Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADLAND PAVILION (1962) LIMITED
Company Information for

HEADLAND PAVILION (1962) LIMITED

METHERELL GARD, BURN VIEW, BUDE, CORNWALL, EX23 8BX,
Company Registration Number
00726515
Private Limited Company
Active

Company Overview

About Headland Pavilion (1962) Ltd
HEADLAND PAVILION (1962) LIMITED was founded on 1962-06-07 and has its registered office in Bude. The organisation's status is listed as "Active". Headland Pavilion (1962) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEADLAND PAVILION (1962) LIMITED
 
Legal Registered Office
METHERELL GARD
BURN VIEW
BUDE
CORNWALL
EX23 8BX
Other companies in EX23
 
Filing Information
Company Number 00726515
Company ID Number 00726515
Date formed 1962-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB143650972  
Last Datalog update: 2024-05-05 11:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLAND PAVILION (1962) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   M G TRUSTEES LTD   METHERELL GARD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEADLAND PAVILION (1962) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA MARGARET CURRIE
Company Secretary 1991-08-31
PAULINE MARGARET BAGDONAS
Director 2000-01-28
BARBARA MARGARET CURRIE
Director 1991-08-31
PAUL DAVID CURRIE
Director 2000-01-28
PETER ROLAND HORTON
Director 2000-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY CURRIE
Director 1991-08-31 1999-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA MARGARET CURRIE SAM EDWARDS & COMPANY LIMITED Company Secretary 1991-08-31 CURRENT 1948-10-04 Active
PAUL DAVID CURRIE SURFING ENGLAND LTD Director 2016-11-22 CURRENT 2011-01-06 Active
PAUL DAVID CURRIE PANIC ROOM PRODUCTIONS LIMITED Director 2013-08-30 CURRENT 2005-11-15 Dissolved 2016-01-19
PAUL DAVID CURRIE SHOW ME HOW TO PLAY LIMITED Director 2013-08-30 CURRENT 2006-09-22 Active - Proposal to Strike off
PAUL DAVID CURRIE ADVENTURE INTERNATIONAL ENTERPRISES LIMITED Director 2013-08-30 CURRENT 1987-12-07 Liquidation
PAUL DAVID CURRIE SAM EDWARDS & COMPANY LIMITED Director 2000-01-28 CURRENT 1948-10-04 Active
PETER ROLAND HORTON PANIC ROOM PRODUCTIONS LIMITED Director 2013-09-02 CURRENT 2005-11-15 Dissolved 2016-01-19
PETER ROLAND HORTON SHOW ME HOW TO PLAY LIMITED Director 2013-09-02 CURRENT 2006-09-22 Active - Proposal to Strike off
PETER ROLAND HORTON ADVENTURE INTERNATIONAL ENTERPRISES LIMITED Director 2013-09-02 CURRENT 1987-12-07 Liquidation
PETER ROLAND HORTON CROOKLETS CAFE (BUDE) LIMITED Director 1991-12-19 CURRENT 1949-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007265150006
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007265150005
2024-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007265150005
2023-12-05Unaudited abridged accounts made up to 2023-03-31
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM Sensham Farm Marchamchurch Bude Cornwall EX23 0HG
2023-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/23 FROM Sensham Farm Marchamchurch Bude Cornwall EX23 0HG
2023-10-11Director's details changed for Mr Peter Roland Horton on 2023-09-29
2023-10-11CH01Director's details changed for Mr Peter Roland Horton on 2023-09-29
2023-09-01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-03Director's details changed for Mr Peter Roland Horton on 2023-08-02
2023-08-03Change of details for Executors of Mrs Barbara Margaret Currie Deceased as a person with significant control on 2023-08-02
2023-08-03PSC04Change of details for Executors of Mrs Barbara Margaret Currie Deceased as a person with significant control on 2023-08-02
2023-08-03CH01Director's details changed for Mr Peter Roland Horton on 2023-08-02
2023-08-02Director's details changed for Pauline Margaret Bagdonas on 2023-08-02
2023-08-02Director's details changed for Mr Paul David Currie on 2023-08-02
2023-08-02CH01Director's details changed for Pauline Margaret Bagdonas on 2023-08-02
2022-11-18Change of details for Mrs Barbara Margaret Currie as a person with significant control on 2022-08-30
2022-11-18PSC04Change of details for Mrs Barbara Margaret Currie as a person with significant control on 2022-08-30
2022-11-15APPOINTMENT TERMINATED, DIRECTOR BARBARA MARGARET CURRIE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR BARBARA MARGARET CURRIE
2022-11-15Termination of appointment of Barbara Margaret Currie on 2022-08-30
2022-11-15Termination of appointment of Barbara Margaret Currie on 2022-08-30
2022-11-15TM02Termination of appointment of Barbara Margaret Currie on 2022-08-30
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARGARET CURRIE
2022-11-11Unaudited abridged accounts made up to 2022-03-31
2022-11-11Unaudited abridged accounts made up to 2022-03-31
2022-09-02CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-03CH01Director's details changed for Pauline Margaret Bagdonas on 2022-01-01
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 5200
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 5200
2015-09-14AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-14AD03Registers moved to registered inspection location of Metherell Gard Burn View Bude Cornwall EX23 8BX
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007265150006
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 5200
2014-09-10AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-10AD04Register(s) moved to registered office address Sensham Farm Marchamchurch Bude Cornwall EX23 0HG
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007265150005
2013-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-05AD03Register(s) moved to registered inspection location
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0131/08/12 ANNUAL RETURN FULL LIST
2012-09-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14AR0131/08/11 FULL LIST
2010-09-08AR0131/08/10 FULL LIST
2010-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET BAGDONAS / 30/08/2010
2010-09-07AD02SAIL ADDRESS CREATED
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CURRIE / 30/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET CURRIE / 30/08/2010
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-10-04363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-12363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-13363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-10363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-10288bDIRECTOR RESIGNED
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-07363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-05-17225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-09-22363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-19363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1996-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-27363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-06-28287REGISTERED OFFICE CHANGED ON 28/06/96 FROM: HEADLAND PAVILION CAFE, BUDE, CORNWALL
1995-09-12363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-30363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEADLAND PAVILION (1962) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEADLAND PAVILION (1962) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding LLOYDS BANK PLC
2013-12-05 Outstanding LLOYDS BANK PLC
THIRD PARTY LEGAL CHARGE 2006-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEADLAND PAVILION (1962) LIMITED

Intangible Assets
Patents
We have not found any records of HEADLAND PAVILION (1962) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADLAND PAVILION (1962) LIMITED
Trademarks
We have not found any records of HEADLAND PAVILION (1962) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLAND PAVILION (1962) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEADLAND PAVILION (1962) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HEADLAND PAVILION (1962) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADLAND PAVILION (1962) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEADLAND PAVILION (1962) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.