GATWICK HANDLING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Aviance Uk Limited as a person with significant control on 2025-08-04

View Document

07/08/257 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Sam Sawers as a director on 2024-09-19

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Richard Swan on 2023-06-22

View Document

02/05/232 May 2023 Termination of appointment of Mark Robert Ferriday as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Sam Sawers as a director on 2023-05-01

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-07-02

View Document

23/02/2323 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Richard Swan on 2022-10-10

View Document

22/09/2222 September 2022 Appointment of Mark Robert Ferriday as a director on 2022-09-20

View Document

22/09/2222 September 2022 Termination of appointment of Christian Schreyer as a director on 2022-09-20

View Document

22/09/2222 September 2022 Appointment of Mr Richard Swan as a director on 2022-09-20

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DAVID ALLEN BROWN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED KEITH DOWN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ADOPT ARTICLES 15/04/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 05/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 05/10/2009

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR DODGSON

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LUDENAM / 18/08/2008

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 03/07/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: LEVEL 16 CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SU

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 S366A DISP HOLDING AGM 22/02/00

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 03/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 7TH FLOOR, NORTH OFFICE BLOCK GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0QU

View Document

17/11/9817 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED GHI LIMITED CERTIFICATE ISSUED ON 01/11/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 SECRETARY RESIGNED

View Document

27/10/9427 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company