Company NameHandelsman Limited
DirectorPaul Marshall
Company StatusActive
Company Number04182992
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Alvin Walk
Elvington
York
YO41 4DN
Secretary NameMr Paul Marshall
StatusCurrent
Appointed04 October 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address10 Alvin Walk
Elvington
York
YO41 4AR
Director NameMrs Christine Ann Marshall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOriel Main Street
Sutton Upon Derwent
York
East Yorkshire
YO41 4BT
Director NameMr Peter Marshall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOriel Main Street
Sutton On Derwent
York
North Yorkshire
YO4 5BT
Secretary NameMrs Christine Ann Marshall
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOriel Main Street
Sutton Upon Derwent
York
East Yorkshire
YO41 4BT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressUnit 7
Elvington Industrial Estate
Elvington York
North Yorkshire
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

100 at £16 Pm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£151,688
Cash£39,763
Current Liabilities£107,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

9 May 2018Delivered on: 21 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 October 2004Delivered on: 16 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

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. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Registration of charge 041829920002, created on 9 May 2018 (20 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Christine Ann Marshall as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Paul Marshall as a secretary on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Christine Ann Marshall as a secretary on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Peter Marshall as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Peter Marshall as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Christine Ann Marshall as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Paul Marshall as a secretary on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Christine Ann Marshall as a secretary on 4 October 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
28 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
28 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Director's details changed for Mr Paul Marshall on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Paul Marshall on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Director's details changed for Mr Paul Marshall on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paul Marshall on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Christine Ann Marshall on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Peter Marshall on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Christine Ann Marshall on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Marshall on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Peter Marshall on 29 March 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 20/03/09; full list of members (4 pages)
4 June 2009Return made up to 20/03/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 20/03/07; full list of members (7 pages)
3 May 2007Return made up to 20/03/07; full list of members (7 pages)
10 July 2006Return made up to 20/03/06; full list of members (7 pages)
10 July 2006Return made up to 20/03/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 20/03/05; full list of members (7 pages)
12 April 2005Return made up to 20/03/05; full list of members (7 pages)
16 November 2004Particulars of mortgage/charge (11 pages)
16 November 2004Particulars of mortgage/charge (11 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2004Declaration of assistance for shares acquisition (6 pages)
8 November 2004Memorandum and Articles of Association (5 pages)
8 November 2004Declaration of assistance for shares acquisition (6 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2004Memorandum and Articles of Association (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 20/03/04; full list of members (7 pages)
7 April 2004Return made up to 20/03/04; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 April 2002Ad 20/03/01-02/03/02 £ si 98@1 (2 pages)
23 April 2002Ad 20/03/01-02/03/02 £ si 98@1 (2 pages)
12 April 2002Return made up to 20/03/02; full list of members (7 pages)
12 April 2002Return made up to 20/03/02; full list of members (7 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
20 March 2001Incorporation (16 pages)
20 March 2001Incorporation (16 pages)