G.J.HANDY & COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 5HY

Company number 00551762
Status Active
Incorporation Date 8 July 1955
Company Type Private Limited Company
Address HANDY DISTRIBUTION MURDOCK ROAD, DORCAN, SWINDON, WILTSHIRE, SN3 5HY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47520 - Retail sale of hardware, paints and glass in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 30 November 2015; Satisfaction of charge 005517620007 in full. The most likely internet sites of G.J.HANDY & COMPANY LIMITED are www.gjhandycompany.co.uk, and www.g-j-handy-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. G J Handy Company Limited is a Private Limited Company. The company registration number is 00551762. G J Handy Company Limited has been working since 08 July 1955. The present status of the company is Active. The registered address of G J Handy Company Limited is Handy Distribution Murdock Road Dorcan Swindon Wiltshire Sn3 5hy. . BELCHER, Derek Lawrence is a Secretary of the company. BARTLETT, Stephen is a Director of the company. BELCHER, Derek Lawrence is a Director of the company. BELCHER, Diane Susan is a Director of the company. BELCHER, Simon Alister is a Director of the company. MOSELEY, Mark Andrew is a Director of the company. Secretary BELCHER, Derek Lawrence has been resigned. Secretary GODDING, David Edward has been resigned. Secretary HOLLISTER, Michael John has been resigned. Director HANDY, Ian Geoffrey has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BELCHER, Derek Lawrence
Appointed Date: 15 May 2003

Director
BARTLETT, Stephen
Appointed Date: 01 October 2007
47 years old

Director

Director
BELCHER, Diane Susan
Appointed Date: 01 October 2007
81 years old

Director
BELCHER, Simon Alister
Appointed Date: 18 December 1999
51 years old

Director
MOSELEY, Mark Andrew
Appointed Date: 02 January 2015
56 years old

Resigned Directors

Secretary
BELCHER, Derek Lawrence
Resigned: 11 July 1995

Secretary
GODDING, David Edward
Resigned: 15 May 2003
Appointed Date: 01 January 2002

Secretary
HOLLISTER, Michael John
Resigned: 31 December 2001
Appointed Date: 11 July 1995

Director
HANDY, Ian Geoffrey
Resigned: 14 July 1995
88 years old

G.J.HANDY & COMPANY LIMITED Events

01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
06 Sep 2016
Full accounts made up to 30 November 2015
05 Feb 2016
Satisfaction of charge 005517620007 in full
05 Feb 2016
Satisfaction of charge 6 in full
09 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 17,000

...
... and 99 more events
22 Apr 1988
Return made up to 13/04/88; full list of members

17 Sep 1987
Return made up to 31/07/87; full list of members

28 Apr 1987
New director appointed

27 Nov 1986
Accounts for a small company made up to 30 September 1986

08 Jul 1955
Certificate of incorporation

G.J.HANDY & COMPANY LIMITED Charges

30 May 2014
Charge code 0055 1762 0007
Delivered: 10 June 2014
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a ebi medical systems, biomet limited…
7 August 2009
Legal charge
Delivered: 15 August 2009
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Pigeon house lane swindon and land on south east side of…
16 June 2009
Debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former bca building hobley drive swindon…
14 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit a meadow road cirencester glos…
20 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: Part of swindon garden centre, swindon, wilts.
17 March 1975
Debenture
Delivered: 24 March 1975
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank
Description: Undertaking all property and goodwill assets present and…