About

Registered Number: 01294365
Date of Incorporation: 14/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: Handyman House, Spring Lane, Malvern Link, Malvern, Worcs, WR14 1AJ

 

Handyman House Ltd was founded on 14 January 1977 with its registered office in Malvern in Worcs, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Lorraine 20 September 2018 - 1
LAWSON, Christopher James 01 July 2017 17 June 2019 1
Secretary Name Appointed Resigned Total Appointments
LOYNES, Linda Jane 15 August 2000 01 October 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
CH01 - Change of particulars for director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 21 September 2017
PSC02 - N/A 07 July 2017
AP01 - Appointment of director 07 July 2017
MR04 - N/A 07 July 2017
MR04 - N/A 07 July 2017
CS01 - N/A 29 June 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AP01 - Appointment of director 20 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 13 July 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 14 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 18 June 1999
SA - Shares agreement 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
RESOLUTIONS - N/A 03 March 1999
RESOLUTIONS - N/A 03 March 1999
395 - Particulars of a mortgage or charge 24 December 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 22 June 1998
CERTNM - Change of name certificate 10 September 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 01 July 1997
288 - N/A 10 September 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 22 June 1995
288 - N/A 22 June 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 21 June 1993
288 - N/A 15 September 1992
MEM/ARTS - N/A 26 August 1992
363s - Annual Return 06 August 1992
RESOLUTIONS - N/A 15 July 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 31 July 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 05 September 1988
RESOLUTIONS - N/A 29 April 1988
RESOLUTIONS - N/A 29 April 1988
363 - Annual Return 25 August 1987
AA - Annual Accounts 25 August 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 1998 Fully Satisfied

N/A

Charge 12 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.