Company NameHandrail Creations Limited
DirectorKenny Macfarlane
Company StatusActive
Company Number08845931
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Kenny Macfarlane
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Burnden Road
Bolton
BL3 2RB
Director NameMr Martin Charles Macfarlane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Burnden Road
Bolton
BL3 2RB

Location

Registered AddressUnit 6
Burnden Road
Bolton
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever

Shareholders

50 at £1Kenny Macfarlane
50.00%
Ordinary
50 at £1Martin Charles Macfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£95,905
Cash£175,082
Current Liabilities£161,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

7 April 2014Delivered on: 10 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 January 2020Cessation of Kenny Macfarlane as a person with significant control on 30 January 2019 (1 page)
20 January 2020Notification of Macfarlane Group Holdings Limited as a person with significant control on 30 January 2019 (1 page)
20 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
20 January 2020Cessation of Martin Charles Macfarlane as a person with significant control on 30 January 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 January 2019Director's details changed for Mr Kenny Macfarlane on 17 January 2019 (2 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 January 2019Change of share class name or designation (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 April 2018Director's details changed for Mr. Martin Charles Macfarlane on 13 April 2018 (2 pages)
19 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
28 September 2016Change of share class name or designation (2 pages)
28 September 2016Change of share class name or designation (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Director's details changed for Mr. Martin Charles Macfarlane on 17 August 2015 (2 pages)
25 January 2016Director's details changed for Mr. Martin Charles Macfarlane on 17 August 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Unit 6 Burnden Road Bolton BL3 2RB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Unit 6 Burnden Road Bolton BL3 2RB on 24 August 2015 (1 page)
28 January 2015Director's details changed for Mr. Martin Charles Macfarlane on 5 October 2014 (2 pages)
28 January 2015Director's details changed for Mr Kenny Macfarlane on 1 October 2014 (2 pages)
28 January 2015Director's details changed for Mr Kenny Macfarlane on 1 October 2014 (2 pages)
28 January 2015Director's details changed for Mr. Martin Charles Macfarlane on 5 October 2014 (2 pages)
28 January 2015Director's details changed for Mr Kenny Macfarlane on 1 October 2014 (2 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Mr. Martin Charles Macfarlane on 5 October 2014 (2 pages)
11 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 May 2014Appointment of Mr Kenny Macfarlane as a director (2 pages)
21 May 2014Appointment of Mr Kenny Macfarlane as a director (2 pages)
10 April 2014Registration of charge 088459310001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
10 April 2014Registration of charge 088459310001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(37 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(37 pages)