Company number 00623064
Status Active
Incorporation Date 13 March 1959
Company Type Private Limited Company
Address THE INVICTA PRESS, QUEENS ROAD, ASHFORD, KENT, TN24 8HH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Simon Robert Bingham on 5 January 2017; Registration of charge 006230640003, created on 28 October 2016; Previous accounting period shortened from 7 December 2015 to 6 December 2015. The most likely internet sites of HEADLEY BROTHERS (DIGITAL) LIMITED are www.headleybrothersdigital.co.uk, and www.headley-brothers-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. The distance to to Wye Rail Station is 3.2 miles; to Charing (Kent) Rail Station is 5.4 miles; to Ham Street Rail Station is 5.9 miles; to Chartham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headley Brothers Digital Limited is a Private Limited Company.
The company registration number is 00623064. Headley Brothers Digital Limited has been working since 13 March 1959.
The present status of the company is Active. The registered address of Headley Brothers Digital Limited is The Invicta Press Queens Road Ashford Kent Tn24 8hh. . BINGHAM, Simon Robert is a Director of the company. Secretary PITT, Deborah Bell has been resigned. Secretary PITT, Jonathan Ranger has been resigned. Director PITT, David Headley has been resigned. Director PITT, Henry Christopher has been resigned. Director PITT, Jonathan Ranger has been resigned. Director PITT, Roger William has been resigned. Director SMITH, Anthony John has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
HEADLEY BROTHERS (DIGITAL) LIMITED Events
06 Jan 2017
Director's details changed for Mr Simon Robert Bingham on 5 January 2017
02 Nov 2016
Registration of charge 006230640003, created on 28 October 2016
02 Sep 2016
Previous accounting period shortened from 7 December 2015 to 6 December 2015
01 Aug 2016
Satisfaction of charge 006230640001 in full
07 Jul 2016
Termination of appointment of Roger William Pitt as a director on 17 May 2016
...
... and 80 more events
21 Apr 1987
Full accounts made up to 27 September 1986
21 Apr 1987
Return made up to 13/03/87; full list of members
01 May 1986
Full accounts made up to 28 September 1985
01 May 1986
Return made up to 16/04/86; full list of members
28 October 2016
Charge code 0062 3064 0003
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: 4.1 each chargor, as continuing security for the payment…
2 May 2014
Charge code 0062 3064 0002
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Industrial site, buildings and amenity land, invicta press…
29 November 2013
Charge code 0062 3064 0001
Delivered: 10 December 2013
Status: Satisfied
on 1 August 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…