About

Registered Number: 01718633
Date of Incorporation: 27/04/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: Allerthorpe Business Park York Road, Pocklington, York, YO42 1NS

 

Teamwork Handling Ltd was founded on 27 April 1983 and has its registered office in York, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John N/A - 1
ROCHE, Magnus Jason 01 August 2006 - 1
WOOD, Robert Andrew N/A 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 11 October 2019
MR05 - N/A 10 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 02 November 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 21 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 16 October 2009
AD01 - Change of registered office address 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 04 November 2005
287 - Change in situation or address of Registered Office 21 March 2005
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 13 December 2004
395 - Particulars of a mortgage or charge 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 12 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 21 November 2000
225 - Change of Accounting Reference Date 14 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 September 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 23 June 1999
287 - Change in situation or address of Registered Office 27 May 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 06 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 25 September 1997
MEM/ARTS - N/A 13 December 1996
CERTNM - Change of name certificate 02 December 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 11 May 1993
MEM/ARTS - N/A 17 March 1993
CERTNM - Change of name certificate 12 February 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 01 November 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
363b - Annual Return 02 October 1991
288 - N/A 02 October 1990
288 - N/A 02 October 1990
363 - Annual Return 24 September 1990
395 - Particulars of a mortgage or charge 20 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1990
MEM/ARTS - N/A 24 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
123 - Notice of increase in nominal capital 17 August 1990
AA - Annual Accounts 12 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1990
363 - Annual Return 09 March 1990
395 - Particulars of a mortgage or charge 06 September 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 19 July 1988
287 - Change in situation or address of Registered Office 04 July 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2004 Outstanding

N/A

Legal mortgage 11 September 1990 Outstanding

N/A

Mortgage debenture 29 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.