Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWLEY MECHANICAL HANDLING LIMITED
Company Information for

CRAWLEY MECHANICAL HANDLING LIMITED

Crawley Mechanical Handling Unit 43 Bolney Grange Business Park, Stairbridge Lane, Haywards Heath, WEST SUSSEX, RH17 5PB,
Company Registration Number
01460904
Private Limited Company
Active

Company Overview

About Crawley Mechanical Handling Ltd
CRAWLEY MECHANICAL HANDLING LIMITED was founded on 1979-11-13 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Crawley Mechanical Handling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRAWLEY MECHANICAL HANDLING LIMITED
 
Legal Registered Office
Crawley Mechanical Handling Unit 43 Bolney Grange Business Park
Stairbridge Lane
Haywards Heath
WEST SUSSEX
RH17 5PB
Other companies in RH10
 
Filing Information
Company Number 01460904
Company ID Number 01460904
Date formed 1979-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB350901675  
Last Datalog update: 2024-05-13 20:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWLEY MECHANICAL HANDLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAWLEY MECHANICAL HANDLING LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH THOMPSON
Company Secretary 2016-04-21
SARAH ELIZABETH THOMPSON
Director 2016-04-21
SIMON CHRISTOPHER THOMPSON
Director 2001-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE JOAN THOMPSON
Company Secretary 1991-04-30 2016-04-21
JUDITH ANNE JOAN THOMPSON
Director 1991-04-30 2016-04-21
NORMAN ANDREW THOMPSON
Director 1991-04-30 2016-02-01
ERIC PETER EDWARDS
Director 1991-04-30 2004-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16Unaudited abridged accounts made up to 2022-12-31
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 40000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014609040009
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELIZABRTH THOMPSON on 2016-04-21
2016-05-04CH01Director's details changed for Mrs Sarah Elizabrth Thompson on 2016-04-21
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-22AP01DIRECTOR APPOINTED MRS SARAH ELIZABRTH THOMPSON
2016-04-22AP03Appointment of Mrs Sarah Elizabrth Thompson as company secretary on 2016-04-21
2016-04-22TM02Termination of appointment of Judith Anne Joan Thompson on 2016-04-21
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE JOAN THOMPSON
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Crawley Mechanical Handling Ltd Stephenson Way Three Bridges, Crawley West Sussex RH10 1TN
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ANDREW THOMPSON
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-02AR0130/04/14 ANNUAL RETURN FULL LIST
2013-05-08AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0130/04/12 ANNUAL RETURN FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0130/04/11 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-03AR0130/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER THOMPSON / 30/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANDREW THOMPSON / 30/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE JOAN THOMPSON / 30/04/2010
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-15363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-15363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD
2004-04-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-26363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-30288aNEW DIRECTOR APPOINTED
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-04-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-16363aRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-04-23363aRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-04-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-05-08363aRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-31ELRESS366A DISP HOLDING AGM 20/10/94
1996-07-31ELRESS252 DISP LAYING ACC 20/10/94
1996-07-31ELRESS386 DISP APP AUDS 20/10/94
1996-07-02363aRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-05-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-05-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-02363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-25363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-10363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1992-05-07363sRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-04-01AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0185773 Active Licenced property: BOLNEY GRANGE INDUSTRIAL PARK UNIT 43 BOLNEY HAYWARDS HEATH BOLNEY GB RH17 5PB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAWLEY MECHANICAL HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding SIMON THOMPSON, JUDITH THOMPSON AND PIM TRUSTEES LIMITED AS TRUSTEES OF THE THOMPSON PENSION TRUST
DEBENTURE 2008-12-19 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-05-17 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LETTING AGREEMENTS 1992-03-05 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE 1991-05-22 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE 1990-08-16 Partially Satisfied LLOYDS BANK PLC
MASTER AGREEMENT & CHARGE 1989-11-17 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1987-07-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CRAWLEY MECHANICAL HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAWLEY MECHANICAL HANDLING LIMITED
Trademarks
We have not found any records of CRAWLEY MECHANICAL HANDLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRAWLEY MECHANICAL HANDLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £365 Culture and Heritage
Brighton & Hove City Council 2017-1 GBP £520 Culture and Heritage
Brighton & Hove City Council 2016-10 GBP £365 Culture and Heritage
Brighton & Hove City Council 2016-5 GBP £830 Culture and Heritage
Brighton & Hove City Council 2016-4 GBP £385 Culture and Heritage
Brighton & Hove City Council 2016-1 GBP £520 Culture and Heritage
Brighton & Hove City Council 2015-12 GBP £275 Culture and Heritage
Brighton & Hove City Council 2015-11 GBP £1,395 Culture and Heritage
Brighton & Hove City Council 2015-4 GBP £280 Culture and Heritage
Brighton & Hove City Council 2015-3 GBP £500 Culture and Heritage
Brighton & Hove City Council 2015-1 GBP £1,080 Culture and Heritage
Brighton & Hove City Council 2014-12 GBP £280 Culture and Heritage
Brighton & Hove City Council 2014-11 GBP £360 Culture and Heritage
Brighton & Hove City Council 2014-10 GBP £1,755 Culture and Heritage
Brighton & Hove City Council 2014-6 GBP £800 Culture and Heritage
Brighton & Hove City Council 2014-4 GBP £750 Culture and Heritage
Brighton & Hove City Council 2014-1 GBP £2,205 Culture and Heritage
East Sussex County Council 2013-12 GBP £675
Brighton & Hove City Council 2013-12 GBP £660 Culture and Heritage
Brighton & Hove City Council 2013-11 GBP £460 Culture and Heritage
Lewisham Council 2013-10 GBP £424
Brighton & Hove City Council 2013-9 GBP £300 Culture and Heritage
Brighton & Hove City Council 2013-8 GBP £660 Culture & Heritage
Brighton & Hove City Council 2013-6 GBP £375 Culture & Heritage
Brighton & Hove City Council 2013-5 GBP £375 Culture & Heritage
Brighton & Hove City Council 2013-4 GBP £1,260 Culture & Heritage
Brighton & Hove City Council 2013-2 GBP £630 Culture & Heritage
Brighton & Hove City Council 2013-1 GBP £425 Culture & Heritage
East Sussex County Council 2012-12 GBP £584
Brighton & Hove City Council 2012-12 GBP £1,395 Culture & Heritage
Mole Valley District Council 2010-4 GBP £589

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRAWLEY MECHANICAL HANDLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRAWLEY MECHANICAL HANDLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085068080Primary cells and primary batteries, electric (excl. spent, dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V, and those of manganese dioxide, mercuric oxide, silver oxide, lithium and air-zinc)
2018-07-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-06-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-02-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWLEY MECHANICAL HANDLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAWLEY MECHANICAL HANDLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1