Company NameAction Handling Equipment Limited
DirectorsPaul John Phillips and Stephen Colin Phillips
Company StatusActive
Company Number00985730
CategoryPrivate Limited Company
Incorporation Date30 July 1970(53 years, 9 months ago)
Previous NameAction (Handling Equipment) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul John Phillips
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 1991(21 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings Industrial Estate
Station Road
Sawbridgeworth
Herts
CM21 9JX
Director NameMr Stephen Colin Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 1991(21 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltings Industrial Estate
Station Road
Sawbridgeworth
Herts
CM21 9JX
Secretary NameMr Paul John Phillips
NationalityEnglish
StatusCurrent
Appointed29 May 1996(25 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings Industrial Estate
Station Road
Sawbridgeworth
Herts
CM21 9JX
Director NameMr John Valentine Phillips
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(21 years after company formation)
Appointment Duration16 years, 1 month (resigned 17 September 2007)
RoleCompany Director
Correspondence Address1 Warners Avenue
Broxbourne
Hertfordshire
EN11 8LP
Director NameMrs Loretta Kay Stares
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressGables Church End
Great Canfield
Dunmow
Essex
CM6 1JT
Secretary NameMrs Loretta Kay Stares
NationalityBritish
StatusResigned
Appointed08 August 1991(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressGables Church End
Great Canfield
Dunmow
Essex
CM6 1JT

Contact

Websitewww.actionhandling.co.uk
Telephone024 04000000
Telephone regionCoventry

Location

Registered AddressMaltings Industrial Estate
Station Road
Sawbridgeworth
Herts
CM21 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Shareholders

877 at £1P.j. Phillips
53.06%
Ordinary
776 at £1S.c. Phillips
46.94%
Ordinary

Financials

Year2014
Net Worth£358,483
Current Liabilities£250,421

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

12 March 2009Delivered on: 17 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 February 1979Delivered on: 19 February 1979
Satisfied on: 21 April 2009
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the maltings unit g station rd, sawbridgeworth, hertfordshire as comprised in a conveyance dated 9.2.79.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
5 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
9 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
11 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 September 2018Notification of Stephen Colin Phillips as a person with significant control on 7 September 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
11 January 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,653
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,653
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,653
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,653
(5 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,653
(5 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,653
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 March 2012Company name changed action (handling equipment) LIMITED\certificate issued on 13/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-12
(3 pages)
13 March 2012Company name changed action (handling equipment) LIMITED\certificate issued on 13/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-12
(3 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 August 2011Director's details changed for Mr Stephen Phillips on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Mr Stephen Phillips on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Stephen Phillips on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Stephen Phillips on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Stephen Phillips on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 October 2009Director's details changed for Mr Paul Phillips on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Paul Phillips on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Paul Phillips on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Paul Phillips on 12 October 2009 (1 page)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Appointment terminated director john phillips (1 page)
12 August 2008Appointment terminated director john phillips (1 page)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 August 2005Return made up to 08/08/05; full list of members (3 pages)
16 August 2005Return made up to 08/08/05; full list of members (3 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
25 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
19 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
6 September 2002Return made up to 08/08/02; full list of members (7 pages)
6 September 2002Return made up to 08/08/02; full list of members (7 pages)
4 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
25 September 2001Return made up to 08/08/01; full list of members (7 pages)
25 September 2001Return made up to 08/08/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
3 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
4 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
30 July 1998Return made up to 08/08/98; full list of members (6 pages)
30 July 1998Return made up to 08/08/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
1 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
7 August 1997Return made up to 08/08/97; no change of members (4 pages)
7 August 1997Return made up to 08/08/97; no change of members (4 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
30 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
8 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1996£ ic 3200/1653 29/05/96 £ sr 1547@1=1547 (1 page)
30 June 1996£ ic 3200/1653 29/05/96 £ sr 1547@1=1547 (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 August 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Return made up to 08/08/94; no change of members (4 pages)
14 August 1995Return made up to 08/08/94; no change of members (4 pages)
14 August 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)