Company NameCompany Handling Limited
Company StatusDissolved
Company Number03469871
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdam John Simpson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(3 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 31 July 2018)
RoleIT Director
Country of ResidenceEngland
Correspondence Address11 Chapel Road
Pilley Tankersley
Barnsley
South Yorkshire
S75 3AF
Director NameKathleen Elizabeth Simpson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(3 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 31 July 2018)
RoleFinance
Country of ResidenceEngland
Correspondence Address11 Chapel Road
Pilley Tankersley
Barnsley
South Yorkshire
S75 3AF
Secretary NameKathleen Elizabeth Simpson
NationalityBritish
StatusClosed
Appointed21 September 2001(3 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 31 July 2018)
RoleFinance
Country of ResidenceEngland
Correspondence Address11 Chapel Road
Pilley Tankersley
Barnsley
South Yorkshire
S75 3AF
Director NameDennis Arthur Simpson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(4 years, 8 months after company formation)
Appointment Duration16 years (closed 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chapel Road
Pilley
Barnsley
South Yorkshire
S75 3AF
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Director NameMartin Rastall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleAccountant
Correspondence Address26 Meadow Drive
Tickhill
Doncaster
South Yorkshire
DN11 9ET
Secretary NameStephanie Louise Bennett
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Hillcrest Drive
Oughtibridge
Sheffield
South Yorkshire
S30 3JJ
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBelmayne House 99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameLynne Marie Oates
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2001)
RoleSecretary
Correspondence Address2 Wescoe Avenue
Great Houghton
Barnsley
South Yorkshire
S72 0DW

Contact

Telephone07 764986613
Telephone regionMobile

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Adam John Simpson
50.00%
Ordinary
1 at £1Kathleen Elizabeth Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,035
Cash£8,149
Current Liabilities£34,477

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
27 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Adam John Simpson on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Dennis Arthur Simpson on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Dennis Arthur Simpson on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Kathleen Elizabeth Simpson on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Kathleen Elizabeth Simpson on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Adam John Simpson on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 March 2009Return made up to 21/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 November 2007Return made up to 21/11/07; full list of members (3 pages)
17 January 2007Return made up to 21/11/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 November 2005Return made up to 21/11/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 December 2004Return made up to 21/11/04; full list of members (7 pages)
25 November 2003Return made up to 21/11/03; full list of members (7 pages)
28 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
30 November 2002Return made up to 21/11/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
23 August 2002New director appointed (2 pages)
3 December 2001Return made up to 21/11/01; full list of members (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 January 2001Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 January 2000Return made up to 21/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
21 November 1997Incorporation (17 pages)