MANCHESTER HANDLING LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785707

Incorporation date

10/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon13/01/2025
Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13
dot icon13/01/2025
Appointment of Miss Laura Mitchell as a director on 2025-01-13
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/03/2024
Termination of appointment of David Alastair Trollope as a director on 2024-03-25
dot icon27/03/2024
Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25
dot icon13/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2023-11-13
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Director's details changed for Mr David Alastair Trollope on 2023-07-27
dot icon18/08/2023
Secretary's details changed for Mr Owen Stephen Harkins on 2023-07-27
dot icon18/08/2023
Director's details changed for Mr Owen Stephen Harkins on 2023-07-27
dot icon23/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Director's details changed for Mr David Alastair Trollope on 2021-08-12
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon15/04/2021
Appointment of Mr Owen Stephen Harkins as a director on 2021-04-01
dot icon15/04/2021
Termination of appointment of Matthew Brook Mccreath as a director on 2021-04-01
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Owen Stephen Harkins as a secretary on 2020-09-04
dot icon08/09/2020
Termination of appointment of Tristan George Turnbull as a secretary on 2020-09-04
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon09/12/2019
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 2019-12-09
dot icon09/12/2019
Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2019-12-09
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr Matthew Brook Mccreath as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Deon Van Niekerk as a director on 2019-05-29
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Appointment of Mr David Alastair Trollope as a director on 2016-07-13
dot icon13/07/2016
Termination of appointment of Randeep Singh Sagoo as a director on 2016-07-13
dot icon13/07/2016
Appointment of Deon Van Niekerk as a director on 2016-07-13
dot icon13/07/2016
Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 2016-07-13
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Randeep Singh Sagoo on 2015-02-02
dot icon09/02/2015
Director's details changed for Mr Randeep Singh Sagoo on 2015-02-09
dot icon09/02/2015
Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-02-09
dot icon13/01/2015
Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of Peter David Harraway as a director on 2014-12-31
dot icon31/12/2014
Director's details changed for Peter David Harraway on 2014-08-15
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Appointment of Mr Randeep Singh Sagoo as a director on 2014-08-15
dot icon22/08/2014
Termination of appointment of Andrew Boyd as a director on 2014-08-15
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon21/08/2012
Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA on 2012-08-21
dot icon20/08/2012
Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 2012-08-20
dot icon16/08/2012
Auditor's resignation
dot icon13/08/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon13/08/2012
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon13/08/2012
Termination of appointment of Allen Eden as a director
dot icon13/08/2012
Termination of appointment of Penelope Martin as a director
dot icon13/08/2012
Appointment of Tristan George Turnbull as a secretary
dot icon13/08/2012
Appointment of Andrew Boyd as a director
dot icon13/08/2012
Appointment of Peter David Harraway as a director
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon28/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-06-10 with full list of shareholders
dot icon23/10/2009
Annual return made up to 2008-06-10 with full list of shareholders
dot icon06/07/2009
Return made up to 10/06/09; full list of members
dot icon21/05/2009
Appointment terminated director brett turner
dot icon29/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2008
Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP
dot icon10/09/2008
Return made up to 10/06/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Ad 09/06/06--------- £ si 99@1
dot icon29/01/2008
Full accounts made up to 2006-12-31
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Registered office changed on 27/07/07 from: room t f 6-7 terminal 1 manchester airport manchester M90 2BN
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
Director resigned
dot icon23/07/2007
Return made up to 10/06/07; full list of members
dot icon21/07/2007
Particulars of mortgage/charge
dot icon06/06/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon15/11/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 10/06/06; full list of members
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon13/07/2006
Registered office changed on 13/07/06 from: 4 chase side enfield middlesex EN2 6NF
dot icon13/07/2006
New secretary appointed;new director appointed
dot icon06/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/04/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon20/02/2006
Director's particulars changed
dot icon25/07/2005
Return made up to 10/06/05; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/08/2004
Return made up to 10/06/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/09/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/09/2003
Return made up to 10/06/03; full list of members
dot icon07/05/2003
Certificate of change of name
dot icon14/06/2002
Accounts for a dormant company made up to 2001-06-30
dot icon14/06/2002
Return made up to 10/06/02; full list of members
dot icon03/01/2002
Registered office changed on 03/01/02 from: 22 high street barnet hertfordshire EN5 5RU
dot icon06/12/2001
Return made up to 10/06/01; no change of members
dot icon06/12/2001
Return made up to 10/06/00; full list of members
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Accounts for a dormant company made up to 2000-06-30
dot icon04/12/2001
Restoration by order of the court
dot icon17/10/2000
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2000
First Gazette notice for compulsory strike-off
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon10/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trollope, David Alastair
Director
13/07/2016 - 25/03/2024
119
Mitchell, Laura
Director
13/01/2025 - Present
51
Harkins, Owen Stephen
Director
01/04/2021 - Present
45
Southwell, Robin Simon
Director
20/06/2006 - 12/07/2007
71
Harkins, Owen Stephen
Secretary
04/09/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER HANDLING LIMITED

MANCHESTER HANDLING LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER HANDLING LIMITED?

toggle

MANCHESTER HANDLING LIMITED is currently Active. It was registered on 10/06/1999 .

Where is MANCHESTER HANDLING LIMITED located?

toggle

MANCHESTER HANDLING LIMITED is registered at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT.

What does MANCHESTER HANDLING LIMITED do?

toggle

MANCHESTER HANDLING LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for MANCHESTER HANDLING LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.