About

Registered Number: 04983393
Date of Incorporation: 03/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

 

Handling Movement & Ergonomics Ltd was founded on 03 December 2003 and has its registered office in West Yorkshire, it's status at Companies House is "Active". Handling Movement & Ergonomics Ltd has 8 directors listed as Hart, James Thomas, Duffy, Neil, Rodgers, David Keith, Walker, Alastair James, Fray, Michael James, Hutchinson, Martin, Lloyd, David John, Rodgers, Rosemary Patricia in the Companies House registry. We don't know the number of employees at Handling Movement & Ergonomics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAY, Michael James 03 December 2003 30 January 2006 1
HUTCHINSON, Martin 03 December 2003 12 September 2014 1
LLOYD, David John 14 April 2016 14 December 2016 1
RODGERS, Rosemary Patricia 03 December 2003 12 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HART, James Thomas 24 February 2020 - 1
DUFFY, Neil 25 April 2016 31 December 2019 1
RODGERS, David Keith 03 December 2003 12 September 2014 1
WALKER, Alastair James 12 September 2014 05 April 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 August 2019
PARENT_ACC - N/A 27 August 2019
GUARANTEE2 - N/A 27 August 2019
AGREEMENT2 - N/A 27 August 2019
MR04 - N/A 21 March 2019
MR01 - N/A 21 March 2019
MR04 - N/A 04 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 17 July 2018
AGREEMENT2 - N/A 17 July 2018
GUARANTEE2 - N/A 17 July 2018
PARENT_ACC - N/A 17 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 September 2017
GUARANTEE2 - N/A 25 September 2017
AGREEMENT2 - N/A 25 September 2017
PARENT_ACC - N/A 08 September 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 16 November 2016
PARENT_ACC - N/A 16 November 2016
AGREEMENT2 - N/A 24 October 2016
GUARANTEE2 - N/A 24 October 2016
GUARANTEE2 - N/A 08 September 2016
AP03 - Appointment of secretary 26 April 2016
AP01 - Appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 05 October 2015
PARENT_ACC - N/A 05 October 2015
GUARANTEE2 - N/A 05 October 2015
AGREEMENT2 - N/A 05 October 2015
PARENT_ACC - N/A 16 September 2015
MR01 - N/A 07 August 2015
AR01 - Annual Return 05 December 2014
RESOLUTIONS - N/A 28 October 2014
MA - Memorandum and Articles 28 October 2014
MR01 - N/A 18 October 2014
SH03 - Return of purchase of own shares 16 October 2014
SH06 - Notice of cancellation of shares 15 October 2014
RP04 - N/A 14 October 2014
RP04 - N/A 14 October 2014
RP04 - N/A 14 October 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA01 - Change of accounting reference date 18 September 2014
AP03 - Appointment of secretary 18 September 2014
AD01 - Change of registered office address 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 25 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.