Company NameManchester Handling Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number03785707
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameAir Assist Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 10 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(24 years, 9 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameJack Raymond
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 20 June 2006)
RoleCompany Director
Correspondence Address47 Sissinghurst Drive
Thrapston
Northamptonshire
NN14 4XQ
Secretary NameMr Ricky Law
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mayfield Avenue
North Finchley
London
N12 9JG
Director NameMr Robin Simon Southwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(7 years after company formation)
Appointment Duration1 year (resigned 12 July 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Fairmile Court
Cobham
Surrey
KT11 2DS
Director NameBrett Turner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Coote
Ballnahowe Road
Port Erin
Isle Of Man
IM9 6JF
Secretary NameBrett Turner
NationalityBritish
StatusResigned
Appointed20 June 2006(7 years after company formation)
Appointment Duration1 year (resigned 12 July 2007)
RoleDirector Ground
Correspondence AddressThe Coote
Ballnahowe Road
Port Erin
Isle Of Man
IM9 6JF
Director NameMr Allen Edward Eden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 August 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShootacre House Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9NN
Director NameMrs Penelope Frances Kate Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 August 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address331 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameAndrew Boyd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Peter David Harraway
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameTristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 August 2012(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Dirk Josef Cornelia Goovaerts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2016)
RoleSvp Continental Europe
Country of ResidenceRomania
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Priors Keep
Fleet
Hampshire
GU52 7LB
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 August 2012)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitemanchesterhandling.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Menzies Aviation (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

21 March 2011Delivered on: 23 March 2011
Satisfied on: 9 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 December 2010Delivered on: 11 December 2010
Satisfied on: 9 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details.
Fully Satisfied
21 October 2008Delivered on: 1 November 2008
Satisfied on: 9 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 June 2008Delivered on: 17 June 2008
Satisfied on: 9 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited (Ltsbcf)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Model type serial no. 195 fixed steps AS040. 195 adj steps AS039. 146 fixed steps unknown. Please refer to image for more details.
Fully Satisfied
20 July 2007Delivered on: 21 July 2007
Satisfied on: 9 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 November 2006Delivered on: 15 November 2006
Persons entitled: Manchester Airport PLC

Classification: Rent deposit deed
Secured details: £4,560.00 plus vat of £798.00 total of £5,358.00 due or to become due from the company to.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the deed. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 July 2016Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages)
13 July 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
13 July 2016Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages)
13 July 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
7 January 2015Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (14 pages)
21 August 2012Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA on 21 August 2012 (2 pages)
20 August 2012Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 20 August 2012 (2 pages)
16 August 2012Auditor's resignation (1 page)
13 August 2012Appointment of Andrew Boyd as a director (3 pages)
13 August 2012Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages)
13 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 August 2012Appointment of Tristan George Turnbull as a secretary (3 pages)
13 August 2012Appointment of Peter David Harraway as a director (3 pages)
13 August 2012Termination of appointment of Allen Eden as a director (2 pages)
13 August 2012Termination of appointment of Penelope Martin as a director (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Full accounts made up to 31 March 2012 (12 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
23 October 2009Annual return made up to 10 June 2008 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (5 pages)
6 July 2009Return made up to 10/06/09; full list of members (5 pages)
21 May 2009Appointment terminated director brett turner (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP (1 page)
10 September 2008Return made up to 10/06/08; full list of members (6 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
13 February 2008Ad 09/06/06--------- £ si 99@1 (2 pages)
29 January 2008Full accounts made up to 31 December 2006 (17 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: room t f 6-7 terminal 1 manchester airport manchester M90 2BN (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (2 pages)
23 July 2007Return made up to 10/06/07; full list of members (7 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
6 June 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 November 2006Particulars of mortgage/charge (7 pages)
29 August 2006Return made up to 10/06/06; full list of members (6 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 4 chase side enfield middlesex EN2 6NF (1 page)
13 July 2006New secretary appointed;new director appointed (1 page)
6 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
20 February 2006Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Return made up to 10/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 September 2003Return made up to 10/06/03; full list of members (6 pages)
7 May 2003Company name changed air assist LIMITED\certificate issued on 07/05/03 (2 pages)
14 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 June 2002Return made up to 10/06/02; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
6 December 2001Return made up to 10/06/00; full list of members (8 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Return made up to 10/06/01; no change of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
4 December 2001Restoration by order of the court (2 pages)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
10 June 1999Incorporation (12 pages)