About

Registered Number: 00564646
Date of Incorporation: 13/04/1956 (68 years ago)
Company Status: Active
Registered Address: First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4UB,

 

Barloworld Handling Ltd was registered on 13 April 1956 and are based in Berkshire. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTOW, Philip John 09 February 2010 30 September 2012 1
BORROWS, John Hoole 05 July 2001 31 October 2006 1
BROUGHAM, Michael James 01 March 1995 28 September 2007 1
BROWN, Kenneth 30 September 1992 30 September 2003 1
BYRNE, Peter Joseph N/A 11 March 1994 1
CARRUTHERS, Philip Anthony N/A 01 December 1994 1
CILLIERS, Grahame Derek 01 February 2005 28 September 2007 1
CLEMENTS, Gary Charles 05 July 2001 28 September 2007 1
DIAMOND, Brandon Peter 27 October 2003 03 December 2007 1
GEMSON, Dominic John 05 July 2001 30 September 2012 1
HAY, James Keith N/A 10 February 2006 1
INNOCENT, Clive Sinclair N/A 30 September 1992 1
JONES, Graham Gregory 05 July 2001 30 September 2008 1
KNIGHT, Alan James N/A 14 February 2005 1
LAW, William Ian N/A 25 October 1994 1
MCGREGOR, Richard Robert N/A 01 March 1999 1
NEWELL, Gary Martin 17 October 1996 30 September 2012 1
PARNALL, Christopher Robin N/A 02 August 2000 1
PAYNE, Isadore Marius 13 January 2009 31 May 2011 1
PENWARDEN, Mark Robert 16 January 2006 30 September 2008 1
SMITH, Eugene Luke 28 September 2007 13 April 2017 1
TUCKER, Geoffrey 03 December 2007 27 February 2010 1
WORDEN, Michael Frederick N/A 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
EMERY, Patricia Frances 05 November 2007 31 March 2015 1
FAHY, Michael Jon 01 June 2006 28 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 14 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 23 May 2019
CH01 - Change of particulars for director 23 April 2019
PSC05 - N/A 10 January 2019
AD01 - Change of registered office address 10 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
RESOLUTIONS - N/A 07 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2018
SH19 - Statement of capital 07 August 2018
CAP-SS - N/A 07 August 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 08 June 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 18 April 2017
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 July 2015
TM02 - Termination of appointment of secretary 02 April 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 08 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AD04 - Change of location of company records to the registered office 07 January 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
AD01 - Change of registered office address 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
RESOLUTIONS - N/A 15 August 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
RESOLUTIONS - N/A 05 October 2010
SH19 - Statement of capital 05 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2010
CAP-SS - N/A 05 October 2010
SH01 - Return of Allotment of shares 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
RESOLUTIONS - N/A 11 August 2010
CC04 - Statement of companies objects 11 August 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 20 February 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 19 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 28 July 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 28 January 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 10 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 01 August 2001
CERTNM - Change of name certificate 26 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 27 May 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 06 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 25 January 1997
287 - Change in situation or address of Registered Office 19 January 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
395 - Particulars of a mortgage or charge 01 February 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 15 January 1996
288 - N/A 19 April 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 28 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 16 December 1994
288 - N/A 18 November 1994
288 - N/A 10 May 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 10 February 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 02 February 1993
288 - N/A 18 October 1992
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
RESOLUTIONS - N/A 17 June 1992
363b - Annual Return 29 January 1992
288 - N/A 19 August 1991
RESOLUTIONS - N/A 29 July 1991
MEM/ARTS - N/A 29 July 1991
RESOLUTIONS - N/A 21 January 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 21 January 1991
288 - N/A 13 January 1991
288 - N/A 03 January 1991
288 - N/A 09 October 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
288 - N/A 03 August 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
288 - N/A 29 October 1986
288 - N/A 08 October 1986
MEM/ARTS - N/A 10 September 1979
NEWINC - New incorporation documents 13 April 1956

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 October 2012 Outstanding

N/A

Omnibus letter of set-off 16 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.