Company NameJ. Handford & Son Limited
Company StatusActive
Company Number00264055
CategoryPrivate Limited Company
Incorporation Date1 April 1932(92 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Handford Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(59 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 School Lane
Poynton
Cheshire
SK12 1AX
Director NameMrs Elizabeth Mossford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(66 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tyneham Close
Aylesbury
Buckinghamshire
HP21 9XA
Director NameMrs Carol Anne Whittington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(68 years after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chestnut Drive
Poynton
Cheshire
SK12 1QG
Secretary NameCarol Anne Whittington
NationalityBritish
StatusCurrent
Appointed30 June 2010(78 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address16 Chestnut Drive
Poynton
Cheshire
SK12 1QG
Director NameWilliam Kelsall
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(59 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 July 1998)
RoleRetired Chief Constable
Correspondence AddressThree Keys Cottage
Ulkinton
Tarporley
Cheshire
CW6 0LA
Director NameMargaret Phillips
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(59 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 1999)
RoleSecretary
Correspondence Address70 Belvedere Avenue
North Reddish
Stockport
Cheshire
SK5 6QJ
Secretary NameMargaret Phillips
NationalityBritish
StatusResigned
Appointed26 July 1991(59 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address70 Belvedere Avenue
North Reddish
Stockport
Cheshire
SK5 6QJ
Secretary NameMaureen Kelly
NationalityBritish
StatusResigned
Appointed21 May 1999(67 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence Address166 Errwood Road
Burnage
Manchester
M19 1HU
Director NameMaureen Kelly
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(70 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2010)
RoleSecretary
Correspondence Address166 Errwood Road
Burnage
Manchester
M19 1HU

Contact

Websitejhandford.co.uk
Email address[email protected]
Telephone0161 4873888
Telephone regionManchester

Location

Registered AddressJ Handford & Son Limited Milford House
431 Buxton Road
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Jane Diane Thiele
5.28%
Ordinary
924 at £1Executors Of John Handford
48.76%
Ordinary
93 at £1Elizabeth Mossford
4.91%
Ordinary
93 at £1Janet Howard
4.91%
Ordinary
84 at £1John Handford Weaver
4.43%
Ordinary
601 at £1Carol Ann Whittington
31.72%
Ordinary

Financials

Year2014
Net Worth£1,005,159
Cash£969,782
Current Liabilities£1,075,715

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

29 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,895
(7 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,895
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,895
(7 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,895
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
22 July 2010Appointment of Carol Anne Whittington as a secretary (3 pages)
22 July 2010Appointment of Carol Anne Whittington as a secretary (3 pages)
21 July 2010Termination of appointment of Maureen Kelly as a secretary (2 pages)
21 July 2010Termination of appointment of Maureen Kelly as a director (2 pages)
21 July 2010Termination of appointment of Maureen Kelly as a secretary (2 pages)
21 July 2010Termination of appointment of Maureen Kelly as a director (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 26/07/09; full list of members (6 pages)
26 August 2009Return made up to 26/07/09; full list of members (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 26/07/08; full list of members (6 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from milford house 431 buxton road stockport cheshire SK2 7HE (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from milford house 431 buxton road stockport cheshire SK2 7HE (1 page)
6 August 2008Return made up to 26/07/08; full list of members (6 pages)
6 August 2008Location of debenture register (1 page)
15 August 2007Return made up to 26/07/07; full list of members (4 pages)
15 August 2007Return made up to 26/07/07; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
22 August 2006Return made up to 26/07/06; full list of members (10 pages)
22 August 2006Return made up to 26/07/06; full list of members (10 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 September 2005Return made up to 26/07/05; full list of members (10 pages)
8 September 2005Return made up to 26/07/05; full list of members (10 pages)
29 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (10 pages)
3 August 2004Return made up to 26/07/04; full list of members (10 pages)
23 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2003Return made up to 26/07/03; full list of members (10 pages)
5 August 2003Return made up to 26/07/03; full list of members (10 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
20 August 2001Return made up to 26/07/01; full list of members (8 pages)
20 August 2001Return made up to 26/07/01; full list of members (8 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
17 August 2000Registered office changed on 17/08/00 from: 29 ardwick green north manchester M12 6DL (1 page)
17 August 2000Registered office changed on 17/08/00 from: 29 ardwick green north manchester M12 6DL (1 page)
15 August 2000Return made up to 26/07/00; full list of members (9 pages)
15 August 2000Return made up to 26/07/00; full list of members (9 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
2 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
1 September 1998Return made up to 26/07/98; full list of members (5 pages)
1 September 1998Return made up to 26/07/98; full list of members (5 pages)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Director resigned (1 page)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1997Return made up to 26/07/97; full list of members (6 pages)
5 August 1997Return made up to 26/07/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
21 August 1996Full accounts made up to 31 March 1996 (8 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 February 1951Allotment of shares (3 pages)
14 February 1951Allotment of shares (3 pages)
1 April 1932Incorporation (21 pages)
1 April 1932Incorporation (21 pages)