Company NameHandytools.co.uk Limited
Company StatusDissolved
Company Number04438627
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJo Anne Aspinall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(3 days after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2019)
RoleRetailer
Correspondence AddressTeilia Cemaes Bay
Anglesey
LL67 0LH
Wales
Director NameRichard Aspinall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(3 days after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2019)
RoleRetailer
Country of ResidenceWales
Correspondence AddressTeilia Cemaes Bay
Anglesey
LL67 0LH
Wales
Director NameJustine Chorlton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(3 days after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2019)
RolePost Office Clerk
Country of ResidenceWales
Correspondence AddressTeilia Cemaes Bay
Anglesey
LL67 0LH
Wales
Secretary NameRichard Aspinall
NationalityBritish
StatusClosed
Appointed17 May 2002(3 days after company formation)
Appointment Duration16 years, 11 months (closed 30 April 2019)
RoleRetailer
Correspondence AddressTeilia Cemaes Bay
Anglesey
LL67 0LH
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitehandytools.co.uk
Telephone01302 841277
Telephone regionDoncaster

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Justine Chorlton
33.33%
Ordinary
20 at £1Jo-anne Aspinall
22.22%
Ordinary A
20 at £1Richard Aspinall
22.22%
Ordinary A
10 at £1Jo-anne Aspinall
11.11%
Ordinary
10 at £1Richard Aspinall
11.11%
Ordinary

Financials

Year2014
Net Worth£12,508
Cash£7,480
Current Liabilities£31,523

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 December 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
4 July 2017Notification of Richard Aspinall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Justine Chorlton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jo-Anne Aspinall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2016Director's details changed for Justine Chorlton on 29 June 2016 (2 pages)
7 July 2016Secretary's details changed for Richard Aspinall on 29 June 2016 (1 page)
7 July 2016Director's details changed for Richard Aspinall on 29 June 2016 (2 pages)
7 July 2016Director's details changed for Jo Anne Aspinall on 29 June 2016 (2 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 90
(7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 90
(7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 90
(7 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 August 2009Ad 17/08/09\gbp si 87@1=87\gbp ic 3/90\ (2 pages)
28 August 2009Memorandum and Articles of Association (6 pages)
28 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2009Return made up to 14/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 May 2007Return made up to 14/05/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: naylor wintersgill manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 July 2006Return made up to 14/05/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 July 2005Return made up to 14/05/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
2 April 2004Registered office changed on 02/04/04 from: 253 station road dunscroft doncaster south yorkshire DN7 4DY (1 page)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 August 2003Location of register of members (1 page)
12 August 2003Return made up to 14/05/03; full list of members (7 pages)
12 August 2003Location of debenture register (1 page)
8 May 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
20 December 2002Location of register of directors' interests (1 page)
20 December 2002Ad 27/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 December 2002Location of register of members (1 page)
1 June 2002Registered office changed on 01/06/02 from: barker & co stanningley hall 81 bradford road, stanningley pudsey LS28 6AT (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
14 May 2002Incorporation (6 pages)