Headway Arts BLYTH


Headway Arts started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03006904. The Headway Arts company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Blyth at Headway Artspace The Old Church. Postal code: NE24 1BY. Since 2016/04/27 Headway Arts is no longer carrying the name Headstrong Productions.

Currently there are 5 directors in the the firm, namely Daniel F., Julie H. and Sharron F. and others. In addition one secretary - Frances C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul J. who worked with the the firm until 23 November 2015.

Headway Arts Address / Contact

Office Address Headway Artspace The Old Church
Office Address2 Waterloo Road
Town Blyth
Post code NE24 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006904
Date of Incorporation Fri, 6th Jan 1995
Industry Support activities to performing arts
Industry Operation of arts facilities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Daniel F.

Position: Director

Appointed: 17 January 2024

Julie H.

Position: Director

Appointed: 08 August 2023

Sharron F.

Position: Director

Appointed: 06 September 2022

Linda N.

Position: Director

Appointed: 25 January 2018

Paul J.

Position: Director

Appointed: 23 November 2015

Frances C.

Position: Secretary

Appointed: 06 January 1995

Steven B.

Position: Director

Appointed: 18 June 2020

Resigned: 10 November 2022

Paul J.

Position: Secretary

Appointed: 17 August 2015

Resigned: 23 November 2015

Colin S.

Position: Director

Appointed: 20 October 2013

Resigned: 18 June 2020

Katherine W.

Position: Director

Appointed: 14 January 2013

Resigned: 16 November 2022

Ronald G.

Position: Director

Appointed: 01 October 2012

Resigned: 18 June 2020

Heather M.

Position: Director

Appointed: 09 September 2008

Resigned: 13 April 2012

Thomas R.

Position: Director

Appointed: 09 September 2008

Resigned: 18 November 2015

Catherine R.

Position: Director

Appointed: 26 October 2003

Resigned: 05 January 2012

Paul J.

Position: Director

Appointed: 30 June 2000

Resigned: 17 August 2015

Robert M.

Position: Director

Appointed: 04 December 1997

Resigned: 30 November 2012

Bernard P.

Position: Director

Appointed: 12 July 1997

Resigned: 13 February 2012

Evelyn B.

Position: Director

Appointed: 22 February 1997

Resigned: 21 October 2005

Glenis B.

Position: Director

Appointed: 06 January 1995

Resigned: 12 July 2002

Paul G.

Position: Director

Appointed: 06 January 1995

Resigned: 06 January 2005

Michael D.

Position: Director

Appointed: 06 January 1995

Resigned: 27 May 2013

Cynthia H.

Position: Director

Appointed: 06 January 1995

Resigned: 30 September 1996

Company previous names

Headstrong Productions April 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-23 81422 12864 83882 411   
Balance Sheet
Cash Bank On Hand    24 0292 97853 367
Current Assets11 44611 91326 04718 85933 81961 24985 875
Debtors7 17211 81610 5382 82844 31258 27132 508
Net Assets Liabilities   82 41190 11674 051107 682
Property Plant Equipment    42 28436 23537 154
Cash Bank In Hand4 2749715 50916 031   
Net Assets Liabilities Including Pension Asset Liability-23 81422 12864 83882 411   
Tangible Fixed Assets1 19879945 41748 250   
Reserves/Capital
Profit Loss Account Reserve-23 8145 92811 93331 217   
Shareholder Funds-23 81422 12864 83882 411   
Other
Version Production Software      2 021
Accrued Liabilities    13 1799 6564 456
Accumulated Depreciation Impairment Property Plant Equipment    55 72463 02272 027
Additions Other Than Through Business Combinations Property Plant Equipment     1 2499 924
Average Number Employees During Period    555
Creditors   6 4377 33023 43315 347
Increase From Depreciation Charge For Year Property Plant Equipment     7 2989 005
Net Current Assets Liabilities-4 04825 91150 62045 49861 01137 81670 528
Other Creditors    350564807
Prepayments Accrued Income    34 52249 64124 990
Property Plant Equipment Gross Cost    98 00899 257109 181
Taxation Social Security Payable    6 98013 21310 084
Trade Debtors Trade Receivables    9 7908 6307 518
Accrued Liabilities Not Expressed Within Creditors Subtotal   11 33713 179  
Fixed Assets1 19879945 41748 25042 284  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 39 94424 57333 07634 522  
Total Assets Less Current Liabilities-2 85026 71096 03793 748103 295  
Accruals Deferred Income20 9644 58228 10011 337   
Creditors Due After One Year 25 9463 099    
Creditors Due Within One Year15 49425 9463 0996 437   
Other Aggregate Reserves 16 20052 90551 194   
Tangible Fixed Assets Additions  50 1449 730   
Tangible Fixed Assets Cost Or Valuation36 82836 82886 97296 702   
Tangible Fixed Assets Depreciation35 63036 02941 55548 452   
Tangible Fixed Assets Depreciation Charged In Period 3995 5266 897   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, August 2023
Free Download (24 pages)

Company search

Advertisements