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

MANCHESTER HANDLING LIMITED

MW1 BUILDING 557 SHOREHAM ROAD, HEATHROW AIRPORT, LONDON, TW6 3RT,
Company Registration Number
03785707
Private Limited Company
Active

Company Overview

About Manchester Handling Ltd
MANCHESTER HANDLING LIMITED was founded on 1999-06-10 and has its registered office in London. The organisation's status is listed as "Active". Manchester Handling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANCHESTER HANDLING LIMITED
 
Legal Registered Office
MW1 BUILDING 557 SHOREHAM ROAD
HEATHROW AIRPORT
LONDON
TW6 3RT
Other companies in TW14
 
Filing Information
Company Number 03785707
Company ID Number 03785707
Date formed 1999-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER 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.
Companies with same name MANCHESTER HANDLING LIMITED
The following companies were found which have the same name as MANCHESTER HANDLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANCHESTER HANDLING & LIFTING LTD Unit 4 Portland Ind Est Portland Street Bury LANCASHIRE BL9 6EY Active - Proposal to Strike off Company formed on the 2020-09-15

Company Officers of MANCHESTER HANDLING LIMITED

Current Directors
Officer Role Date Appointed
TRISTAN GEORGE TURNBULL
Company Secretary 2012-08-01
DEON VAN NIEKERK
Director 2016-07-13
DAVID ALASTAIR TROLLOPE
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIRK JOSEF CORNELIA GOOVAERTS
Director 2014-12-31 2016-07-13
RANDEEP SINGH SAGOO
Director 2014-08-15 2016-07-13
PETER DAVID HARRAWAY
Director 2012-08-01 2014-12-31
ANDREW BOYD
Director 2012-08-01 2014-08-15
CLYDE SECRETARIES LIMITED
Company Secretary 2007-07-12 2012-08-01
ALLEN EDWARD EDEN
Director 2007-07-12 2012-08-01
PENELOPE FRANCES KATE MARTIN
Director 2007-07-12 2012-08-01
BRETT TURNER
Director 2006-06-20 2008-12-21
BRETT TURNER
Company Secretary 2006-06-20 2007-07-12
ROBIN SIMON SOUTHWELL
Director 2006-06-20 2007-07-12
RICKY LAW
Company Secretary 2000-06-01 2006-06-20
JACK RAYMOND
Director 2000-06-01 2006-06-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-10 1999-06-10
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEON VAN NIEKERK ASIG (U.K.) LIMITED Director 2017-01-31 CURRENT 1988-03-09 Active
DEON VAN NIEKERK AVIATION CONSULTANCY SERVICES LIMITED Director 2017-01-31 CURRENT 1997-10-08 Active
DEON VAN NIEKERK ASIG HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-03-20 Active
DEON VAN NIEKERK BOKER AEROCLEAN LIMITED Director 2017-01-31 CURRENT 1986-09-22 Active
DEON VAN NIEKERK CORONET AVIATION SERVICES LIMITED Director 2017-01-31 CURRENT 1990-04-30 Active
DEON VAN NIEKERK MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED Director 2017-01-31 CURRENT 2004-05-12 Active
DEON VAN NIEKERK MENZIES AVIATION (ASIG) LIMITED Director 2017-01-31 CURRENT 1984-02-14 Active
DEON VAN NIEKERK ASIG MANCHESTER LIMITED Director 2017-01-31 CURRENT 2003-02-26 Active
DEON VAN NIEKERK LUTON RAMP LIMITED Director 2016-07-13 CURRENT 2000-03-01 Active
DEON VAN NIEKERK MENZIES CLIENT SOLUTIONS LIMITED Director 2016-07-13 CURRENT 1991-04-03 Active
DEON VAN NIEKERK MENZIES WORLD CARGO LIMITED Director 2016-07-13 CURRENT 1969-12-04 Active
DEON VAN NIEKERK MENZIES EXPRESS BAGGAGE LIMITED Director 2016-07-13 CURRENT 1999-02-23 Active
DEON VAN NIEKERK LUTON SERVICES LIMITED Director 2016-07-13 CURRENT 2000-01-14 Active
DEON VAN NIEKERK MENZIES AVIATION (LUTON) LIMITED Director 2016-07-13 CURRENT 2003-12-10 Active
DEON VAN NIEKERK AIRBASE FLIGHT SUPPORT LIMITED Director 2016-07-13 CURRENT 2006-10-24 Active
DEON VAN NIEKERK MENZIES AVIATION (UK) LIMITED Director 2016-05-09 CURRENT 2000-04-27 Active
DAVID ALASTAIR TROLLOPE CRANFORD FORWARDERS BOND LIMITED Director 2017-01-11 CURRENT 1980-08-04 Active
DAVID ALASTAIR TROLLOPE MENZIES AVIATION LIMITED Director 2017-01-11 CURRENT 1994-08-23 Active
DAVID ALASTAIR TROLLOPE MENZIES AVIATION HOLDINGS LIMITED Director 2017-01-11 CURRENT 2000-08-17 Active
DAVID ALASTAIR TROLLOPE LUTON RAMP LIMITED Director 2016-07-13 CURRENT 2000-03-01 Active
DAVID ALASTAIR TROLLOPE MENZIES AVIATION (UK) LIMITED Director 2016-07-13 CURRENT 2000-04-27 Active
DAVID ALASTAIR TROLLOPE LUTON SERVICES LIMITED Director 2016-07-13 CURRENT 2000-01-14 Active
DAVID ALASTAIR TROLLOPE MENZIES AVIATION (LUTON) LIMITED Director 2016-07-13 CURRENT 2003-12-10 Active
DAVID ALASTAIR TROLLOPE AIRBASE FLIGHT SUPPORT LIMITED Director 2016-07-13 CURRENT 2006-10-24 Active
DAVID ALASTAIR TROLLOPE MENZIES AVIATION (SANTO DOMINGO) LIMITED Director 2015-06-23 CURRENT 2000-07-27 Active

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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE
2024-03-27DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEVANEY
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21Director's details changed for Mr David Alastair Trollope on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR MR OWEN STEPHEN HARKINS on 2023-07-27
2023-08-18Director's details changed for Mr Owen Stephen Harkins on 2023-07-27
2023-05-23CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17CH01Director's details changed for Mr David Alastair Trollope on 2021-08-12
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR OWEN STEPHEN HARKINS
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROOK MCCREATH
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08AP03Appointment of Mr Owen Stephen Harkins as company secretary on 2020-09-04
2020-09-08TM02Termination of appointment of Tristan George Turnbull on 2020-09-04
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2019-12-09PSC05Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2019-12-09
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-29AP01DIRECTOR APPOINTED MR MATTHEW BROOK MCCREATH
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DEON VAN NIEKERK
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14AP01DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO
2016-07-13AP01DIRECTOR APPOINTED DEON VAN NIEKERK
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DIRK GOOVAERTS
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0124/06/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0124/06/15 ANNUAL RETURN FULL LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 09/02/2015
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 02/02/2015
2015-01-13AP01DIRECTOR APPOINTED MR DIRK JOSEF CORNELIA GOOVAERTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HARRAWAY
2014-12-31CH01Director's details changed for Peter David Harraway on 2014-08-15
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22AP01DIRECTOR APPOINTED MR RANDEEP SINGH SAGOO
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYD
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0124/06/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0124/06/13 FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 2 GATWICK GATE CHARLWOOD ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0TG
2012-08-16AUDAUDITOR'S RESIGNATION
2012-08-13AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN EDEN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARTIN
2012-08-13AP03SECRETARY APPOINTED TRISTAN GEORGE TURNBULL
2012-08-13AP01DIRECTOR APPOINTED ANDREW BOYD
2012-08-13AP01DIRECTOR APPOINTED PETER DAVID HARRAWAY
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0124/06/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011
2011-06-28AR0124/06/11 FULL LIST
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-29AR0124/06/10 FULL LIST
2010-06-28AR0110/06/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0110/06/09 FULL LIST AMEND
2009-10-23AR0110/06/08 FULL LIST AMEND
2009-07-06363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR BRETT TURNER
2008-12-29225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP
2008-09-10363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-1388(2)RAD 09/06/06--------- £ SI 99@1
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: ROOM T F 6-7 TERMINAL 1 MANCHESTER AIRPORT MANCHESTER M90 2BN
2007-07-27288bSECRETARY RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-23363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-07-26288bSECRETARY RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF
2006-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER HANDLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MANCHESTER HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-21 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-08 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-21 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2008-06-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (LTSBCF)
ALL ASSETS DEBENTURE 2007-07-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-11-15 Outstanding MANCHESTER AIRPORT PLC
Intangible Assets
Patents
We have not found any records of MANCHESTER HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER HANDLING LIMITED
Trademarks
We have not found any records of MANCHESTER HANDLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER HANDLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as MANCHESTER HANDLING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MANCHESTER HANDLING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
115 HOYLE STREET WARRINGTON WA5 0LP 12,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER 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 MANCHESTER 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.