AIR HANDLERS (NORTHERN) LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 1DU

Company number 02762764
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address ALFRED PROCTER HOUSE, BUTE STREET, SALFORD, LANCASHIRE, M50 1DU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AIR HANDLERS (NORTHERN) LIMITED are www.airhandlersnorthern.co.uk, and www.air-handlers-northern.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and eleven months. Air Handlers Northern Limited is a Private Limited Company. The company registration number is 02762764. Air Handlers Northern Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of Air Handlers Northern Limited is Alfred Procter House Bute Street Salford Lancashire M50 1du. The company`s financial liabilities are £302.02k. It is £-91.82k against last year. The cash in hand is £66.56k. It is £24.04k against last year. And the total assets are £1173.85k, which is £-115.04k against last year. COYLE, Dawn Ann is a Secretary of the company. HIGGITT, Mark Gerard William is a Director of the company. MENDES NUNES BEIRAO, Filipe is a Director of the company. ROBERTS, David James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PINCHBECK, Barbara Edna has been resigned. Secretary WILLIAMS, Cecilia Sarah has been resigned. Director CLAYTON, David has been resigned. Director HOWARTH, John has been resigned. Director PINCHBECK, Alexander James has been resigned. Director PINCHBECK, Andrew David has been resigned. Director PINCHBECK, Andrew David has been resigned. Director PINCHBECK, Brian has been resigned. Director PINCHBECK, Brian has been resigned. Director PINCHBECK, David Martin has been resigned. Director WILLIAMS, Cecilia Sarah has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


air handlers (northern) Key Finiance

LIABILITIES £302.02k
-24%
CASH £66.56k
+56%
TOTAL ASSETS £1173.85k
-9%
All Financial Figures

Current Directors

Secretary
COYLE, Dawn Ann
Appointed Date: 14 August 2015

Director
HIGGITT, Mark Gerard William
Appointed Date: 14 August 2015
47 years old

Director
MENDES NUNES BEIRAO, Filipe
Appointed Date: 14 August 2015
50 years old

Director
ROBERTS, David James
Appointed Date: 14 August 2015
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Secretary
PINCHBECK, Barbara Edna
Resigned: 27 October 2006
Appointed Date: 06 November 1992

Secretary
WILLIAMS, Cecilia Sarah
Resigned: 17 June 2014
Appointed Date: 27 October 2006

Director
CLAYTON, David
Resigned: 13 September 2010
Appointed Date: 21 December 1992
68 years old

Director
HOWARTH, John
Resigned: 31 December 2010
Appointed Date: 31 August 2010
77 years old

Director
PINCHBECK, Alexander James
Resigned: 13 September 2010
Appointed Date: 27 October 2006
52 years old

Director
PINCHBECK, Andrew David
Resigned: 13 September 2010
Appointed Date: 15 October 1996
55 years old

Director
PINCHBECK, Andrew David
Resigned: 21 December 1992
Appointed Date: 06 November 1992
55 years old

Director
PINCHBECK, Brian
Resigned: 14 August 2015
Appointed Date: 31 August 2010
63 years old

Director
PINCHBECK, Brian
Resigned: 30 September 2007
Appointed Date: 24 November 1998
63 years old

Director
PINCHBECK, David Martin
Resigned: 31 March 2008
Appointed Date: 06 November 1992
80 years old

Director
WILLIAMS, Cecilia Sarah
Resigned: 17 June 2014
Appointed Date: 27 September 2010
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Persons With Significant Control

Mr David Martin Pinchbeck
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

AIR HANDLERS (NORTHERN) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 550

14 Aug 2015
Appointment of Mrs Dawn Ann Coyle as a secretary on 14 August 2015
...
... and 105 more events
12 Nov 1992
Registered office changed on 12/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

12 Nov 1992
Secretary resigned;new secretary appointed

12 Nov 1992
Director resigned;new director appointed

12 Nov 1992
Secretary resigned;new director appointed

06 Nov 1992
Incorporation

AIR HANDLERS (NORTHERN) LIMITED Charges

7 April 2014
Charge code 0276 2764 0014
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property alfred procter house, bute streetm…
26 March 2014
Charge code 0276 2764 0015
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 November 2012
Debenture
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2012
Legal mortgage
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a air handlers LTD and land to the north…
12 December 2011
Legal assignment
Delivered: 21 December 2011
Status: Satisfied on 17 December 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 1 December 2011
Status: Satisfied on 17 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 January 2011
Debenture
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2003
Legal mortgage
Delivered: 5 November 2003
Status: Satisfied on 10 June 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a bear house salford manchester. With the…
23 October 2003
Legal mortgage
Delivered: 5 November 2003
Status: Satisfied on 23 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H bute street salford manchester. With the benefit of all…
17 September 2001
Charge deed
Delivered: 20 September 2001
Status: Satisfied on 10 January 2004
Persons entitled: Northern Rock PLC
Description: F/H land containing 0.38 acres or thereabouts being the…
22 June 2001
Charge
Delivered: 4 July 2001
Status: Satisfied on 10 January 2004
Persons entitled: Norther Rock PLC
Description: F/H property on the north side of daniel adamson road…
8 February 1999
Mortgage debenture
Delivered: 11 February 1999
Status: Satisfied on 1 September 2006
Persons entitled: Northern Rock PLC
Description: Land and buildings on the south side of tootal grove weaste…
8 February 1999
Legal charge
Delivered: 11 February 1999
Status: Satisfied on 1 September 2006
Persons entitled: Northern Rock PLC
Description: Land and buildings on the south side of tootal grove weaste…
28 August 1998
Legal mortgage
Delivered: 18 September 1998
Status: Satisfied on 1 September 2006
Persons entitled: Midland Bank PLC
Description: 27 high street wootton swindon wilts SN4 7AF. With the…
7 March 1997
Fixed and floating charge
Delivered: 11 March 1997
Status: Satisfied on 1 September 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…