Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Headlam Group Plc
Headlam Group Plc is an active company incorporated on 18 October 1948 with the registered office located in Birmingham, Warwickshire. Headlam Group Plc was registered 77 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00460129
Public limited company
Age
77 years
Incorporated
18 October 1948
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
11 June 2025
(5 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(6 months remaining)
Learn more about Headlam Group Plc
Contact
Update Details
Address
Gorsey Lane
Coleshill
Birmingham
B46 1JU
United Kingdom
Address changed on
1 Mar 2024
(1 year 9 months ago)
Previous address was
PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
Companies in B46 1JU
Telephone
01675433000
Email
Unreported
Website
Headlam.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Jemima Chloe Bird
Director • Brand Marketing Strategist • Lives in UK • Born in Oct 1972
Adam David Phillips
Director • British • Lives in UK • Born in Jul 1980
Karen Rachael Hubbard
Director • British • Lives in UK • Born in Jan 1964
Stephen Clive Bird
Director • Chief Executive • British • Lives in UK • Born in Sep 1960
Robin George Walton Williams
Director • British • Lives in England • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St.Austell Brewery Company Limited
Karen Rachael Hubbard is a mutual person.
Active
MCD Group Limited
Adam David Phillips is a mutual person.
Active
Domus Tiles Limited
Adam David Phillips is a mutual person.
Active
Melrose Interiors Limited
Adam David Phillips is a mutual person.
Active
Creightons Plc
Jemima Chloe Bird is a mutual person.
Active
Crossforge Limited
Adam David Phillips is a mutual person.
Active
Gorsey Twenty One Limited
Adam David Phillips is a mutual person.
Active
HFD Limited
Adam David Phillips is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£12M
Decreased by £9.1M (-43%)
Turnover
£593.1M
Decreased by £63.4M (-10%)
Employees
2.38K
Increased by 39 (+2%)
Total Assets
£397.7M
Decreased by £64.6M (-14%)
Total Liabilities
-£206.7M
Decreased by £35.2M (-15%)
Net Assets
£191M
Decreased by £29.4M (-13%)
Debt Ratio (%)
52%
Decreased by 0.35% (-1%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 4 Nov 2025
New Charge Registered
1 Month Ago on 31 Oct 2025
Christopher Richard Payne Resigned
2 Months Ago on 3 Oct 2025
New Charge Registered
4 Months Ago on 8 Aug 2025
Confirmation Submitted
5 Months Ago on 25 Jun 2025
Group Accounts Submitted
8 Months Ago on 2 Apr 2025
Keith Graeme Edelman Resigned
9 Months Ago on 28 Feb 2025
New Charge Registered
1 Year 2 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jun 2024
Mr Stephen Clive Bird Details Changed
1 Year 9 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Headlam Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 004601290016, created on 4 November 2025
Submitted on 7 Nov 2025
Registration of charge 004601290015, created on 31 October 2025
Submitted on 3 Nov 2025
Termination of appointment of Christopher Richard Payne as a director on 3 October 2025
Submitted on 9 Oct 2025
Registration of charge 004601290014, created on 8 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 25 Jun 2025
Resolutions
Submitted on 2 Jun 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 15 May 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 15 May 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Apr 2025
Termination of appointment of Keith Graeme Edelman as a director on 28 February 2025
Submitted on 10 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs