Company NameHandy Mouldings Limited
Company StatusDissolved
Company Number03652127
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Edward Warburton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Secretary NameMrs Karen Jayne Warburton
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0161 7891710
Telephone regionManchester

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Miss Karen Jayne Warburton
50.00%
Ordinary
2 at £1Mr Barry Edward Warburton
50.00%
Ordinary

Financials

Year2014
Net Worth£30,416
Cash£9,569
Current Liabilities£231,929

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

2 May 2003Delivered on: 8 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as part of business and technology centre,green lane,eccles.
Outstanding
17 April 2003Delivered on: 29 April 2003
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mr Barry Edward Warburton on 12 March 2012 (2 pages)
15 March 2012Secretary's details changed for Karen Jayne Warburton on 12 March 2012 (1 page)
15 March 2012Director's details changed for Mr Barry Edward Warburton on 12 March 2012 (2 pages)
15 March 2012Secretary's details changed for Karen Jayne Warburton on 12 March 2012 (1 page)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Barry Edward Warburton on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Barry Edward Warburton on 19 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 November 2008Return made up to 19/10/08; full list of members (3 pages)
4 November 2008Return made up to 19/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 July 2008Registered office changed on 24/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
24 July 2008Registered office changed on 24/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 November 2006Return made up to 19/10/06; full list of members (2 pages)
3 November 2006Return made up to 19/10/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 November 2005Return made up to 19/10/05; full list of members (6 pages)
2 November 2005Return made up to 19/10/05; full list of members (6 pages)
20 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 August 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
23 August 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
9 December 2003Ad 01/01/03--------- £ si 2@2 (2 pages)
9 December 2003Return made up to 19/10/03; full list of members (6 pages)
9 December 2003Ad 01/01/03--------- £ si 2@2 (2 pages)
9 December 2003Return made up to 19/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
24 October 2002Return made up to 19/10/02; full list of members (6 pages)
24 October 2002Return made up to 19/10/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 November 2001Return made up to 19/10/01; full list of members (6 pages)
5 November 2001Return made up to 19/10/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 October 2000Return made up to 19/10/00; full list of members (6 pages)
19 October 2000Return made up to 19/10/00; full list of members (6 pages)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
26 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
26 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
26 May 2000Return made up to 19/10/99; full list of members (6 pages)
26 May 2000Return made up to 19/10/99; full list of members (6 pages)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
1 October 1999Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
1 October 1999Registered office changed on 01/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 16 churchill way cardiff CF1 4DX (1 page)
10 April 1999Registered office changed on 10/04/99 from: 16 churchill way cardiff CF1 4DX (1 page)
10 April 1999New secretary appointed (2 pages)
19 October 1998Incorporation (14 pages)
19 October 1998Incorporation (14 pages)