Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE HANDLING (NORTHERN) LIMITED
Company Information for

COMPLETE HANDLING (NORTHERN) LIMITED

28-30 GRANGE ROAD WEST, BIRKENHEAD, WIRRAL, CH41 4DA,
Company Registration Number
04128683
Private Limited Company
Active

Company Overview

About Complete Handling (northern) Ltd
COMPLETE HANDLING (NORTHERN) LIMITED was founded on 2000-12-20 and has its registered office in Wirral. The organisation's status is listed as "Active". Complete Handling (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMPLETE HANDLING (NORTHERN) LIMITED
 
Legal Registered Office
28-30 GRANGE ROAD WEST
BIRKENHEAD
WIRRAL
CH41 4DA
Other companies in CH41
 
Filing Information
Company Number 04128683
Company ID Number 04128683
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB793397082  
Last Datalog update: 2024-01-09 02:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE HANDLING (NORTHERN) 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 COMPLETE HANDLING (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DUNCAN SURRIDGE
Company Secretary 2006-12-01
MATTHEW JOHN BYRON
Director 2005-04-08
DOMINIC JOHN SMITH
Director 2005-04-08
PHILIP DUNCAN SURRIDGE
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN COLLINS
Company Secretary 2003-09-01 2006-12-01
LOUISE ANNE HOLDCROFT
Company Secretary 2001-01-19 2003-07-28
CARL DENVER HOLDCROFT
Director 2001-01-19 2003-07-28
RM REGISTRARS LIMITED
Nominated Secretary 2000-12-20 2001-01-19
RM NOMINEES LIMITED
Nominated Director 2000-12-20 2001-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DUNCAN SURRIDGE THE FORK TRUCK RENTALS COMPANY (NW) LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
PHILIP DUNCAN SURRIDGE THE FORK TRUCK COMPANY (NW) LTD Director 2015-09-16 CURRENT 2015-09-16 Active
PHILIP DUNCAN SURRIDGE COMPLETE PROPERTY DEVELOPMENTS LTD Director 2005-10-10 CURRENT 2005-10-10 Dissolved 2014-05-20
PHILIP DUNCAN SURRIDGE COMPLETE HANDLING (MANCHESTER) LIMITED Director 2002-06-20 CURRENT 2002-04-26 Dissolved 2016-10-11

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
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-01-02CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-01-05Termination of appointment of Philip Duncan Surridge on 2021-10-08
2022-01-05Termination of appointment of Philip Duncan Surridge on 2021-10-08
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN SURRIDGE
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN SURRIDGE
2022-01-05CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN SURRIDGE
2022-01-05TM02Termination of appointment of Philip Duncan Surridge on 2021-10-08
2021-11-23SH06Cancellation of shares. Statement of capital on 2021-10-08 GBP 22,500
2021-11-23SH03Purchase of own shares
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 45000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 45000
2016-02-29AR0120/12/15 FULL LIST
2016-02-29AR0120/12/15 FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 45000
2015-02-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 45000
2014-01-17AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0120/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0120/12/11 ANNUAL RETURN FULL LIST
2012-03-16CH01Director's details changed for Dominic John Smith on 2011-10-01
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0120/12/10 ANNUAL RETURN FULL LIST
2011-02-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0120/12/09 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN SURRIDGE / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN SMITH / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BYRON / 01/10/2009
2010-02-02DISS40Compulsory strike-off action has been discontinued
2010-01-30AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2009-02-18363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288bSECRETARY RESIGNED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-25288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER
2004-03-12363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-03-11288aNEW SECRETARY APPOINTED
2004-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19123NC INC ALREADY ADJUSTED 19/08/03
2004-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-19RES04£ NC 10000/100000 19/08
2004-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-1988(2)RAD 29/08/03--------- £ SI 20000@1=20000 £ IC 25000/45000
2004-01-1988(2)RAD 22/08/03--------- £ SI 20000@1=20000 £ IC 5000/25000
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: PREMIER HOUSE GOVAN ROAD FENTON INDUSTRIAL ESTATE FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2RS
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: OHIO GROVE HOT LANE INDUSTRIAL ESTATE BURSLEM, STOKE ON TRENT STAFFORDSHIRE ST6 2BL
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-2688(2)OAD 23/01/01--------- £ SI 4998@1
2001-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288aNEW SECRETARY APPOINTED
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 29 KINGS STREET NEWCASTLE STAFFORDSHIRE ST5 1ER
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: UNIT 10 ROSEVALE ROAD PARKHOUSE INDUSTRIAL EST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7EF
2001-04-05288bSECRETARY RESIGNED
2001-04-05288bDIRECTOR RESIGNED
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-02-27123£ NC 1000/10000 23/01/01
2001-02-27SRES04NC INC ALREADY ADJUSTED 23/01/01
2001-02-26CERTNMCOMPANY NAME CHANGED PRITCOM LIMITED CERTIFICATE ISSUED ON 26/02/01
2000-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to COMPLETE HANDLING (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE HANDLING (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 20,822
Creditors Due Within One Year 2012-01-01 £ 335,406
Provisions For Liabilities Charges 2012-01-01 £ 33,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMPLETE HANDLING (NORTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 45,000
Current Assets 2012-01-01 £ 269,486
Debtors 2012-01-01 £ 50,499
Fixed Assets 2012-01-01 £ 188,628
Secured Debts 2012-01-01 £ 68,193
Shareholder Funds 2012-01-01 £ 68,541
Stocks Inventory 2012-01-01 £ 218,987
Tangible Fixed Assets 2012-01-01 £ 188,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE HANDLING (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE HANDLING (NORTHERN) LIMITED
Trademarks
We have not found any records of COMPLETE HANDLING (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE HANDLING (NORTHERN) 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as COMPLETE HANDLING (NORTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE HANDLING (NORTHERN) 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 TypeProposal to Strike Off
Defending partyCOMPLETE HANDLING (NORTHERN) LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE HANDLING (NORTHERN) 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 COMPLETE HANDLING (NORTHERN) 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.