Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEADLEY GROUP LIMITED
Company Information for

HEADLEY GROUP LIMITED

WILLIAM CURTIS HOUSE, LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG,
Company Registration Number
04851495
Private Limited Company
Active

Company Overview

About Headley Group Ltd
HEADLEY GROUP LIMITED was founded on 2003-07-31 and has its registered office in Alton. The organisation's status is listed as "Active". Headley Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEADLEY GROUP LIMITED
 
Legal Registered Office
WILLIAM CURTIS HOUSE
LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HG
Other companies in GU34
 
Previous Names
HEADLEY INSURANCE SERVICES LIMITED31/08/2018
Filing Information
Company Number 04851495
Company ID Number 04851495
Date formed 2003-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLEY GROUP LIMITED
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.
Companies with same name HEADLEY GROUP LIMITED
The following companies were found which have the same name as HEADLEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADLEY GROUP INCORPORATED California Unknown

Company Officers of HEADLEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARY DEAN
Company Secretary 2008-01-04
CAROL ANN ASTON
Director 2016-11-18
PHILIP JOHN DEAN
Director 2003-07-31
GRANT ANDREW DENYER
Director 2012-07-01
JOHN RICHARD LANNING
Director 2016-11-18
ALAN STRUDWICK
Director 2016-11-18
GRAHAM RONALD TOMLINSON
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LOUISE SLATER
Company Secretary 2003-07-31 2008-01-04
FRANK EDWIN BLACKMORE
Director 2003-07-31 2008-01-04
JANE LOUISE SLATER
Director 2003-07-31 2008-01-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MARY DEAN BIKE CARE INSURANCE SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
LINDA MARY DEAN TRUCK CARE INSURANCE SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
LINDA MARY DEAN PDGD 400 LIMITED Company Secretary 2008-01-04 CURRENT 2001-02-08 Active - Proposal to Strike off
LINDA MARY DEAN CAB CARE INSURANCE SERVICES LIMITED Company Secretary 2008-01-04 CURRENT 2000-04-20 Active - Proposal to Strike off
LINDA MARY DEAN HEADLEY HOLDINGS LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
CAROL ANN ASTON HEADLEY HOLDINGS LIMITED Director 2016-11-18 CURRENT 2007-11-12 Active
CAROL ANN ASTON PDGD 200 LIMITED Director 2009-08-18 CURRENT 1977-10-19 Active - Proposal to Strike off
CAROL ANN ASTON PDGD 100 LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off
PHILIP JOHN DEAN PDGD 300 LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
PHILIP JOHN DEAN PDGD 100 LIMITED Director 2016-11-18 CURRENT 2009-02-27 Active - Proposal to Strike off
PHILIP JOHN DEAN PDGD 200 LIMITED Director 2016-11-18 CURRENT 1977-10-19 Active - Proposal to Strike off
PHILIP JOHN DEAN FORMATIONS TWENTY FIVE LIMITED Director 2016-06-01 CURRENT 2009-11-08 Dissolved 2018-04-17
PHILIP JOHN DEAN BIKE CARE INSURANCE SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
PHILIP JOHN DEAN TRUCK CARE INSURANCE SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
PHILIP JOHN DEAN HEADLEY HOLDINGS LIMITED Director 2007-11-12 CURRENT 2007-11-12 Active
PHILIP JOHN DEAN PDGD 400 LIMITED Director 2001-02-19 CURRENT 2001-02-08 Active - Proposal to Strike off
PHILIP JOHN DEAN CAB CARE INSURANCE SERVICES LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
GRANT ANDREW DENYER BM PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-10 CURRENT 2008-03-11 Active
GRANT ANDREW DENYER PDGD 300 LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
GRANT ANDREW DENYER PDGD 500 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
GRANT ANDREW DENYER PDGD 100 LIMITED Director 2016-11-18 CURRENT 2009-02-27 Active - Proposal to Strike off
GRANT ANDREW DENYER PDGD 200 LIMITED Director 2016-11-18 CURRENT 1977-10-19 Active - Proposal to Strike off
GRANT ANDREW DENYER FORMATIONS TWENTY FIVE LIMITED Director 2016-06-01 CURRENT 2009-11-08 Dissolved 2018-04-17
GRANT ANDREW DENYER HEADLEY HOLDINGS LIMITED Director 2012-07-01 CURRENT 2007-11-12 Active
GRANT ANDREW DENYER ANGLO INSURANCE SERVICES (U.K.) LIMITED Director 1995-09-08 CURRENT 1995-09-08 Dissolved 2013-12-17
JOHN RICHARD LANNING BASKETBALL4ALL Director 2017-11-10 CURRENT 2009-07-27 Active
JOHN RICHARD LANNING HEADLEY HOLDINGS LIMITED Director 2016-11-18 CURRENT 2007-11-12 Active
JOHN RICHARD LANNING PDGD 100 LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off
JOHN RICHARD LANNING PDGD 200 LIMITED Director 2002-01-16 CURRENT 1977-10-19 Active - Proposal to Strike off
ALAN STRUDWICK HEADLEY HOLDINGS LIMITED Director 2016-11-18 CURRENT 2007-11-12 Active
ALAN STRUDWICK PDGD 100 LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off
ALAN STRUDWICK PDGD 200 LIMITED Director 1992-12-23 CURRENT 1977-10-19 Active - Proposal to Strike off
GRAHAM RONALD TOMLINSON HEADLEY HOLDINGS LIMITED Director 2016-11-18 CURRENT 2007-11-12 Active
GRAHAM RONALD TOMLINSON PDGD 100 LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAHAM RONALD TOMLINSON PDGD 200 LIMITED Director 1992-01-17 CURRENT 1977-10-19 Active - Proposal to Strike off

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
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN PATRICK GOODMAN
2023-08-16DIRECTOR APPOINTED MR JAMES STEVEN YEANDLE
2023-08-16DIRECTOR APPOINTED MR RICHARD TUPLIN
2023-08-16APPOINTMENT TERMINATED, DIRECTOR HUW SCOTT WILLIAMS
2023-08-16APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURENCE WORRELL
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SHORTLAND
2023-04-17SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2023-04-03
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2022-06-22APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPLIN
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPLIN
2022-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2022-03-17TM02Termination of appointment of Dean Clarke on 2022-02-22
2022-03-17AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-22
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
2021-12-15CH01Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
2021-11-18PSC05Change of details for Headley Holdings Limited as a person with significant control on 2016-04-06
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-08AP01DIRECTOR APPOINTED MR ROBERT WORRELL
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England
2021-02-18AP01DIRECTOR APPOINTED MR HUW SCOTT WILLIAMS
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048514950001
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM William Curtis House Lenten Street Alton Hampshire GU34 1HG England
2021-01-25RES01ADOPT ARTICLES 25/01/21
2021-01-25MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STRUDWICK
2021-01-22AP01DIRECTOR APPOINTED MR RICHARD TUPLIN
2021-01-22TM02Termination of appointment of Linda Mary Dean on 2021-01-05
2021-01-22AP04Appointment of Callidus Secretaries Limited as company secretary on 2021-01-05
2021-01-22AP03Appointment of Mr Dean Clarke as company secretary on 2021-01-05
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-23CH01Director's details changed for Mr Alan Strudwick on 2020-06-23
2020-02-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN ASTON
2019-02-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RONALD TOMLINSON
2018-08-31RES15CHANGE OF COMPANY NAME 22/04/21
2018-08-29RES15CHANGE OF COMPANY NAME 22/04/21
2018-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-03RES15CHANGE OF COMPANY NAME 21/09/20
2018-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM William Curtis House Lenten Street Alton Hampshire GU34 1HH
2018-03-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-26AD03Registers moved to registered inspection location of Wey Court West Union Road Farnham GU9 7PT
2017-07-25AD02Register inspection address changed to Wey Court West Union Road Farnham GU9 7PT
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW DENYER / 13/01/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEAN / 13/01/2017
2017-01-13CH03SECRETARY'S DETAILS CHNAGED FOR LINDA MARY DEAN on 2017-01-13
2016-11-23AP01DIRECTOR APPOINTED JOHN RICHARD LANNING
2016-11-23AP01DIRECTOR APPOINTED ALAN STRUDWICK
2016-11-23AP01DIRECTOR APPOINTED MRS CAROL ANN ASTON
2016-11-23AP01DIRECTOR APPOINTED MR GRAHAM RONALD TOMLINSON
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048514950001
2016-02-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DEAN / 21/04/2015
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY DEAN / 21/04/2015
2015-03-04AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-04AR0131/07/14 FULL LIST
2014-02-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-06AR0131/07/13 FULL LIST
2013-02-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-20AR0131/07/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW DENYER / 30/07/2012
2012-07-25AP01DIRECTOR APPOINTED MR GRANT ANDREW DENYER
2012-02-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-03AR0131/07/11 FULL LIST
2011-02-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-11AR0131/07/10 FULL LIST
2010-02-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-10363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-16363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-16ELRESS386 DISP APP AUDS 31/07/04
2004-08-16ELRESS366A DISP HOLDING AGM 31/07/04
2004-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02RES04£ NC 1000/50000 01/10/
2004-02-02123NC INC ALREADY ADJUSTED 01/10/03
2004-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0288(2)RAD 01/10/03--------- £ SI 49900@1=49900 £ IC 100/50000
2004-01-12225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2003-10-2588(2)RAD 03/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-31288bSECRETARY RESIGNED
2003-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to HEADLEY GROUP 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 HEADLEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HEADLEY GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HEADLEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HEADLEY GROUP LIMITED registering or being granted any patents
Domain Names

HEADLEY GROUP LIMITED owns 2 domain names.

headleyinsurance.co.uk   moginsurance.co.uk  

Trademarks
We have not found any records of HEADLEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLEY GROUP 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 (66220 - Activities of insurance agents and brokers) as HEADLEY GROUP LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HEADLEY GROUP 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 HEADLEY GROUP 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 HEADLEY GROUP 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.