Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANDSWOLD INVESTMENTS LIMITED
Company Information for

HANDSWOLD INVESTMENTS LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
03865871
Private Limited Company
Liquidation

Company Overview

About Handswold Investments Ltd
HANDSWOLD INVESTMENTS LIMITED was founded on 1999-10-26 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Handswold Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANDSWOLD INVESTMENTS LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S41
 
Filing Information
Company Number 03865871
Company ID Number 03865871
Date formed 1999-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738051830  
Last Datalog update: 2020-12-12 06:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDSWOLD INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANDSWOLD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAIN HUGH DALZIEL
Director 2001-04-06
CLIVE MALCOLM HAY-SMITH
Director 2004-11-01
MARTYN ANTHONY LEESE
Director 2001-04-06
JOHN ANTHONY BURKITT SHORT
Director 1999-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY ALAN SHIERS
Company Secretary 1999-11-04 2012-03-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-26 1999-11-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-26 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MALCOLM HAY-SMITH INFINITAS LEARNING HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-01-12
CLIVE MALCOLM HAY-SMITH HOLLANDS SHERINGHAM LIMITED Director 2009-03-09 CURRENT 2008-12-08 Liquidation
CLIVE MALCOLM HAY-SMITH GEORGE YOUNGS (FARMS) LIMITED Director 2008-07-28 CURRENT 1947-05-02 Active
CLIVE MALCOLM HAY-SMITH HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED Director 2006-01-11 CURRENT 1982-08-03 Liquidation
MARTYN ANTHONY LEESE INFINITAS LEARNING HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-01-12
MARTYN ANTHONY LEESE MOORHOUSE - BLACK LIMITED Director 2014-05-30 CURRENT 1996-10-30 Dissolved 2015-12-01
MARTYN ANTHONY LEESE INFINITAS TESTING LIMITED Director 2013-07-25 CURRENT 2012-10-12 Dissolved 2014-11-04
MARTYN ANTHONY LEESE COUNTY CLEANERS LIMITED Director 2010-01-25 CURRENT 2010-01-25 Liquidation
MARTYN ANTHONY LEESE CITY APPLIANCE TESTING LTD. Director 2009-06-10 CURRENT 2005-10-06 Active
MARTYN ANTHONY LEESE NEW LEAF HEALTHCARE LIMITED Director 2009-04-08 CURRENT 2008-02-06 Active
JOHN ANTHONY BURKITT SHORT MIDLAND BUILDERS FEDERATION TRUSTEE COMPANY LIMITED Director 2007-09-11 CURRENT 1994-12-14 Active - Proposal to Strike off
JOHN ANTHONY BURKITT SHORT ECKINGTON LAND LIMITED Director 2001-08-23 CURRENT 2001-07-27 Active
JOHN ANTHONY BURKITT SHORT HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED Director 1999-12-22 CURRENT 1982-08-03 Liquidation
JOHN ANTHONY BURKITT SHORT S.E.REDFERN LIMITED Director 1998-01-01 CURRENT 1899-05-16 Active
JOHN ANTHONY BURKITT SHORT OMEGA COURT MANAGEMENT COMPANY LIMITED Director 1993-01-04 CURRENT 1988-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-23Voluntary liquidation Statement of receipts and payments to 2022-10-21
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-21
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM 33 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
2020-11-16600Appointment of a voluntary liquidator
2020-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-22
2020-11-16LIQ01Voluntary liquidation declaration of solvency
2020-04-17AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-05-08AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-04-12AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CH01Director's details changed for Iain Hugh Dalziel on 2018-03-28
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY BURKITT SHORT
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MALCOLM HAY-SMITH
2017-04-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-18AR0126/10/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-17AR0126/10/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0126/10/12 ANNUAL RETURN FULL LIST
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/12 FROM 214 Sheffield Road Chesterfield Derbyshire S41 7JP
2012-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RODNEY SHIERS
2012-03-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0126/10/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0126/10/10 ANNUAL RETURN FULL LIST
2010-04-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0126/10/09 ANNUAL RETURN FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BURKITT SHORT / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY LEESE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUGH DALZIEL / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MALCOLM HAY-SMITH / 05/11/2009
2009-03-27AA31/01/09 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-07AA31/01/08 TOTAL EXEMPTION FULL
2007-10-31363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-11-03363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-11-01363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-22288aNEW DIRECTOR APPOINTED
2004-11-03363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-08363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/01
2001-11-12363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-0488(2)RAD 06/04/01--------- £ SI 1000@1=1000 £ IC 1000/2000
2001-04-19288cDIRECTOR'S PARTICULARS CHANGED
2001-04-13123£ NC 1000/2000 06/04/01
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13RES04NC INC ALREADY ADJUSTED 06/04/01
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/00
2000-12-27363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-08-09225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01
2000-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-12-0988(2)RAD 23/11/99--------- £ SI 999@1=999 £ IC 1/1000
1999-11-11288bSECRETARY RESIGNED
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-11-11288aNEW SECRETARY APPOINTED
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-03CERTNMCOMPANY NAME CHANGED SPANQUEST LIMITED CERTIFICATE ISSUED ON 04/11/99
1999-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HANDSWOLD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-30
Appointmen2020-10-30
Notices to2020-10-30
Fines / Sanctions
No fines or sanctions have been issued against HANDSWOLD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANDSWOLD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HANDSWOLD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANDSWOLD INVESTMENTS LIMITED
Trademarks
We have not found any records of HANDSWOLD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDSWOLD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HANDSWOLD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HANDSWOLD INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHANDSWOLD INVESTMENTS LIMITEDEvent Date2020-10-30
 
Initiating party Event TypeAppointmen
Defending partyHANDSWOLD INVESTMENTS LIMITEDEvent Date2020-10-30
Company Number: 03865871 Name of Company: HANDSWOLD INVESTMENTS LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation…
 
Initiating party Event TypeNotices to
Defending partyHANDSWOLD INVESTMENTS LIMITEDEvent Date2020-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDSWOLD INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANDSWOLD INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.