About

Registered Number: 01545263
Date of Incorporation: 13/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Montgomery Way, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB

 

Anglia Handling Services Ltd was registered on 13 February 1981 and has its registered office in Biggleswade, it's status at Companies House is "Active". The company currently employs 11-20 staff. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, Philip Stephen 18 July 2003 - 1
BURGESS, Mark Graham 16 February 2011 - 1
JEFFERIES, Alan N/A - 1
ANDREWS, Frederick Alfred N/A 30 April 1993 1
HICKS, John David Glyn 14 January 1997 23 February 2018 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
PSC01 - N/A 08 February 2019
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 09 September 2013
SH01 - Return of Allotment of shares 16 April 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 20 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 26 June 1997
287 - Change in situation or address of Registered Office 16 April 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 27 June 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
RESOLUTIONS - N/A 21 June 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 26 July 1993
288 - N/A 26 July 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 16 August 1991
363b - Annual Return 16 August 1991
363(287) - N/A 16 August 1991
363 - Annual Return 09 August 1990
AA - Annual Accounts 09 August 1990
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 23 May 1990
OC138 - Order of Court 11 December 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
288 - N/A 28 March 1988
AUD - Auditor's letter of resignation 02 March 1988
386 - Notice of passing of resolution removing an auditor 02 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
CERTNM - Change of name certificate 17 February 1988
MEM/ARTS - N/A 28 January 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
395 - Particulars of a mortgage or charge 10 December 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 25 September 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 11 April 1987
288 - N/A 23 February 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.