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

HANDSOME LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
Company Registration Number
07531194
Private Limited Company
Liquidation

Company Overview

About Handsome Ltd
HANDSOME LIMITED was founded on 2011-02-16 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Handsome Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HANDSOME LIMITED
 
Legal Registered Office
WILSON FIELD LIMITED THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
SOUTH YORKSHIRE
S11 9PS
Other companies in BB1
 
Filing Information
Company Number 07531194
Company ID Number 07531194
Date formed 2011-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB110724265  
Last Datalog update: 2023-12-05 19:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDSOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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 HANDSOME LIMITED
The following companies were found which have the same name as HANDSOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANDSOME (H.K.) INTERNATIONAL TRADING CO., LIMITED Active Company formed on the 2004-07-09
HANDSOME (HK) COMMERCIAL LIMITED Unknown Company formed on the 2020-04-20
HANDSOME & GORGEOUS LIMITED 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU Dissolved Company formed on the 2011-05-26
HANDSOME & MAJESTIC LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2014-04-07
HANDSOME & HANDSOME LTD 13A SEYMOUR ROAD LONDON SW18 5JB Active - Proposal to Strike off Company formed on the 2013-11-29
Handsome & Pretty Ltd 1312 17th Street #692 Denver CO 80202 Good Standing Company formed on the 2014-12-02
HANDSOME & GRETYL, LLC 8521 ASHWORTH AVE N SEATTLE WA 98103 Dissolved Company formed on the 2005-05-05
HANDSOME & GORGEOUS (SUSSEX) LIMITED FLAT 5, BRITTANIA COURT ELEANOR CROSS ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7NB Active - Proposal to Strike off Company formed on the 2015-06-04
HANDSOME & DAPPER LTD 67 67 GLEN URQUHART ST LEONARDS EAST KILBRIDE G74 2AE Active - Proposal to Strike off Company formed on the 2015-12-24
HANDSOME & CO PTY. LTD. VIC 3121 Active Company formed on the 2015-01-12
HANDSOME & GORGEOUS COSMETICS LTD 65 SOUTH STREET BISHOP'S STORTFORD CM23 3AL Active - Proposal to Strike off Company formed on the 2018-01-12
HANDSOME & BEAUTY PTY LTD Dissolved Company formed on the 2018-11-27
HANDSOME 2007 LIMITED PARTNERSHIP Delaware Unknown
HANDSOME 2007 LLC Delaware Unknown
HANDSOME AND SMART TATTOO LLC 1879 BUCKHORN RD ROSEBURG OR 97470 Active Company formed on the 2015-03-27
HANDSOME AND HUMBLE LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2011-07-22
HANDSOME AND RUTHLESS INC. 1141 N. 70TH AVE. HOLLYWOOD FL 33024 Inactive Company formed on the 2004-11-19
HANDSOME APPEARANCE INTERNATIONAL CO., LIMITED Active Company formed on the 2010-05-07
HANDSOME AMAZONIA LTD 10 FARRIERS GREEN FARRIERS GREEN NEWPORT TF10 7XL Active - Proposal to Strike off Company formed on the 2018-09-24
HANDSOME ASIA PACIFIC DEVELOPMENT LIMITED Unknown Company formed on the 2018-12-27

Company Officers of HANDSOME LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT ADAMSON
Director 2014-09-01
ADRIAN MICHAEL COLLINS
Director 2011-10-14
MARK VINCENT CRITCHLEY
Director 2011-02-16
DAVID JOHN ALTERN RAMSEY
Director 2016-12-09
ANDREW SUTCLIFFE
Director 2016-12-09
JOHN CHRISTOPHER SUTCLIFFE
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
NWF4B DIRECTORS LIMITED
Director 2012-10-26 2016-09-30
RUSSELL LLOYD
Director 2011-10-14 2015-12-15
MARK RICHARD KIRBY
Director 2013-02-01 2015-04-15
PAUL ANKERS
Director 2011-10-14 2014-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT ADAMSON EAST MIDLANDS PHARMA LIMITED Director 2016-09-19 CURRENT 2005-02-15 Active
IAN ROBERT ADAMSON L4 CONSULTING LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
IAN ROBERT ADAMSON BROADWAY (BRAMHALL) MANAGEMENT COMPANY LIMITED Director 2011-07-06 CURRENT 2006-03-10 Active
ADRIAN MICHAEL COLLINS ZIGGURAT TRUSTEE LIMITED Director 1999-03-11 CURRENT 1999-03-11 Active - Proposal to Strike off
ADRIAN MICHAEL COLLINS ZIGGURAT BRAND CONSULTANTS LIMITED Director 1993-06-21 CURRENT 1984-11-22 Active
DAVID JOHN ALTERN RAMSEY GROSVENOR PUBS TRADING LIMITED Director 2018-03-15 CURRENT 2018-03-06 Active
DAVID JOHN ALTERN RAMSEY GROSVENOR PUBS LIMITED Director 2018-03-09 CURRENT 2016-06-28 Active - Proposal to Strike off
DAVID JOHN ALTERN RAMSEY SPLENDID MANAGEMENT SERVICES LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DAVID JOHN ALTERN RAMSEY THE FAMOUS FLAMES FULHAM LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DAVID JOHN ALTERN RAMSEY BUTTERSCOTCH LONDON WC LIMITED Director 2017-05-10 CURRENT 2017-05-10 Liquidation
DAVID JOHN ALTERN RAMSEY HOUSE OF HACKNEY GROUP LIMITED Director 2017-03-31 CURRENT 2017-03-29 Active
DAVID JOHN ALTERN RAMSEY BUTTERSCOTCH LIMITED Director 2017-03-22 CURRENT 2015-05-07 Dissolved 2017-10-10
DAVID JOHN ALTERN RAMSEY THE FAMOUS FLAMES LIMITED Director 2016-10-31 CURRENT 2016-09-15 Liquidation
DAVID JOHN ALTERN RAMSEY COUNTER RESTAURANTS LTD Director 2016-10-27 CURRENT 2016-10-27 Active
DAVID JOHN ALTERN RAMSEY SOUL FOOD ENTERPRISES LTD Director 2014-04-29 CURRENT 2013-11-21 Active - Proposal to Strike off
DAVID JOHN ALTERN RAMSEY BRUNSWICK MANAGEMENT VENTURES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
ANDREW SUTCLIFFE MAGLABS LIMITED Director 2014-12-10 CURRENT 2008-10-06 Active
ANDREW SUTCLIFFE MAGLABS (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2011-09-28 Active - Proposal to Strike off
ANDREW SUTCLIFFE WRITTLE HOLDINGS LIMITED Director 2007-11-29 CURRENT 2004-09-09 Active
ANDREW SUTCLIFFE MAGNET HARLEQUIN LIMITED Director 2006-10-24 CURRENT 2006-03-27 Active
JOHN CHRISTOPHER SUTCLIFFE AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
JOHN CHRISTOPHER SUTCLIFFE JOHN SUTCLIFFE (MEDICAL CONSULTING) LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
JOHN CHRISTOPHER SUTCLIFFE BUILDERS BACK LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
JOHN CHRISTOPHER SUTCLIFFE ROXWELL INVESTMENTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
JOHN CHRISTOPHER SUTCLIFFE FOUNTAIN PROPERTIES (ESSEX) LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
JOHN CHRISTOPHER SUTCLIFFE CHELMSFORD MEDICAL CO LIMITED Director 2010-06-11 CURRENT 2009-11-18 Dissolved 2013-11-09
JOHN CHRISTOPHER SUTCLIFFE LONDON SPINE CLINIC LIMITED Director 1999-06-28 CURRENT 1999-06-28 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
2023-08-10Voluntary liquidation. Return of final meeting of creditors
2023-02-10Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-05-10600Appointment of a voluntary liquidator
2022-04-26LIQ10Removal of liquidator by court order
2022-02-08Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-17Appointment of a voluntary liquidator
2022-01-17Appointment of a voluntary liquidator
2022-01-17600Appointment of a voluntary liquidator
2021-12-22Removal of liquidator by court order
2021-12-22Removal of liquidator by court order
2021-12-22LIQ10Removal of liquidator by court order
2020-12-15600Appointment of a voluntary liquidator
2020-12-03AM22Liquidation. Administration move to voluntary liquidation
2020-07-06AM10Administrator's progress report
2020-03-23AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-02-04AM07Liquidation creditors meeting
2019-12-13AM03Statement of administrator's proposal
2019-12-05AM01Appointment of an administrator
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 11 Normans Place Altrincham Cheshire WA14 2AB England
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ALTERN RAMSEY
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-04-23SH0112/04/19 STATEMENT OF CAPITAL GBP 7687.696
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075311940001
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-29SH0121/11/18 STATEMENT OF CAPITAL GBP 6679.696
2018-10-02SH0121/09/18 STATEMENT OF CAPITAL GBP 6450.321
2018-09-28SH0105/02/18 STATEMENT OF CAPITAL GBP 5360.745
2018-09-27ALLOTCORRCorrection of allotment details of form SH01 registered on 26/09/18. Shares allotted on 15/03/18. Barcode A7ECK8TL
2018-09-26RP04SH01Second filing of capital allotment of shares GBP5,422.650
2018-09-14SH0111/07/18 STATEMENT OF CAPITAL GBP 5563.391
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 5422.65
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-10RES01ADOPT ARTICLES 15/03/2018
2018-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 5279.05
2018-05-01SH0115/03/18 STATEMENT OF CAPITAL GBP 5279.05
2018-05-01SH0118/12/17 STATEMENT OF CAPITAL GBP 5097.817
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 4870.282
2018-01-08SH0110/11/17 STATEMENT OF CAPITAL GBP 4870.282
2017-12-28RP04SH01Second filing of capital allotment of shares GBP4,750.282
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28ANNOTATIONClarification
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-27RES13ALLOT SHARES AGREEMENT 25/01/2017
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 4870.29
2017-06-15SH0125/04/17 STATEMENT OF CAPITAL GBP 4870.29
2017-06-15SH0125/04/17 STATEMENT OF CAPITAL GBP 4870.29
2017-04-23AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2017-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-23CH01Director's details changed for Mr Mark Vincent Critchley on 2017-03-23
2017-03-15SH0130/01/17 STATEMENT OF CAPITAL GBP 4662.287
2017-03-15SH0109/11/16 STATEMENT OF CAPITAL GBP 4412.69
2017-03-15SH0118/08/16 STATEMENT OF CAPITAL GBP 3772.689
2017-03-09AP01DIRECTOR APPOINTED MR DAVID JOHN ALTERN RAMSEY
2017-02-28AP01DIRECTOR APPOINTED MR ANDREW SUTCLIFFE
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-09-21RES01ADOPT ARTICLES 18/08/2016
2016-09-21RES12VARYING SHARE RIGHTS AND NAMES
2016-05-12SH0101/04/16 STATEMENT OF CAPITAL GBP 3412.69
2016-05-09RES13OTHER COMPANY BUSINESS 01/04/2016
2016-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 3412.681
2016-05-05AR0109/04/16 FULL LIST
2016-05-05AD02SAIL ADDRESS CREATED
2016-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LLOYD
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 3208.69
2015-11-26SH0130/10/15 STATEMENT OF CAPITAL GBP 3208.69
2015-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-08SH0131/03/15 STATEMENT OF CAPITAL GBP 2582.60
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2582.599
2015-05-06AR0109/04/15 FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRBY
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-22AP01DIRECTOR APPOINTED IAN ADAMSON
2014-09-09MEM/ARTSARTICLES OF ASSOCIATION
2014-09-09RES13DIRECTORS APPROVAL 29/08/2014
2014-09-09RES01ALTER ARTICLES 29/08/2014
2014-09-09SH0129/08/14 STATEMENT OF CAPITAL GBP 2339.12
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANKERS
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075311940001
2014-07-04SH0128/05/14 STATEMENT OF CAPITAL GBP 2208.692
2014-04-25AR0109/04/14 FULL LIST
2014-03-11AR0116/02/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD KIRBY / 10/03/2014
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-03SH0122/11/13 STATEMENT OF CAPITAL GBP 2021.737
2013-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-05SH0121/08/13 STATEMENT OF CAPITAL GBP 1847.825
2013-05-10SH0130/04/13 STATEMENT OF CAPITAL GBP 1561.743
2013-03-27AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2013-03-26SH0128/02/13 STATEMENT OF CAPITAL GBP 1426.091
2013-03-08AR0116/02/13 FULL LIST
2013-02-08AP01DIRECTOR APPOINTED MR MARK RICHARD KIRBY
2012-11-21AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2012-11-20AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-19SH02SUB-DIVISION 26/10/12
2012-11-19RES13SECTION 175 26/10/2012
2012-11-19RES01ADOPT ARTICLES 26/10/2012
2012-11-19SH0126/10/12 STATEMENT OF CAPITAL GBP 1326.088
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE GREATER MANCHESTER M26 2JS ENGLAND
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT CRITCHLEY / 04/10/2012
2012-03-08AR0116/02/12 FULL LIST
2012-01-12RES01ADOPT ARTICLES 14/10/2011
2012-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-08AP01DIRECTOR APPOINTED RUSSELL LLOYD
2012-01-08AP01DIRECTOR APPOINTED JOHN CHRISTOPHER SUTCLIFFE
2012-01-08AP01DIRECTOR APPOINTED ADRIAN COLLINS
2012-01-08AP01DIRECTOR APPOINTED PAUL ANKERS
2012-01-08SH0114/10/11 STATEMENT OF CAPITAL GBP 1000.00
2011-02-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HANDSOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2019-12-05
Appointmen2019-12-02
Fines / Sanctions
No fines or sanctions have been issued against HANDSOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HANDSOME LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by HANDSOME LIMITED

HANDSOME LIMITED has registered 2 patents

GB2495973 , GB2495972 ,

Domain Names
We do not have the domain name information for HANDSOME LIMITED
Trademarks

Trademark applications by HANDSOME LIMITED

HANDSOME LIMITED is the Original Applicant for the trademark BAC ™ (86096861) through the USPTO on the 2013-10-21
The color(s) dark gray and light gray is/are claimed as a feature of the mark.
HANDSOME LIMITED is the Original Applicant for the trademark POSTURE STAND ™ (UK00003072753) through the UKIPO on the 2014-09-16
Trademark class: Tables; armrests; workstations, work tables; frames for tables; table tops; foldable trays for use with tables, workstations, seats or sofas.
HANDSOME LIMITED is the Original Applicant for the trademark BAC< BACKBOARD ™ (UK00003072754) through the UKIPO on the 2014-09-16
Trademark class: Orthopaedic articles; lumbar and neck supports; spine supports and cushions; orthopaedic neck, lumbar and back cushions.
Income
Government Income
We have not found government income sources for HANDSOME 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 (86900 - Other human health activities) as HANDSOME LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HANDSOME 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 HANDSOME LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090211010Orthopaedic appliances
2018-12-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-12-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-12-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-11-0063071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2018-11-0090211010Orthopaedic appliances
2018-11-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-10-0090211010Orthopaedic appliances
2018-09-0090211010Orthopaedic appliances
2018-09-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-07-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-06-0090219010Parts and accessories of hearing aids, n.e.s.
2018-05-0090211010Orthopaedic appliances
2018-05-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-04-0090219010Parts and accessories of hearing aids, n.e.s.
2018-04-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-04-0040169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2018-04-0040169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2018-03-0090211010Orthopaedic appliances
2018-03-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-03-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2018-03-0094031051Office desks, with metal frames
2018-03-0094031051Office desks, with metal frames
2018-02-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-01-0090211010Orthopaedic appliances
2018-01-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2018-01-0094032020Metal beds (excl. hospital beds with mechanical fittings)
2018-01-0094032020Metal beds (excl. hospital beds with mechanical fittings)
2017-04-0090211010Orthopaedic appliances
2017-04-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2017-03-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2017-03-0090211010Orthopaedic appliances
2017-03-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2017-03-0094031051Office desks, with metal frames
2017-02-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2017-02-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2017-01-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-11-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-11-0094031051Office desks, with metal frames
2016-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-10-0038249096
2016-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-09-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2016-09-0090211010Orthopaedic appliances
2016-09-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-09-0094018000Seats, n.e.s.
2016-08-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-08-0040169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2016-08-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-06-0038249096
2016-06-0094018000Seats, n.e.s.
2016-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-04-0090183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2016-03-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2016-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-03-0090211010Orthopaedic appliances
2016-03-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2016-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-12-0038249096
2015-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-10-0038249096
2015-09-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-06-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-06-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-06-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-05-0138249096
2015-05-0140169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2015-05-0038249096
2015-05-0040169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2015-04-0138249096
2015-04-0185258030Digital cameras
2015-04-0038249096
2015-04-0085258030Digital cameras
2015-03-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-03-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-02-0185258030Digital cameras
2015-02-0085258030Digital cameras
2015-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-01-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-11-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-10-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-08-0185258030Digital cameras
2014-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-04-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-09-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHANDSOME LIMITEDEvent Date2019-12-02
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2019-007882 HANDSOME LIMITED (Company Number 07531194 ) Nature of Busines…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHANDSOME LIMITEDEvent Date2019-11-28
On 28 November 2019 , Kelly Burton and Lisa Jane Hogg of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS were appointed as Joint Administrators of the above-named Company pursuant to an Administration Order made in the High Court of Justice (No. CR-2019-007882). We, Mark Vincent Critchley and John Christopher Sutcliffe, are directors of the above-named Company and I, Sean Togher, may be considered to have acted as a shadow director of the above-named Company. The correspondence address for each of us is at 20-22 Wenlock Road, London, N1 7GU. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the entity of Handsome Healthcare Limited (CRN: 12281242) which may use the name or trading style "Handsome Healthcare" and/or "Handsome". We may not otherwise be permitted to undertake these activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are:- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDSOME 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 HANDSOME 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.