, AltonGU34 1HG
Born May 1960
Director
Appointed 18 Nov 2016
Resigned 05 Jan 2021

TOMLINSON, Graham Ronald

Resigned
Lenten Street, AltonGU34 1HG
Born October 1947
Director
Appointed 18 Nov 2016
Resigned 30 Nov 2018

TUPLIN, Richard

Resigned
The Hamlet, HarrogateHG2 8RE
Born January 1976
Director
Appointed 05 Jan 2021
Resigned 03 Dec 2025

Persons with significant control

1

Finch Commercial Insurance Brokers Ltd

Active
The Hamlet, HarrogateHG2 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 August 2021
CH04Change of Corporate Secretary Details
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Resolution
25 January 2021
RESOLUTIONSResolutions
Memorandum Articles
25 January 2021
MAMA
Appoint Corporate Secretary Company With Name Date
22 January 2021
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
7 January 2021
AAMDAAMD
Capital Variation Of Rights Attached To Shares
24 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
17 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Statement Of Companys Objects
19 October 2020
CC04CC04
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
3 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Resolution
3 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Resolution
9 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
11 August 2015
AAMDAAMD
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 August 2014
SH19Statement of Capital
Legacy
7 August 2014
SH20SH20
Legacy
7 August 2014
CAP-SSCAP-SS
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name Date
25 July 2012
AP01Appointment of Director
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
14 November 2008
363aAnnual Return
Incorporation Company
12 November 2007
NEWINCIncorporation