Company NameHandles With Care Limited
DirectorsKaren Ann Woods and Paul Brian Woods
Company StatusActive
Company Number03216672
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 9 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 NameKaren Ann Woods
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 St Johns Meadow
Blindley Heath
Lingfield
Surrey
RH7 6JU
Director NameMr Paul Brian Woods
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleArchitectural Ironmonger
Country of ResidenceEngland
Correspondence Address19 St Johns Meadow
Blindley Heath
Lingfield
Surrey
RH7 6JU
Secretary NameKaren Ann Woods
NationalityBritish
StatusCurrent
Appointed24 December 2005(9 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 St Johns Meadow
Blindley Heath
Lingfield
Surrey
RH7 6JU
Director NameAnn Phyllis Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCredit Controller
Correspondence Address2 Osborne Close
Sompting
West Sussex
BN15 9UZ
Secretary NameAnn Phyllis Cassidy
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCredit Controller
Correspondence Address2 Osborne Close
Sompting
West Sussex
BN15 9UZ
Director NameMr Herman Sugiarto
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2002(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lingmere Close
Vicarage Lane
Chigwell
Essex
IG7 6LH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1William J. Hudson
45.00%
Ordinary
44 at £1Paul Woods
44.00%
Ordinary
10 at £1Ms Ann Phyllis Cassidy
10.00%
Ordinary
1 at £1Karen Ann Woods
1.00%
Ordinary

Financials

Year2014
Net Worth-£28,201
Current Liabilities£60,642

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 April 2018Notification of Paul Woods as a person with significant control on 11 April 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
26 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 September 2011Previous accounting period extended from 24 December 2010 to 31 May 2011 (1 page)
23 September 2011Previous accounting period extended from 24 December 2010 to 31 May 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Karen Ann Woods on 2 August 2011 (1 page)
2 August 2011Director's details changed for Karen Ann Woods on 2 August 2011 (1 page)
2 August 2011Director's details changed for Karen Ann Woods on 2 August 2011 (1 page)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Karen Ann Woods on 25 June 2010 (2 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Karen Ann Woods on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Paul Brian Woods on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Paul Brian Woods on 25 June 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 24 December 2008 (6 pages)
17 February 2010Total exemption small company accounts made up to 24 December 2008 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 July 2009Return made up to 25/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 24 December 2007 (7 pages)
3 June 2009Total exemption small company accounts made up to 24 December 2007 (7 pages)
20 February 2009Total exemption small company accounts made up to 24 December 2006 (7 pages)
20 February 2009Total exemption small company accounts made up to 24 December 2006 (7 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 December 2008Appointment terminated director ann cassidy (1 page)
3 December 2008Return made up to 25/06/08; full list of members (4 pages)
3 December 2008Return made up to 25/06/08; full list of members (4 pages)
3 December 2008Appointment terminated director ann cassidy (1 page)
15 October 2007Total exemption small company accounts made up to 24 December 2005 (7 pages)
15 October 2007Total exemption small company accounts made up to 24 December 2005 (7 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 September 2006Return made up to 25/06/06; full list of members (8 pages)
7 September 2006Return made up to 25/06/06; full list of members (8 pages)
7 April 2006Total exemption small company accounts made up to 24 December 2004 (7 pages)
7 April 2006Total exemption small company accounts made up to 24 December 2004 (7 pages)
21 December 2005Return made up to 25/06/05; full list of members (8 pages)
21 December 2005Return made up to 25/06/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 24 December 2003 (7 pages)
25 January 2005Total exemption small company accounts made up to 24 December 2003 (7 pages)
22 December 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 24 December 2002 (7 pages)
4 February 2004Total exemption small company accounts made up to 24 December 2002 (7 pages)
14 January 2004Return made up to 25/06/03; full list of members (9 pages)
14 January 2004Return made up to 25/06/03; full list of members (9 pages)
5 June 2003Registered office changed on 05/06/03 from: 43 chase side, southgate, london N14 5BP (1 page)
5 June 2003Registered office changed on 05/06/03 from: 43 chase side, southgate, london N14 5BP (1 page)
2 January 2003Registered office changed on 02/01/03 from: 36A goring road, goring by sea, worthing, west sussex BN12 4AD (1 page)
2 January 2003Registered office changed on 02/01/03 from: 36A goring road, goring by sea, worthing, west sussex BN12 4AD (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 August 2002Return made up to 25/06/02; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Return made up to 25/06/02; full list of members (7 pages)
5 August 2002Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 2002New director appointed (2 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
13 August 2001Return made up to 25/06/01; full list of members (7 pages)
13 August 2001Return made up to 25/06/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 December 1999 (11 pages)
22 January 2001Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 July 1999Return made up to 25/06/99; no change of members (4 pages)
23 July 1999Return made up to 25/06/99; no change of members (4 pages)
21 August 1998Return made up to 25/06/98; no change of members (4 pages)
21 August 1998Return made up to 25/06/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1997Return made up to 25/06/97; full list of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: 379 brighton road, lancing, west sussex BN15 8JS (1 page)
30 September 1997Return made up to 25/06/97; full list of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: 379 brighton road, lancing, west sussex BN15 8JS (1 page)
29 June 1997Accounting reference date extended from 30/06/97 to 24/12/97 (1 page)
29 June 1997Accounting reference date extended from 30/06/97 to 24/12/97 (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996Secretary resigned (1 page)
25 June 1996Incorporation (28 pages)
25 June 1996Incorporation (28 pages)