SOUTHWORTH HANDLING LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 4EW

Company number 02331460
Status Active
Incorporation Date 29 December 1988
Company Type Private Limited Company
Address UNIT 3 BERKSHIRE BUSINESS CENTRE, BERKSHIRE DRIVE, THATCHAM, BERKSHIRE, RG19 4EW
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 150,002 . The most likely internet sites of SOUTHWORTH HANDLING LIMITED are www.southworthhandling.co.uk, and www.southworth-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Newbury Racecourse Rail Station is 3 miles; to Newbury Rail Station is 3.7 miles; to Pangbourne Rail Station is 8.7 miles; to Goring & Streatley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southworth Handling Limited is a Private Limited Company. The company registration number is 02331460. Southworth Handling Limited has been working since 29 December 1988. The present status of the company is Active. The registered address of Southworth Handling Limited is Unit 3 Berkshire Business Centre Berkshire Drive Thatcham Berkshire Rg19 4ew. . MCARDLE, Eamonn is a Secretary of the company. BROOK, Matthew Peter is a Director of the company. BROOK, Peter William is a Director of the company. Secretary BROOK, Peter William has been resigned. Secretary JONES, Stephen John has been resigned. Secretary PALL MALL REGISTRARS LIMITED has been resigned. Director CABOT, Lewis Pickering has been resigned. Director COWNLEY, John Francis has been resigned. Director MCNAMARA, Brian has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
MCARDLE, Eamonn
Appointed Date: 04 May 2007

Director
BROOK, Matthew Peter
Appointed Date: 03 April 2007
46 years old

Director
BROOK, Peter William
Appointed Date: 01 June 1994
81 years old

Resigned Directors

Secretary
BROOK, Peter William
Resigned: 04 May 2007
Appointed Date: 01 July 1993

Secretary
JONES, Stephen John
Resigned: 30 June 1993
Appointed Date: 29 May 1992

Secretary
PALL MALL REGISTRARS LIMITED
Resigned: 29 May 1992

Director
CABOT, Lewis Pickering
Resigned: 03 April 2007
88 years old

Director
COWNLEY, John Francis
Resigned: 31 December 1994
75 years old

Director
MCNAMARA, Brian
Resigned: 31 July 2015
Appointed Date: 01 January 1995
74 years old

Persons With Significant Control

Rnm Handling Ltd
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

SOUTHWORTH HANDLING LIMITED Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 150,002

25 Aug 2015
Termination of appointment of Brian Mcnamara as a director on 31 July 2015
20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
04 Apr 1989
Company name changed lockstem LIMITED\certificate issued on 04/04/89

31 Mar 1989
Director resigned;new director appointed
31 Mar 1989
Registered office changed on 31/03/89 from: 84 temple chambers temple avenue london EC4Y ohp

31 Mar 1989
Secretary resigned;new secretary appointed

29 Dec 1988
Incorporation

SOUTHWORTH HANDLING LIMITED Charges

14 July 1989
Debenture
Delivered: 27 July 1989
Status: Satisfied on 30 March 2007
Persons entitled: Banc Boston Financial Company
Description: Please see doc for full details. Fixed and floating charges…
10 July 1989
Debenture
Delivered: 27 July 1989
Status: Satisfied on 30 March 2007
Persons entitled: The First National Bank of Boston
Description: Please see doc for full details. Fixed and floating charges…