About

Registered Number: 00639118
Date of Incorporation: 08/10/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: Unit 21 George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD

 

Founded in 1959, Modern Handling Services Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Callaghan, Christopher Gerard, Callaghan, Margaret Monica, Callaghan, Paul Dominic, Callaghan, Peter Brendon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Christopher Gerard N/A - 1
CALLAGHAN, Margaret Monica N/A 28 June 1996 1
CALLAGHAN, Paul Dominic N/A 31 December 1996 1
CALLAGHAN, Peter Brendon N/A 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 23 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 18 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 25 April 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 March 2009
353 - Register of members 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 29 March 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 21 May 2003
363a - Annual Return 06 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 03 April 2001
363a - Annual Return 06 March 2001
363a - Annual Return 08 March 2000
AA - Annual Accounts 14 February 2000
363a - Annual Return 15 April 1999
353a - Register of members in non-legible form 16 March 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 16 March 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 16 March 1999
AA - Annual Accounts 16 March 1999
RESOLUTIONS - N/A 23 February 1999
RESOLUTIONS - N/A 23 February 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 30 March 1998
363s - Annual Return 24 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
AA - Annual Accounts 31 December 1996
288 - N/A 16 July 1996
AA - Annual Accounts 23 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1996
363s - Annual Return 11 March 1996
287 - Change in situation or address of Registered Office 02 January 1996
395 - Particulars of a mortgage or charge 06 December 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 08 March 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 01 July 1992
363a - Annual Return 20 March 1992
288 - N/A 08 May 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
395 - Particulars of a mortgage or charge 16 June 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
395 - Particulars of a mortgage or charge 30 March 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
395 - Particulars of a mortgage or charge 28 January 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 November 1995 Outstanding

N/A

Legal charge 01 June 1990 Outstanding

N/A

Debenture 22 March 1988 Fully Satisfied

N/A

Legal charge 22 January 1987 Fully Satisfied

N/A

Legal charge 14 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.