Company NameHandrail Solutions (UK) Limited
DirectorRichard Underwood
Company StatusActive - Proposal to Strike off
Company Number04703056
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Richard Underwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleProposed Dir
Country of ResidenceEngland
Correspondence Address62 Marvell Way
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7FL
Secretary NameMrs Uraiwan Greer
StatusCurrent
Appointed01 April 2010(7 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address62 Marvell Way
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7FL
Secretary NameMrs Jane Underwood
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Queensway
Moorgate
Rotherham
South Yorkshire
S60 3EE
Director NameCompany Formation Bureau Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales

Contact

Websitehandrailsolutions.com
Telephone01709 612925
Telephone regionRotherham

Location

Registered Address26 Barnsley Road, Wath Upon Dearne, Rotherham Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Shareholders

100 at £1Richard Underwood
100.00%
Ordinary

Financials

Year2014
Net Worth£30,341
Cash£2
Current Liabilities£73,525

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

23 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
1 August 2018Registered office address changed from Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Accountants Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 21 March 2017 (1 page)
24 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
16 February 2016Registration of charge 047030560001, created on 15 February 2016 (8 pages)
16 February 2016Registration of charge 047030560001, created on 15 February 2016 (8 pages)
29 December 2015Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mrs Uraiwan Greer as a secretary (2 pages)
27 February 2013Appointment of Mrs Uraiwan Greer as a secretary (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 April 2011Director's details changed for Richard Underwood on 24 December 2010 (3 pages)
9 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
9 April 2011Director's details changed for Richard Underwood on 24 December 2010 (3 pages)
16 March 2011Registered office address changed from 7 Queensway Moorgate Rotherham South Yorkshire S60 3EE on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 7 Queensway Moorgate Rotherham South Yorkshire S60 3EE on 16 March 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Termination of appointment of Jane Underwood as a secretary (1 page)
4 May 2010Termination of appointment of Jane Underwood as a secretary (1 page)
23 March 2010Director's details changed for Richard Underwood on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Richard Underwood on 23 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Return made up to 19/03/05; full list of members (2 pages)
29 March 2005Return made up to 19/03/05; full list of members (2 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 April 2004Return made up to 19/03/04; full list of members (6 pages)
19 April 2004Return made up to 19/03/04; full list of members (6 pages)
3 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
3 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)