Based in Berkshire, Southworth Handling Ltd was setup in 1988. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Matthew Peter | 03 April 2007 | - | 1 |
CABOT, Lewis Pickering | N/A | 03 April 2007 | 1 |
COWNLEY, John Francis | N/A | 31 December 1994 | 1 |
MCNAMARA, Brian | 01 January 1995 | 31 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Peter William | 01 July 1993 | 04 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2020 | |
DS01 - Striking off application by a company | 05 February 2020 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 06 February 2019 | |
AA01 - Change of accounting reference date | 17 October 2018 | |
RESOLUTIONS - N/A | 03 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 April 2018 | |
SH19 - Statement of capital | 03 April 2018 | |
CAP-SS - N/A | 03 April 2018 | |
AD01 - Change of registered office address | 09 March 2018 | |
CS01 - N/A | 31 December 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 24 January 2016 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 25 January 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 19 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 February 2008 | |
353 - Register of members | 19 February 2008 | |
287 - Change in situation or address of Registered Office | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
225 - Change of Accounting Reference Date | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 27 May 2002 | |
363a - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 29 March 2001 | |
363a - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 07 April 1999 | |
363a - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 22 October 1998 | |
AUD - Auditor's letter of resignation | 22 October 1998 | |
363a - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 31 July 1997 | |
363a - Annual Return | 13 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 1997 | |
AA - Annual Accounts | 05 June 1996 | |
363x - Annual Return | 01 February 1996 | |
287 - Change in situation or address of Registered Office | 01 February 1996 | |
AA - Annual Accounts | 23 October 1995 | |
288 - N/A | 06 September 1995 | |
288 - N/A | 14 February 1995 | |
363x - Annual Return | 06 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 10 October 1994 | |
AA - Annual Accounts | 22 June 1994 | |
363x - Annual Return | 22 February 1994 | |
RESOLUTIONS - N/A | 23 December 1993 | |
MEM/ARTS - N/A | 23 December 1993 | |
RESOLUTIONS - N/A | 21 December 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 December 1993 | |
AA - Annual Accounts | 28 November 1993 | |
288 - N/A | 22 November 1993 | |
AA - Annual Accounts | 10 November 1993 | |
RESOLUTIONS - N/A | 29 July 1993 | |
RESOLUTIONS - N/A | 29 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 1993 | |
123 - Notice of increase in nominal capital | 29 July 1993 | |
363s - Annual Return | 26 March 1993 | |
AA - Annual Accounts | 10 January 1993 | |
MISC - Miscellaneous document | 22 July 1992 | |
AUD - Auditor's letter of resignation | 17 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
288 - N/A | 16 June 1992 | |
363b - Annual Return | 16 June 1992 | |
363a - Annual Return | 16 June 1992 | |
363a - Annual Return | 16 June 1992 | |
287 - Change in situation or address of Registered Office | 05 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 June 1992 | |
288 - N/A | 03 April 1992 | |
288 - N/A | 03 April 1992 | |
288 - N/A | 03 May 1991 | |
395 - Particulars of a mortgage or charge | 27 July 1989 | |
395 - Particulars of a mortgage or charge | 27 July 1989 | |
288 - N/A | 24 April 1989 | |
CERTNM - Change of name certificate | 04 April 1989 | |
288 - N/A | 31 March 1989 | |
287 - Change in situation or address of Registered Office | 31 March 1989 | |
288 - N/A | 31 March 1989 | |
NEWINC - New incorporation documents | 29 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 July 1989 | Fully Satisfied |
N/A |
Debenture | 10 July 1989 | Fully Satisfied |
N/A |