About

Registered Number: 01680897
Date of Incorporation: 24/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Park Road Industrial, Estate Park Road, Barrow In Furness, Cumbria, LA14 4EQ

 

Having been setup in 1982, Handmark Engineering Company Ltd are based in Barrow In Furness. We do not know the number of employees at this company. The current directors of the business are listed as Mellen, Gary Peter, Mellen, Gary Peter, Marklew, Mavis, Bell, John, Coward, Ronald, Eddy, Trevor William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLEN, Gary Peter 16 May 2002 - 1
BELL, John 16 May 2002 31 January 2014 1
COWARD, Ronald N/A 13 March 2000 1
EDDY, Trevor William N/A 26 June 1998 1
Secretary Name Appointed Resigned Total Appointments
MELLEN, Gary Peter 27 June 2018 - 1
MARKLEW, Mavis 09 March 2000 14 May 2008 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 29 November 2018
PSC04 - N/A 15 November 2018
AA - Annual Accounts 31 October 2018
SH03 - Return of purchase of own shares 10 August 2018
PSC01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
RESOLUTIONS - N/A 27 July 2018
SH06 - Notice of cancellation of shares 27 July 2018
AP03 - Appointment of secretary 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 October 2014
RP04 - N/A 13 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 22 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 03 October 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 03 December 2004
395 - Particulars of a mortgage or charge 20 May 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 07 November 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 19 September 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 April 2000
169 - Return by a company purchasing its own shares 14 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
395 - Particulars of a mortgage or charge 06 January 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 08 October 1998
169 - Return by a company purchasing its own shares 17 August 1998
AA - Annual Accounts 07 August 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 August 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 20 September 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 15 February 1996
MEM/ARTS - N/A 15 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 22 September 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 13 October 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 06 October 1992
363a - Annual Return 20 January 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 31 July 1991
288 - N/A 18 April 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
287 - Change in situation or address of Registered Office 15 June 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
288 - N/A 01 April 1987
363 - Annual Return 09 June 1986
AA - Annual Accounts 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 2004 Outstanding

N/A

Debenture 16 December 1999 Outstanding

N/A

Debenture 10 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.