CONVEYORS AND MECHANICAL HANDLING LIMITED

Register to unlock more data on OkredoRegister

CONVEYORS AND MECHANICAL HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07059297

Incorporation date

28/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon16/04/2026
Address of person with significant control Ms Aroona Khalid changed to 07059297 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon16/04/2026
Address of officer Ms Aroona Khalid changed to 07059297 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16
dot icon07/04/2026
Registered office address changed from C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon19/01/2026
Cessation of Ian Hopcutt as a person with significant control on 2026-01-19
dot icon19/01/2026
Termination of appointment of Ian Hopcutt as a secretary on 2026-01-19
dot icon19/01/2026
Termination of appointment of Ian Hopcutt as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Susan Alice Baker as a director on 2026-01-19
dot icon19/01/2026
Appointment of Ms Aroona Khalid as a director on 2026-01-19
dot icon19/01/2026
Notification of Aroona Khalid as a person with significant control on 2026-01-19
dot icon19/01/2026
Registered office address changed from , 20 Three Elms Trading Estate, Bakers Lane, Hereford, Herefordshire, HR4 9PU, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2026-01-19
dot icon03/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/05/2023
Registered office address changed from , Units 4-5 Beech Business Park Tillington Road, Hereford, HR4 9QJ, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2023-05-03
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/06/2022
Termination of appointment of John David Hopcutt as a director on 2022-06-01
dot icon07/06/2022
Appointment of Ms Susan Alice Baker as a director on 2022-06-01
dot icon07/06/2022
Cessation of John David Hopcutt as a person with significant control on 2022-06-01
dot icon07/06/2022
Change of details for Mr Ian Hopcutt as a person with significant control on 2022-06-01
dot icon02/02/2022
Appointment of Mr Ian Hopcutt as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Christine Ann Hopcutt as a director on 2022-01-31
dot icon31/01/2022
Appointment of Mr Ian Hopcutt as a secretary on 2022-01-31
dot icon11/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/07/2020
Registered office address changed from , Unit 2 to 3, Pearson Business Park, Coldnose Road, Rotherwas, Hereford, HR2 6JL, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2020-07-29
dot icon08/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Notification of Ian John Hopcutt as a person with significant control on 2018-11-12
dot icon12/11/2018
Cessation of Christine Ann Hopcutt as a person with significant control on 2018-11-12
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon20/09/2017
Director's details changed for Mr John David Hopcutt on 2017-09-20
dot icon20/09/2017
Director's details changed for Mrs Christine Ann Hopcutt on 2017-09-20
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Registered office address changed from , Holly Barn Risbury, Nr Leominster, Herefordshire, HR6 0NQ to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2017-03-16
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon04/11/2015
Director's details changed for Christine Ann Hopcutt on 2015-10-28
dot icon19/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon21/12/2009
Appointment of Christine Ann Hopcutt as a director
dot icon16/12/2009
Appointment of John David Hopcutt as a director
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon03/12/2009
Certificate of change of name
dot icon03/12/2009
Change of name notice
dot icon02/12/2009
Appointment of John David Hopcutt as a director
dot icon04/11/2009
Termination of appointment of Barbara Kahan as a director
dot icon28/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.22K
-
0.00
119.17K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Hopcutt
Director
31/01/2022 - 19/01/2026
1
Ms Aroona Khalid
Director
19/01/2026 - Present
44
Baker, Susan Alice
Director
01/06/2022 - 19/01/2026
1
Hopcutt, Ian
Secretary
31/01/2022 - 19/01/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONVEYORS AND MECHANICAL HANDLING LIMITED

CONVEYORS AND MECHANICAL HANDLING LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVEYORS AND MECHANICAL HANDLING LIMITED?

toggle

CONVEYORS AND MECHANICAL HANDLING LIMITED is currently Active. It was registered on 28/10/2009 .

Where is CONVEYORS AND MECHANICAL HANDLING LIMITED located?

toggle

CONVEYORS AND MECHANICAL HANDLING LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CONVEYORS AND MECHANICAL HANDLING LIMITED do?

toggle

CONVEYORS AND MECHANICAL HANDLING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CONVEYORS AND MECHANICAL HANDLING LIMITED?

toggle

The latest filing was on 16/04/2026: Address of person with significant control Ms Aroona Khalid changed to 07059297 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-16.