Company NameHandiworld Limited
Company StatusActive
Company Number05146860
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Previous NameHandirack UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameToby Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Christopher William Szpak
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Hall Lane
Upminster
Essex
RM14 1AT
Director NameMr Michael Richard Moody
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Anthony Carson Shepherd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Christopher Lewis Powell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Farm Brent Knoll
Somerset
TA9 4BP
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed02 August 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Secretary NameMr Michael James Brown
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 High Street
Codford St Mary
Warminster
Wiltshire
BA12 0NB
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websitewww.handiworld.com/
Email address[email protected]
Telephone08709619130
Telephone regionUnknown

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55.6k at £0.1Xavier Pullen
7.94%
Ordinary
33.3k at £0.1Adrian James Peachey
4.76%
Ordinary
33.3k at £0.1Greg Nicholson
4.76%
Ordinary
26.7k at £0.1John Grainger
3.81%
Ordinary
26.5k at £0.1Christine Stella Taylor
3.78%
Ordinary
21.7k at £0.1Stephen Frank Ronaldson
3.10%
Ordinary
16.5k at £0.1Ed Heyworth
2.36%
Ordinary
14.6k at £0.1Jeremy Walsh
2.08%
Ordinary
14.6k at £0.1Mark Walsh
2.08%
Ordinary
136.1k at £0.1Neil Alexander Hinds
19.45%
Ordinary
122.8k at £0.1Christopher Lewis Powell
17.55%
Ordinary
72.8k at £0.1Stephen Michael Mahon
10.40%
Ordinary
70k at £0.1Michael Warshaw
10.01%
Ordinary
11.1k at £0.1Jane Powell
1.59%
Ordinary
10k at £0.1Michael Moody
1.43%
Ordinary
10k at £0.1Ronaldsons Associates LTD
1.43%
Ordinary
8.1k at £0.1Elise Mahon
1.15%
Ordinary
5k at £0.1Toby Davis
0.71%
Ordinary
3.7k at £0.1Kim L. Hinds
0.53%
Ordinary
-OTHER
0.53%
-
3.7k at £0.1Vivien C. Hinds
0.53%
Ordinary

Financials

Year2014
Net Worth£144,266
Cash£11,063
Current Liabilities£60,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

12 May 2014Delivered on: 22 May 2014
Persons entitled:
Stephen Mahon
Stephen Frank Ronaldson
Christopher Lewis Powell
Neil Alexander Hinds

Classification: A registered charge
Particulars: As security for the payment of the secured liabilities, the borrower with full title guarantee has given the following second charges:. -Fixed charges on all the assets listed in clause 3.1 of the debenture. -Floating charges on all the assets other than any assets effectively charged by way of legal mortgage or fixed charge.
Outstanding
20 February 2008Delivered on: 7 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 June 2019Confirmation statement made on 7 June 2019 with updates (7 pages)
7 June 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 169,960.8
(3 pages)
18 October 2018Appointment of Mr Anthony Carson Shepherd as a director on 22 May 2018 (2 pages)
4 September 2018Confirmation statement made on 7 June 2018 with no updates (2 pages)
29 August 2018Second filing of a statement of capital following an allotment of shares on 19 April 2018
  • GBP 163,628.1
(7 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 163,628.7
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2018
(5 pages)
17 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2018Registered office address changed from 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 16 April 2018 (1 page)
14 December 2017Appointment of Mr Michael Richard Moody as a director on 4 December 2017 (2 pages)
14 December 2017Appointment of Mr Michael Richard Moody as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Christopher Lewis Powell as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Christopher Lewis Powell as a director on 4 December 2017 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 69,961.4
(7 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 69,961.4
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Director's details changed for Toby Davis on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Toby Davis on 26 August 2015 (2 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 69,961.4
(8 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 69,961.4
(8 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 69,961.4
(8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Director's details changed for Toby Davis on 12 June 2013 (2 pages)
14 July 2014Director's details changed for Toby Davis on 12 June 2013 (2 pages)
14 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 69,961.4
(8 pages)
14 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 69,961.4
(8 pages)
14 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 69,961.4
(8 pages)
22 May 2014Registration of charge 051468600002 (51 pages)
22 May 2014Registration of charge 051468600002 (51 pages)
11 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 69,961.40
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 69,961.40
(4 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Annual return made up to 7 June 2013 (14 pages)
21 June 2013Annual return made up to 7 June 2013 (14 pages)
21 June 2013Annual return made up to 7 June 2013 (14 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (14 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (14 pages)
19 June 2012Annual return made up to 7 June 2012 no member list (14 pages)
14 June 2012Director's details changed for Mr Christopher Lewis Powell on 7 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Christopher Lewis Powell on 7 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Christopher Lewis Powell on 7 June 2012 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 61,961.40
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 61,961.40
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 61,961.40
(4 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
8 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 55,294.1
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 55,294.1
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 36,277.6
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 36,277.6
(4 pages)
10 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
10 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 December 2009Change of name notice (2 pages)
18 December 2009Company name changed handirack uk LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(5 pages)
18 December 2009Company name changed handirack uk LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(5 pages)
18 December 2009Change of name notice (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Return made up to 07/06/09; full list of members (6 pages)
9 July 2009Return made up to 07/06/09; full list of members (6 pages)
27 April 2009Nc inc already adjusted 09/04/09 (2 pages)
27 April 2009Nc inc already adjusted 09/04/09 (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to issue warrants over the authorised share capital in an amount not exceeding 40000 ord shares of £0.10EACH & directors authiorised to ratifythe grant of options on various dates in 2005 & 2007 not exceeding 106374 ord shares of £0.10 each 09/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to issue warrants over the authorised share capital in an amount not exceeding 40000 ord shares of £0.10EACH & directors authiorised to ratifythe grant of options on various dates in 2005 & 2007 not exceeding 106374 ord shares of £0.10 each 09/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 07/06/08; full list of members (6 pages)
28 July 2008Return made up to 07/06/08; full list of members (6 pages)
1 May 2008Secretary appointed christopher william szpak (1 page)
1 May 2008Registered office changed on 01/05/2008 from 98 crane street salisbury wiltshire SP1 2QD (1 page)
1 May 2008Appointment terminated secretary michael brown (1 page)
1 May 2008Appointment terminated secretary michael brown (1 page)
1 May 2008Registered office changed on 01/05/2008 from 98 crane street salisbury wiltshire SP1 2QD (1 page)
1 May 2008Secretary appointed christopher william szpak (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 October 2007Return made up to 07/06/07; full list of members (3 pages)
9 October 2007Return made up to 07/06/07; full list of members (3 pages)
25 April 2007Ad 29/03/07--------- £ si [email protected]=13777 £ ic 31350/45127 (2 pages)
25 April 2007Ad 29/03/07--------- £ si [email protected]=13777 £ ic 31350/45127 (2 pages)
2 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
28 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2007Ad 20/12/06--------- £ si [email protected]=10000 £ ic 21350/31350 (4 pages)
14 February 2007Ad 20/12/06--------- £ si [email protected]=10000 £ ic 21350/31350 (4 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
22 August 2006Registered office changed on 22/08/06 from: third floor 55 gower street london WC13 6HQ (1 page)
22 August 2006Registered office changed on 22/08/06 from: third floor 55 gower street london WC13 6HQ (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
3 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 August 2005Return made up to 07/06/05; full list of members; amend (7 pages)
16 August 2005Return made up to 07/06/05; full list of members; amend (7 pages)
5 August 2005Ad 27/07/05--------- £ si [email protected]=7500 £ ic 40000/47500 (4 pages)
5 August 2005Ad 27/07/05--------- £ si [email protected]=7500 £ ic 40000/47500 (4 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
19 August 2004S-div 12/08/04 (1 page)
19 August 2004S-div 12/08/04 (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
10 August 2004Ad 29/07/04--------- £ si [email protected]=13848 £ ic 2/13850 (2 pages)
10 August 2004Nc inc already adjusted 29/07/04 (1 page)
10 August 2004Nc inc already adjusted 29/07/04 (1 page)
10 August 2004Ad 29/07/04--------- £ si [email protected]=13848 £ ic 2/13850 (2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2004Incorporation (15 pages)
7 June 2004Incorporation (15 pages)