About

Registered Number: 02850608
Date of Incorporation: 06/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: Newland Hall, Roxwell, Chelmsford, Essex, CM1 4LH,

 

Handley-chase Ltd was established in 1993, it's status at Companies House is "Active". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Jennifer 12 June 2019 - 1
BURTON, Paula 12 June 2019 - 1
WORKMAN, John Kerrison 06 September 1993 01 June 1994 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
MR01 - N/A 25 March 2020
SH01 - Return of Allotment of shares 19 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 September 2019
TM02 - Termination of appointment of secretary 29 August 2019
AP03 - Appointment of secretary 29 August 2019
AP03 - Appointment of secretary 29 August 2019
AD01 - Change of registered office address 10 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 September 2018
PSC04 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 03 March 2010
AD01 - Change of registered office address 21 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 14 May 2001
395 - Particulars of a mortgage or charge 11 October 2000
363s - Annual Return 15 September 2000
395 - Particulars of a mortgage or charge 07 September 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 29 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
AA - Annual Accounts 12 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
288 - N/A 25 March 1996
AUD - Auditor's letter of resignation 25 March 1996
363s - Annual Return 03 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
363s - Annual Return 05 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
123 - Notice of increase in nominal capital 22 August 1994
288 - N/A 30 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1994
395 - Particulars of a mortgage or charge 08 March 1994
395 - Particulars of a mortgage or charge 04 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1994
288 - N/A 12 September 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

Legal charge 29 September 2000 Outstanding

N/A

Debenture 31 August 2000 Outstanding

N/A

Single debenture 25 February 1994 Outstanding

N/A

Mortgage deed 25 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.