Company NameNorthern Handling Systems Ltd
Company StatusActive
Company Number05729383
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameJoanne Horsfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Simeon Geoffrey Horsfield
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Ben Horsfield
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Simeon Geoffrey Horsfield
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£440,294
Cash£109,569
Current Liabilities£235,973

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

24 July 2009Delivered on: 31 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank plce re northern handling systems LTD. Business premium account. Account number 23029743.
Outstanding
24 July 2009Delivered on: 31 July 2009
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
13 December 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
26 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 101
(3 pages)
26 September 2019Appointment of Mr Ben Horsfield as a director on 1 September 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Simeon Geoffrey Horsfield as a secretary on 5 March 2018 (1 page)
7 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
7 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
5 December 2017Satisfaction of charge 2 in full (3 pages)
5 December 2017Satisfaction of charge 1 in full (3 pages)
5 December 2017Satisfaction of charge 1 in full (3 pages)
5 December 2017Satisfaction of charge 2 in full (3 pages)
8 March 2017Registered office address changed from C/O Westwaters, Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 8 March 2017 (1 page)
8 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 March 2017Registered office address changed from C/O Westwaters, Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 8 March 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Simeon Geoffrey Horsfield on 1 March 2010 (1 page)
5 March 2010Director's details changed for Joanne Horsfield on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Joanne Horsfield on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Simeon Geoffrey Horsfield on 1 March 2010 (2 pages)
5 March 2010Secretary's details changed for Simeon Geoffrey Horsfield on 1 March 2010 (1 page)
5 March 2010Director's details changed for Joanne Horsfield on 1 March 2010 (2 pages)
5 March 2010Secretary's details changed for Simeon Geoffrey Horsfield on 1 March 2010 (1 page)
5 March 2010Director's details changed for Mr Simeon Geoffrey Horsfield on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Simeon Geoffrey Horsfield on 1 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 March 2009Return made up to 21/11/08; full list of members (4 pages)
3 March 2009Return made up to 21/11/08; full list of members (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 March 2006Ad 03/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 March 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 March 2006Ad 03/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)