About

Registered Number: 02439620
Date of Incorporation: 03/11/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Pilgrim House, Canute Road, Southampton, SO14 3FJ,

 

Established in 1989, Southampton Cargo Handling Ltd are based in Southampton, it's status is listed as "Active". Southampton Cargo Handling Ltd has 23 directors listed as Hulme, Kevin Mark, Tizzard, Sally Ann, Back, Keith Harry, Burgess, Richard William, Burnet, Stuart Harvey, Dufty, Richard Leslie, Edwards, Kenneth Royston, Gale, Victor John, Gill, Brett Richard Joseph, Harrison, David William, Henley, Peter John, Mcdonald, Anthony, Mcnulty, Michael John, Mitchell, Brian William, Noddings, William Dennis, Noyce, Anthony Michael, Poole, Peter Kenneth, Poole, Peter Kenneth, Ramstedt, Christopher John, Russell-taylor, Dudley Brian, Spanner, Kenneth John, Ware, William George, Webb, Roger John in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Kevin Mark 15 February 2010 - 1
BACK, Keith Harry 25 March 2004 05 February 2010 1
BURGESS, Richard William 01 October 2016 31 December 2019 1
BURNET, Stuart Harvey 31 January 1995 06 February 2001 1
DUFTY, Richard Leslie 26 October 1994 29 February 2004 1
EDWARDS, Kenneth Royston N/A 16 January 1994 1
GALE, Victor John 10 February 1999 05 January 2009 1
GILL, Brett Richard Joseph 01 September 1998 17 October 2007 1
HARRISON, David William N/A 31 January 1995 1
HENLEY, Peter John 26 October 1994 30 November 1995 1
MCDONALD, Anthony 17 October 2007 30 June 2011 1
MCNULTY, Michael John N/A 31 January 1995 1
MITCHELL, Brian William 06 February 1997 06 February 2001 1
NODDINGS, William Dennis N/A 31 March 1993 1
NOYCE, Anthony Michael 26 January 2005 05 January 2009 1
POOLE, Peter Kenneth 06 February 2001 07 December 2011 1
POOLE, Peter Kenneth 31 January 1995 09 February 1999 1
RAMSTEDT, Christopher John 19 May 2004 03 March 2006 1
RUSSELL-TAYLOR, Dudley Brian N/A 16 September 1994 1
SPANNER, Kenneth John 06 February 2001 11 January 2005 1
WARE, William George 01 September 1996 31 January 2002 1
WEBB, Roger John 28 November 2002 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TIZZARD, Sally Ann 01 August 2007 31 May 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 12 December 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 23 May 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 03 October 2017
MR04 - N/A 15 August 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 02 October 2016
MR01 - N/A 21 April 2016
AR01 - Annual Return 30 March 2016
MR01 - N/A 23 March 2016
MR04 - N/A 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
MR01 - N/A 25 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 March 2013
AA01 - Change of accounting reference date 28 March 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 08 October 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 26 October 2009
287 - Change in situation or address of Registered Office 30 July 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AUD - Auditor's letter of resignation 19 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
RESOLUTIONS - N/A 06 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 06 February 2006
AUD - Auditor's letter of resignation 07 October 2005
395 - Particulars of a mortgage or charge 12 July 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 06 December 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
CERT10 - Re-registration of a company from public to private 19 November 2004
MAR - Memorandum and Articles - used in re-registration 19 November 2004
53 - Application by a public company for re-registration as a private company 19 November 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 18 November 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
AA - Annual Accounts 16 September 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 29 November 2002
RESOLUTIONS - N/A 28 October 2002
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AUD - Auditor's letter of resignation 28 December 2001
363s - Annual Return 28 November 2001
RESOLUTIONS - N/A 17 October 2001
AA - Annual Accounts 10 October 2001
RESOLUTIONS - N/A 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 28 November 2000
RESOLUTIONS - N/A 10 October 2000
AA - Annual Accounts 10 October 2000
169 - Return by a company purchasing its own shares 14 March 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 07 October 1999
169 - Return by a company purchasing its own shares 22 April 1999
RESOLUTIONS - N/A 18 April 1999
169 - Return by a company purchasing its own shares 23 March 1999
169 - Return by a company purchasing its own shares 12 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
RESOLUTIONS - N/A 22 February 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 27 October 1998
169 - Return by a company purchasing its own shares 08 October 1998
RESOLUTIONS - N/A 17 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
MEM/ARTS - N/A 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
AUD - Auditor's letter of resignation 04 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
123 - Notice of increase in nominal capital 03 August 1998
169 - Return by a company purchasing its own shares 02 June 1998
RESOLUTIONS - N/A 30 April 1998
169 - Return by a company purchasing its own shares 04 December 1997
363s - Annual Return 04 December 1997
AA - Annual Accounts 02 October 1997
169 - Return by a company purchasing its own shares 19 September 1997
RESOLUTIONS - N/A 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
RESOLUTIONS - N/A 03 April 1997
RESOLUTIONS - N/A 03 April 1997
169 - Return by a company purchasing its own shares 07 February 1997
RESOLUTIONS - N/A 24 January 1997
363s - Annual Return 26 November 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
AA - Annual Accounts 08 October 1996
288 - N/A 11 September 1996
169 - Return by a company purchasing its own shares 01 August 1996
169 - Return by a company purchasing its own shares 02 July 1996
169 - Return by a company purchasing its own shares 18 June 1996
288 - N/A 18 December 1995
363s - Annual Return 20 November 1995
AA - Annual Accounts 25 October 1995
RESOLUTIONS - N/A 16 May 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
MEM/ARTS - N/A 15 November 1994
363s - Annual Return 14 November 1994
RESOLUTIONS - N/A 10 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 11 October 1994
288 - N/A 21 September 1994
288 - N/A 21 February 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 27 October 1993
288 - N/A 21 April 1993
363b - Annual Return 09 November 1992
AA - Annual Accounts 19 October 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
363b - Annual Return 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1991
AA - Annual Accounts 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
287 - Change in situation or address of Registered Office 17 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 30 April 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 April 1990
PROSP - Prospectus 20 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 30 March 1990
RESOLUTIONS - N/A 30 March 1990
RESOLUTIONS - N/A 30 March 1990
123 - Notice of increase in nominal capital 30 March 1990
CERTNM - Change of name certificate 21 March 1990
CERTNM - Change of name certificate 21 March 1990
RESOLUTIONS - N/A 16 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
288 - N/A 14 March 1990
288 - N/A 14 March 1990
NEWINC - New incorporation documents 03 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 24 February 2016 Outstanding

N/A

Debenture 19 May 2010 Fully Satisfied

N/A

Charge of deposit 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.