Company NameEnterprise Handling (UK) Limited
DirectorsAngela Atchison and Scott Atchison
Company StatusActive
Company Number07773005
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Angela Atchison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Street
Ossett
WF5 8BH
Director NameMr Scott Atchison
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(12 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Street
Ossett
WF5 8BH
Director NameTracy Jane Macinnes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Unit 4a
Doncaster Road
Whitley Bridge
DN14 0HH
Director NameMichael John Atchison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Unit 4a
Doncaster Road
Whitley Bridge
DN14 0HH

Contact

Websitewww.enterprisehandling.co.uk
Telephone01977 782168
Telephone regionPontefract

Location

Registered Address10 New Street
Ossett
WF5 8BH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Michael John Atchison
50.00%
Ordinary
50 at £1Tracy Jane Mcinness
50.00%
Ordinary

Financials

Year2014
Net Worth£15,613
Cash£39,445
Current Liabilities£136,351

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 November 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
9 September 2015Director's details changed for Michael John Atchison on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Michael John Atchison on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Michael John Atchison on 1 September 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 September 2012Director's details changed for Michael John Atchison on 1 August 2012 (2 pages)
27 September 2012Register inspection address has been changed (1 page)
27 September 2012Director's details changed for Tracy Jane Macinnes on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Michael John Atchison on 1 August 2012 (2 pages)
27 September 2012Register(s) moved to registered inspection location (1 page)
27 September 2012Register inspection address has been changed (1 page)
27 September 2012Director's details changed for Michael John Atchison on 1 August 2012 (2 pages)
27 September 2012Register(s) moved to registered inspection location (1 page)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Tracy Jane Macinnes on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Tracy Jane Macinnes on 1 August 2012 (2 pages)
1 February 2012Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom on 1 February 2012 (1 page)
27 September 2011Director's details changed for Tracy Jane Mcinness on 23 September 2011 (2 pages)
27 September 2011Director's details changed for Tracy Jane Mcinness on 23 September 2011 (2 pages)
14 September 2011Incorporation (35 pages)
14 September 2011Incorporation (35 pages)