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

HANDCART MEDIA LIMITED

WINNINGTON HALL, WINNINGTON, NORTHWICH, CHESHIRE, CW8 4DU,
Company Registration Number
05552002
Private Limited Company
Active

Company Overview

About Handcart Media Ltd
HANDCART MEDIA LIMITED was founded on 2005-09-01 and has its registered office in Northwich. The organisation's status is listed as "Active". Handcart Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HANDCART MEDIA LIMITED
 
Legal Registered Office
WINNINGTON HALL
WINNINGTON
NORTHWICH
CHESHIRE
CW8 4DU
Other companies in BD1
 
Previous Names
THE BRADFORD DESIGN & PRINT COMPANY LIMITED14/04/2011
Filing Information
Company Number 05552002
Company ID Number 05552002
Date formed 2005-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB870266225  
Last Datalog update: 2023-10-08 05:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDCART MEDIA 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 HANDCART MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW HARDIE
Director 2008-09-05
KATIE JANE HARDIE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH KATHLEEN COULTER
Company Secretary 2005-09-01 2008-09-05
JOHN ERIC COULTER
Director 2005-09-01 2008-09-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-09-01 2005-09-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-09-01 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW HARDIE HAPPY IGLOO LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2018-04-17

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
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED MRS KATIE JANE HARDIE
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-31CH01Director's details changed for Mr James Andrew Hardie on 2016-08-31
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM BRADFORD CHAMBER BUSINESS PARK NEW LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8BX ENGLAND
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 29 CHAPEL STREET BRADFORD WEST YORKSHIRE BD1 5DT
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0101/09/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0101/09/12 ANNUAL RETURN FULL LIST
2011-09-28AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14RES15CHANGE OF NAME 11/04/2011
2011-04-14CERTNMCompany name changed the bradford design & print company LIMITED\certificate issued on 14/04/11
2011-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/10 FROM 73 Manningham Lane Bradford West Yorkshire BD1 3BA United Kingdom
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0101/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HARDIE / 01/09/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-24AR0101/09/09 FULL LIST
2008-10-15363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16288aDIRECTOR APPOINTED JAMES ANDREW HARDIE
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN COULTER
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY JUDITH COULTER
2007-09-26363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-20225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: HORWATH CLARK WHITEHILL LLP HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-2588(2)RAD 01/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: MAZARS HOUSE, GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-09-09288aNEW SECRETARY APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bSECRETARY RESIGNED
2005-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to HANDCART MEDIA 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 HANDCART MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 HANDCART MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of HANDCART MEDIA LIMITED registering or being granted any patents
Domain Names

HANDCART MEDIA LIMITED owns 1 domain names.

interfarma.co.uk  

Trademarks
We have not found any records of HANDCART MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDCART MEDIA 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 (18129 - Printing n.e.c.) as HANDCART MEDIA LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where HANDCART MEDIA 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 HANDCART MEDIA 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 HANDCART MEDIA 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.