CHALLENGER HANDLING LIMITED
OWL LANE

Hellopages » West Yorkshire » Kirklees » WF12 7RF
Company number 03133751
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address CHALLENGER HOUSE, SHAW CROSS BUSINESS PARK, OWL LANE, DEWSBURY, WF12 7RF
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registration of charge 031337510006, created on 20 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHALLENGER HANDLING LIMITED are www.challengerhandling.co.uk, and www.challenger-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Leeds Rail Station is 7 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challenger Handling Limited is a Private Limited Company. The company registration number is 03133751. Challenger Handling Limited has been working since 04 December 1995. The present status of the company is Active. The registered address of Challenger Handling Limited is Challenger House Shaw Cross Business Park Owl Lane Dewsbury Wf12 7rf. . PEPPER, Samuel Warwick is a Secretary of the company. GREEN, Richard is a Director of the company. PEPPER, Samuel Warwick is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
PEPPER, Samuel Warwick
Appointed Date: 03 January 1996

Director
GREEN, Richard
Appointed Date: 03 January 1996
61 years old

Director
PEPPER, Samuel Warwick
Appointed Date: 03 January 1996
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 January 1996
Appointed Date: 04 December 1995

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 January 1996
Appointed Date: 04 December 1995

Persons With Significant Control

Mr Samuel Warwick Pepper
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Richard Green
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

CHALLENGER HANDLING LIMITED Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
25 Oct 2016
Registration of charge 031337510006, created on 20 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Jul 2016
Satisfaction of charge 1 in full
22 Jun 2016
Satisfaction of charge 031337510004 in full
...
... and 61 more events
09 Jan 1996
New secretary appointed;new director appointed
09 Jan 1996
Secretary resigned
09 Jan 1996
Director resigned
09 Jan 1996
Registered office changed on 09/01/96 from: 12 york place leeds west yorkshire LS1 2DS
04 Dec 1995
Incorporation

CHALLENGER HANDLING LIMITED Charges

20 October 2016
Charge code 0313 3751 0006
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 May 2016
Charge code 0313 3751 0005
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 October 2014
Charge code 0313 3751 0004
Delivered: 6 October 2014
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 August 2014
Charge code 0313 3751 0003
Delivered: 1 September 2014
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 August 2006
Legal charge
Delivered: 5 September 2006
Status: Satisfied on 7 November 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of warwick street…
16 February 1996
Debenture
Delivered: 22 February 1996
Status: Satisfied on 2 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…