Company NameAdvanced Handling & Storage Limited
DirectorsChristopher Andrew Moody and Caron Moody
Company StatusActive
Company Number02650846
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Christopher Andrew Moody
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(4 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a All Saints Industrial Estate
Darlington Road
Shildon
Co. Durham
DL4 2RD
Secretary NameMrs Caron Moody
NationalityBritish
StatusCurrent
Appointed01 February 2005(13 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a All Saints Industrial Estate
Darlington Road
Shildon
County Durham
DL4 2RD
Director NameMrs Caron Moody
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(16 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a All Saints Industrial Estate
Darlington Road
Shildon
Co. Durham
DL4 2RD
Director NameJohn Malcolm Beadle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 1996)
RoleAccountant
Correspondence Address5 Sylvan Grove
Darlington
County Durham
DL3 8PR
Director NameWilliam Moody
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 1996)
RoleEngineer
Correspondence AddressManor Stables
West Auckland
Bishop Auckland
County Durham
DL14 9JX
Secretary NameWilliam Moody
NationalityBritish
StatusResigned
Appointed02 October 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressManor Stables
West Auckland
Bishop Auckland
County Durham
DL14 9JX
Secretary NameMrs Caroline Marie McCready
NationalityEnglish
StatusResigned
Appointed27 February 1996(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2005)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address28 Clover Drive
Etherley Dene
Bishop Auckland
County Durham
Dl14 Ott
Director NameKeith Wedgewood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 1998)
RoleEngineer
Correspondence Address10 Gaunless Terrace
Bishop Auckland
County Durham
DL14 6SR
Director NameMrs Caroline Marie McCready
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1997(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 06 November 2002)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address28 Clover Drive
Etherley Dene
Bishop Auckland
County Durham
Dl14 Ott

Contact

Websitewww.advanced-handling.co.uk
Email address[email protected]
Telephone0800 3457088
Telephone regionFreephone

Location

Registered AddressUnit 9a All Saints Industrial Estate
Darlington Road
Shildon
Co. Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caron Moody
50.00%
Ordinary
1 at £1Christopher Andrew Moody
50.00%
Ordinary

Financials

Year2014
Net Worth£552,147
Cash£115,082
Current Liabilities£231,610

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

14 February 2017Delivered on: 24 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a all saints industrial estate shildon t/no DU277134.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land at all saints industrial estate shildon t/no DU277134.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land at all saints industrial estate darlington road shildon t/no DU148408.
Outstanding
29 June 2009Delivered on: 11 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 all saints industrial estate shildon county durham.
Outstanding
19 December 2007Delivered on: 3 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at the lodge lutterington lane hummerbeck west auckland county durham.
Outstanding
24 April 2007Delivered on: 27 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £97,500 due or to become due from the company to.
Particulars: Land and buildings at the lodge lutterington lane hummerback west auckland county durham.
Outstanding
16 October 1997Delivered on: 30 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1997Delivered on: 14 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 December 2019Delivered on: 13 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 7 all saints industrial estate darlington road, shildon DL4 2RD. For more details please refer to the instrument.
Outstanding
7 February 1992Delivered on: 14 February 1992
Satisfied on: 21 January 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M207C.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Unaudited abridged accounts made up to 30 June 2020 (11 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
13 January 2020Registration of charge 026508460010, created on 24 December 2019 (38 pages)
11 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
27 September 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
26 July 2019Director's details changed for Mr Christopher Andrew Moody on 24 July 2019 (2 pages)
26 July 2019Change of details for Mrs Caron Moody as a person with significant control on 24 July 2019 (2 pages)
26 July 2019Director's details changed for Mrs Caron Moody on 24 July 2019 (2 pages)
26 July 2019Change of details for Mr Christopher Andrew Moody as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Secretary's details changed for Mrs Caron Moody on 24 July 2019 (1 page)
12 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
24 February 2017Registration of charge 026508460009, created on 14 February 2017 (12 pages)
24 February 2017Registration of charge 026508460009, created on 14 February 2017 (12 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 February 2017Registration of charge 026508460008, created on 14 February 2017 (12 pages)
15 February 2017Registration of charge 026508460008, created on 14 February 2017 (12 pages)
31 January 2017Registration of charge 026508460007, created on 27 January 2017 (11 pages)
31 January 2017Registration of charge 026508460007, created on 27 January 2017 (11 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 September 2016Satisfaction of charge 5 in full (1 page)
15 September 2016Satisfaction of charge 4 in full (1 page)
15 September 2016Satisfaction of charge 5 in full (1 page)
15 September 2016Satisfaction of charge 4 in full (1 page)
15 September 2016Satisfaction of charge 6 in full (1 page)
15 September 2016Satisfaction of charge 6 in full (1 page)
21 July 2016Satisfaction of charge 3 in full (1 page)
21 July 2016Satisfaction of charge 3 in full (1 page)
21 July 2016Satisfaction of charge 2 in full (1 page)
21 July 2016Satisfaction of charge 2 in full (1 page)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
(5 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
(5 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
(5 pages)
4 December 2014Registered office address changed from Lutterington Cottage Lutterington Lane Hummerbeck West Auckland County Durham DL14 9PP to Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Lutterington Cottage Lutterington Lane Hummerbeck West Auckland County Durham DL14 9PP to Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Lutterington Cottage Lutterington Lane Hummerbeck West Auckland County Durham DL14 9PP to Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD on 4 December 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 June 2012Amended accounts made up to 30 June 2011 (8 pages)
19 June 2012Amended accounts made up to 30 June 2010 (8 pages)
19 June 2012Amended accounts made up to 30 June 2010 (8 pages)
19 June 2012Amended accounts made up to 30 June 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 November 2009Director's details changed for Christopher Andrew Moody on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mrs Caron Moody on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Caron Moody on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Caron Moody on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Christopher Andrew Moody on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Christopher Andrew Moody on 1 October 2009 (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 January 2009Return made up to 02/10/08; full list of members (3 pages)
14 January 2009Return made up to 02/10/08; full list of members (3 pages)
13 January 2009Director appointed mrs caron moody (1 page)
13 January 2009Director appointed mrs caron moody (1 page)
14 March 2008Registered office changed on 14/03/2008 from 43 coniscliffe road darlington co durham DL3 7EH (1 page)
14 March 2008Registered office changed on 14/03/2008 from 43 coniscliffe road darlington co durham DL3 7EH (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
18 October 2007Return made up to 02/10/07; no change of members (6 pages)
18 October 2007Return made up to 02/10/07; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
20 October 2006Return made up to 02/10/06; full list of members (6 pages)
20 October 2006Return made up to 02/10/06; full list of members (6 pages)
21 November 2005Return made up to 02/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2005Return made up to 02/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 October 2004Return made up to 02/10/04; full list of members (6 pages)
19 October 2004Return made up to 02/10/04; full list of members (6 pages)
18 March 2004Return made up to 02/10/03; full list of members (6 pages)
18 March 2004Return made up to 02/10/03; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 October 2001Return made up to 02/10/01; full list of members (6 pages)
16 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 January 2000Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 October 1998Return made up to 02/10/98; full list of members (6 pages)
27 October 1998Return made up to 02/10/98; full list of members (6 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
3 December 1997Return made up to 02/10/97; full list of members (6 pages)
3 December 1997Return made up to 02/10/97; full list of members (6 pages)
30 October 1997Particulars of mortgage/charge (6 pages)
30 October 1997Particulars of mortgage/charge (6 pages)
14 October 1997Particulars of mortgage/charge (6 pages)
14 October 1997Particulars of mortgage/charge (6 pages)
24 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 December 1996Return made up to 02/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 December 1996Return made up to 02/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 August 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
22 August 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
13 May 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
13 May 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
12 December 1995Return made up to 02/10/95; full list of members (6 pages)
12 December 1995Return made up to 02/10/95; full list of members (6 pages)