Company NameTeamwork Handling Limited
DirectorsJohn Clark and Magnus Jason Roche
Company StatusActive
Company Number01718633
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 52243Cargo handling for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHigh Street
Stillington
York
YO61 1LF
Secretary NameJohn Clark
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleMarketing Consultant
Correspondence AddressHigh Street
Stillington
York
YO61 1LF
Director NameMagnus Jason Roche
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(23 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Farm
Breighton
Selby
North Yorkshire
Y08 6DH
Director NameMr Robert Andrew Wood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2006)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Hodgson Lane
Upper Poppleton
York
YO26 6DY

Contact

Websiteteamwork-handling.co.uk
Email address[email protected]
Telephone01759 322400
Telephone regionPocklington

Location

Registered AddressAllerthorpe Business Park York Road
Pocklington
York
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Shareholders

100 at £1Teamwork Handling 2004 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,912
Cash£57,981
Current Liabilities£221,813

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

27 August 2004Delivered on: 3 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 September 1990Delivered on: 20 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 chessington park dunnington, north yorkshire title no: nyk 88915 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 August 1989Delivered on: 6 September 1989
Satisfied on: 22 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 April 2019All of the property or undertaking no longer forms part of charge 2 (2 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
2 November 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
21 August 2017Director's details changed for John Clark on 21 August 2017 (2 pages)
21 August 2017Director's details changed for John Clark on 21 August 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from Club Chambers Museum Street York YO1 7DN United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Club Chambers Museum Street York YO1 7DN United Kingdom on 12 October 2010 (1 page)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Magnus Jason Roche on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Magnus Jason Roche on 30 September 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 October 2009Director's details changed for John Clark on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Clark on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Clark on 1 October 2009 (2 pages)
16 October 2009Registered office address changed from Allerthorpe Business Park York Road Pocklington York Yorkshire YO42 1NS on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for John Clark on 1 October 2009 (1 page)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Secretary's details changed for John Clark on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for John Clark on 1 October 2009 (1 page)
16 October 2009Registered office address changed from Allerthorpe Business Park York Road Pocklington York Yorkshire YO42 1NS on 16 October 2009 (1 page)
6 March 2009Return made up to 30/09/08; full list of members (3 pages)
6 March 2009Return made up to 30/09/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Return made up to 30/09/07; full list of members (2 pages)
16 November 2007Return made up to 30/09/07; full list of members (2 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Registered office changed on 24/05/07 from: 6 chessingham park common road dunnington york north yorkshire YO19 5SE (1 page)
24 May 2007Registered office changed on 24/05/07 from: 6 chessingham park common road dunnington york north yorkshire YO19 5SE (1 page)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 November 2006Return made up to 30/09/06; full list of members (7 pages)
15 November 2006Return made up to 30/09/06; full list of members (7 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
28 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 November 2005Return made up to 30/09/05; full list of members (7 pages)
4 November 2005Return made up to 30/09/05; full list of members (7 pages)
21 March 2005Registered office changed on 21/03/05 from: chessingham park common road, dunnington york north yorkshire YO19 5YA (1 page)
21 March 2005Registered office changed on 21/03/05 from: chessingham park common road, dunnington york north yorkshire YO19 5YA (1 page)
9 March 2005Company name changed teamwork group LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed teamwork group LIMITED\certificate issued on 09/03/05 (2 pages)
27 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 December 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 September 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 April 2002£ ic 15100/100 31/03/02 £ sr 15000@1=15000 (1 page)
8 April 2002£ ic 15100/100 31/03/02 £ sr 15000@1=15000 (1 page)
11 February 2002£ sr 167200@1 01/05/01 (1 page)
11 February 2002£ sr 167200@1 01/05/01 (1 page)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 November 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 November 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
30 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
23 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
27 May 1999Registered office changed on 27/05/99 from: heworth house melrosgate heworth york YO3 0RG (1 page)
27 May 1999Registered office changed on 27/05/99 from: heworth house melrosgate heworth york YO3 0RG (1 page)
23 October 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
23 October 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
6 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Return made up to 30/09/97; no change of members (4 pages)
28 October 1997Return made up to 30/09/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 December 1996Memorandum and Articles of Association (14 pages)
13 December 1996Memorandum and Articles of Association (14 pages)
2 December 1996Company name changed T.M.L. group LIMITED\certificate issued on 03/12/96 (2 pages)
2 December 1996Company name changed T.M.L. group LIMITED\certificate issued on 03/12/96 (2 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
13 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)