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

HANDCRAFT MANUFACTURING LIMITED

9-11 DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 2QH,
Company Registration Number
05041328
Private Limited Company
Active

Company Overview

About Handcraft Manufacturing Ltd
HANDCRAFT MANUFACTURING LIMITED was founded on 2004-02-11 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Handcraft Manufacturing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANDCRAFT MANUFACTURING LIMITED
 
Legal Registered Office
9-11 DENINGTON ROAD
DENINGTON INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 2QH
Other companies in NN8
 
Previous Names
HANDCRAFT (THRAPSTON) LIMITED01/08/2008
Filing Information
Company Number 05041328
Company ID Number 05041328
Date formed 2004-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833319633  
Last Datalog update: 2024-11-05 13:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDCRAFT MANUFACTURING 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 HANDCRAFT MANUFACTURING LIMITED
The following companies were found which have the same name as HANDCRAFT MANUFACTURING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANDCRAFT MANUFACTURING CORP. 34 WEST 33TH STREET New York NEW YORK NY 10001 Active Company formed on the 1962-01-17
HANDCRAFT MANUFACTURING CORPORATION New Jersey Unknown
HANDCRAFT MANUFACTURING CORP Arkansas Unknown

Company Officers of HANDCRAFT MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES DAVIES
Company Secretary 2017-11-03
DAVID ALAN DODD
Director 2016-12-21
NICHOLAS JOHN FRY
Director 2004-02-11
TIMOTHY JOHN ROWE GORDON
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN FRY
Company Secretary 2004-02-11 2017-11-03
STEVEN BIANCHI
Director 2015-06-17 2017-01-20
PAUL ERIC MANCHETT
Director 2005-01-27 2015-06-16
EDWARD ALAN BATTERLEY
Director 2004-11-19 2010-01-22
NICHOLAS HURFORD
Director 2004-02-11 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN DODD DENINGTON PROPERTIES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
DAVID ALAN DODD INNOV@TE SOLUTIONS LTD Director 2011-11-17 CURRENT 2011-11-17 Active
NICHOLAS JOHN FRY DENINGTON PROPERTIES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
NICHOLAS JOHN FRY KANDU PROPERTIES LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
NICHOLAS JOHN FRY KANDU INTERIORS LIMITED Director 2014-12-23 CURRENT 2012-01-20 Active
TIMOTHY JOHN ROWE GORDON IST MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist/Admin AssistantWellingboroughA new and exiting position has been created to work as a Receptionist/Admin Assistant as part of a team. The role will involve liaising with our customers and2016-07-18
Sales Administrator - Full TimeWellingboroughSales and/or Administration:. Previous experience in a sales or administration role is necessary and applicants without either of these will not be considered....2016-06-02
Full Time Accounts AdministratorWellingboroughHandcraft Manufacturing based in Wellingborough is looking for an accounts administrator to cover all aspects of working in an accounts department that uses2016-03-23

Jobs results powered by Indeed
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
2024-10-11CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2023-10-20CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 9-11 Denington Road Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH
2023-02-07CESSATION OF DAVID ALAN DODD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07Notification of Handcraft Holding Company Limited as a person with significant control on 2022-09-30
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-29CESSATION OF NICHOLAS JOHN FRY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29PSC07CESSATION OF NICHOLAS JOHN FRY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23Unaudited abridged accounts made up to 2021-12-31
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050413280005
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-07Termination of appointment of Timothy Charles Davies on 2021-12-31
2022-01-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN FRY
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN FRY
2022-01-07TM02Termination of appointment of Timothy Charles Davies on 2021-12-31
2022-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ROWE GORDON
2020-11-27MR05All of the property or undertaking has been released from charge for charge number 3
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN DODD
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2017-11-16AP03Appointment of Mr Timothy Charles Davies as company secretary on 2017-11-03
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-11-15TM02Termination of appointment of Nicholas John Fry on 2017-11-03
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050413280004
2017-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BIANCHI
2016-12-22AP01DIRECTOR APPOINTED MR DAVID ALAN DODD
2016-12-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROWE GORDON
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 10006
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10006
2015-11-17AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-02AP01DIRECTOR APPOINTED MR STEVEN BIANCHI
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERIC MANCHETT
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10005
2015-01-05AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM 7 the Bullring Church Walk Thrapston Northants NN14 4NP
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10005
2013-11-15AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15CC04Statement of company's objects
2013-05-15RES01ADOPT ARTICLES 07/02/2013
2013-05-15SH0107/02/13 STATEMENT OF CAPITAL GBP 10005
2012-11-12AR0112/11/12 FULL LIST
2012-08-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AR0111/02/12 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-17AR0111/02/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0111/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANCHETT / 11/02/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BATTERLEY
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 22-28 GROVE ROAD, THRAPSTON KETTERING NORTHANTS NN14 4JX
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-31CERTNMCOMPANY NAME CHANGED HANDCRAFT (THRAPSTON) LIMITED CERTIFICATE ISSUED ON 01/08/08
2008-02-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-12-22225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-08-07123NC INC ALREADY ADJUSTED 12/02/06
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-07RES04£ NC 10000/100000 12/02
2006-08-0788(2)RAD 12/02/06--------- £ SI 3@1=3 £ IC 9999/10002
2006-03-27RES13SHARES DIVIDED ORD,AORD 12/02/06
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-02-16363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 22-28 GROVE ROAD, THRAPSTON KETTERING NORTHANTS NN14 4JX
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16353LOCATION OF REGISTER OF MEMBERS
2006-02-16190LOCATION OF DEBENTURE REGISTER
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF
2005-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-19363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-2288(2)RAD 27/01/05--------- £ SI 8999@1=8999 £ IC 1000/9999
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-07-12225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1103886 Active Licenced property: DENINGTON INDUSTRIAL ESTATE 9-11 DENINGTON ROAD WELLINGBOROUGH GB NN8 2QH.

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 HANDCRAFT MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-12 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2011-07-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-04-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANDCRAFT MANUFACTURING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,004
Called Up Share Capital 2011-12-31 £ 10,004
Cash Bank In Hand 2012-12-31 £ 1,732
Cash Bank In Hand 2011-12-31 £ 1,419
Current Assets 2012-12-31 £ 856,724
Current Assets 2011-12-31 £ 747,909
Debtors 2012-12-31 £ 802,992
Debtors 2011-12-31 £ 705,140
Fixed Assets 2012-12-31 £ 287,502
Fixed Assets 2011-12-31 £ 187,366
Shareholder Funds 2012-12-31 £ 299,290
Shareholder Funds 2011-12-31 £ 265,390
Stocks Inventory 2012-12-31 £ 52,000
Stocks Inventory 2011-12-31 £ 41,350
Tangible Fixed Assets 2012-12-31 £ 287,502
Tangible Fixed Assets 2011-12-31 £ 187,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANDCRAFT MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANDCRAFT MANUFACTURING LIMITED
Trademarks
We have not found any records of HANDCRAFT MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDCRAFT MANUFACTURING 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 (46900 - Non-specialised wholesale trade) as HANDCRAFT MANUFACTURING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where HANDCRAFT MANUFACTURING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDCRAFT MANUFACTURING 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 HANDCRAFT MANUFACTURING 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.