TEESSIDE HANDLING AND DISTRIBUTION LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

04/04/254 April 2025 Change of details for Mr Ferdinand Ernest Huts as a person with significant control on 2025-03-27

View Document

07/01/257 January 2025 Appointment of Anton Guido M Colpaert as a director on 2024-09-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Termination of appointment of Peter Karl Julian Valkeniers as a director on 2024-09-15

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-16

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

06/05/226 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-06

View Document

10/11/2110 November 2021 Amended accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR FERDINAND HUTS

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE VAN DEN HEUVEL

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O SABIC LDPE SYSTEM 18 LOGISTICS DISTRIBUTION OFFICE WILTON INTERNATIONAL SITE REDCAR TS10 4YA

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA VAN PETEGEM

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANCIS J STOCKMANS / 21/07/2016

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR APPOINTED STEVEN FRANCIS J STOCKMANS

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOUTERS

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER KARL JULIAN VALKENIERS / 01/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEOPOLD JEANNE WOUTERS / 01/12/2015

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 SECOND FILING WITH MUD 08/07/14 FOR FORM AR01

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIA VAN PETEGEM / 01/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNA VAN DEN HEUVEL / 01/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND ERNEST HUTS / 01/09/2014

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED LINDA MARIA VAN PETEGEM

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED CATHERINE JOANNA VAN DEN HEUVEL

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED FERDINAND ERNEST HUTS

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY VALENTIJN DE LILLE

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR VALENTIJN DE LILLE

View Document

21/07/1121 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY GORDON CAMPBELL

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

09/02/109 February 2010 RESIGNATION OF COMPANY OFFICERS

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM, 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU

View Document

23/09/0823 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O LAWRENCE GRAHAM, 190 STRAND, LONDON, GREATER LONDON WC2R 1JN

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: WILTON WORKS, SOUTH BANK, MIDDLESBROUGH, TS6 8JW

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 15 GREENSIDE, INGLEBY BARWICK, STOCKTON ON TEES, CLEVELAND TS17 0RR

View Document

22/09/9922 September 1999 NC INC ALREADY ADJUSTED 07/09/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 190 STRAND, LONDON, WC2R 1JN

View Document

16/09/9916 September 1999 ALTER MEM AND ARTS 07/09/99

View Document

16/09/9916 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/99

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED LAWGRA (NO.569) LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

08/07/998 July 1999 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