Company NameHandy Limited
DirectorsAlan Garfield and Nicholas Harland-Smith
Company StatusActive
Company Number02614024
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Alan Garfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameNicholas Harland-Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Secretary NameMr Alan Garfield
NationalityBritish
StatusCurrent
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameLenard Baritz
Date of BirthMay 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Proprietor
Correspondence Address180 Red Oak Lane
Highland Park
Illinois
60035
United States
Director NameHarry Schrimmer
Date of BirthMay 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Proprietor
Correspondence Address1254 Crofton Avenue
Highland Park
Illinois
60035
United States
Director NameWillard Shonfeld
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Proprietor
Correspondence Address1032 Oak Ridge
Glencoe
Illinois
60022
United States
Director NameRene Albert
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitehandyltd.co.uk
Telephone020 88058050
Telephone regionLondon

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400 at £1Mr Alan Garfield
50.00%
Ordinary
400 at £1Nicholas Harland-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,615,309
Cash£1,195,306
Current Liabilities£910,353

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due23 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 November

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

18 April 2001Delivered on: 24 April 2001
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
28 June 2019Confirmation statement made on 23 May 2019 with updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 August 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 800
(4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 800
(4 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 800
(4 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 800
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 March 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 800
(4 pages)
24 March 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 800
(4 pages)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Purchase of own shares. (3 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 June 2014Termination of appointment of Rene Albert as a director (1 page)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Termination of appointment of Rene Albert as a director (1 page)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 June 2010Director's details changed for Rene Albert on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Rene Albert on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Nicholas Harland-Smith on 23 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Alan Garfield on 23 May 2010 (1 page)
22 June 2010Director's details changed for Mr Alan Garfield on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Nicholas Harland-Smith on 23 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Alan Garfield on 23 May 2010 (1 page)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Alan Garfield on 23 May 2010 (2 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
20 June 2008Director's change of particulars / nicholas harland-smith / 25/05/2008 (1 page)
20 June 2008Director's change of particulars / nicholas harland-smith / 25/05/2008 (1 page)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 July 2007Return made up to 23/05/07; full list of members (3 pages)
11 July 2007Return made up to 23/05/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
30 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 June 2001Return made up to 23/05/01; full list of members (7 pages)
12 June 2001Return made up to 23/05/01; full list of members (7 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 June 2000Return made up to 23/05/00; full list of members (7 pages)
26 June 2000Return made up to 23/05/00; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 June 1999Return made up to 23/05/99; full list of members (6 pages)
22 June 1999Return made up to 23/05/99; full list of members (6 pages)
22 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1998Memorandum and Articles of Association (13 pages)
19 November 1998Memorandum and Articles of Association (13 pages)
17 November 1998Company name changed handy button (U.K.) LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed handy button (U.K.) LIMITED\certificate issued on 18/11/98 (2 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
22 May 1998Return made up to 23/05/98; no change of members (6 pages)
22 May 1998Return made up to 23/05/98; no change of members (6 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
3 June 1997Return made up to 23/05/97; no change of members (6 pages)
3 June 1997Return made up to 23/05/97; no change of members (6 pages)
20 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
20 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
21 May 1996Return made up to 23/05/96; full list of members (8 pages)
21 May 1996Return made up to 23/05/96; full list of members (8 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (10 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (10 pages)
22 May 1995Return made up to 23/05/95; no change of members (6 pages)
22 May 1995Return made up to 23/05/95; no change of members (6 pages)
16 August 1994Accounts for a small company made up to 30 November 1993 (6 pages)
16 August 1994Accounts for a small company made up to 30 November 1993 (6 pages)
8 June 1994Return made up to 23/05/94; no change of members
  • 363(287) ‐ Registered office changed on 08/06/94
(6 pages)
8 June 1994Return made up to 23/05/94; no change of members
  • 363(287) ‐ Registered office changed on 08/06/94
(6 pages)
10 December 1993New director appointed (2 pages)
10 December 1993New director appointed (2 pages)
28 September 1993Accounts for a small company made up to 30 November 1992 (5 pages)
28 September 1993Accounts for a small company made up to 30 November 1992 (5 pages)
1 June 1993Return made up to 23/05/93; full list of members (7 pages)
1 June 1993Return made up to 23/05/93; full list of members (7 pages)
13 October 1992Accounting reference date extended from 30/09 to 23/11 (1 page)
13 October 1992Accounting reference date extended from 30/09 to 23/11 (1 page)
30 June 1992Return made up to 23/05/92; full list of members (8 pages)
30 June 1992Return made up to 23/05/92; full list of members (8 pages)
20 August 1991Accounting reference date notified as 30/09 (1 page)
20 August 1991Accounting reference date notified as 30/09 (1 page)
20 August 1991Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1991Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 June 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 May 1991Incorporation (17 pages)
23 May 1991Incorporation (17 pages)