Company NameSpecialised Unit Handling Limited
DirectorsDouglas James Grant and Daniel James Grant
Company StatusActive
Company Number01536010
CategoryPrivate Limited Company
Incorporation Date23 December 1980(43 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Douglas James Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdderley
Walpole Avenue
Chipstead
Surrey
CR3 3PR
Secretary NameGlenda Doreen Grant
NationalityBritish
StatusCurrent
Appointed31 March 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressAdderley
Walpole Avenue
Chipstead
Surrey
CR5 3PR
Director NameDaniel James Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(23 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressAdderley
Walpole Avenue
Chipstead
Surrey
CR5 3PR
Director NameDouglas McClelland Grant
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address179 Valley Road
Kenley
Surrey
CR8 5BZ
Director NameGlenda Doreen Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 29 August 2021)
RoleCompany Director
Correspondence AddressAdderley
Walpole Avenue
Chipstead
Surrey
CR5 3PR
Director NameHoward Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address14 Penrith Avenue
Dunstable
Bedfordshire
LU6 3AN

Contact

Websitewww.suhconveyors.co.uk
Telephone020 30020066
Telephone regionLondon

Location

Registered Address255 Poulton Road
Wallasey
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£49,714
Cash£40,452
Current Liabilities£130,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

1 April 1998Delivered on: 8 April 1998
Satisfied on: 6 January 2016
Persons entitled: Trustees of the Specialised Unit Handling Limited Executive Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 August 1996Delivered on: 29 August 1996
Satisfied on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
16 December 1983Delivered on: 22 December 1983
Satisfied on: 27 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6 greenlea park, colliers wood SW19.
Fully Satisfied
15 December 1983Delivered on: 22 December 1983
Satisfied on: 5 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 1983Delivered on: 20 January 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts present & future.
Fully Satisfied
8 June 1982Delivered on: 14 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 September 2023Termination of appointment of Glenda Doreen Grant as a secretary on 29 August 2021 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with updates (6 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (6 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
3 January 2022Termination of appointment of Glenda Doreen Grant as a director on 29 August 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with updates (6 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 25 March 2020 with updates (6 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (6 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Registered office address changed from Faulkner House Victoria Stret St Albans Hertfordshire AL1 3SE to 255 Poulton Road Wallasey CH44 4BT on 27 April 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,000
(7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,000
(7 pages)
6 January 2016Satisfaction of charge 6 in full (1 page)
6 January 2016Satisfaction of charge 6 in full (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Satisfaction of charge 5 in full (2 pages)
10 December 2015Satisfaction of charge 5 in full (2 pages)
8 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,000
(7 pages)
4 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,000
(7 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Change of share class name or designation (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6,000
(7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6,000
(7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2013Particulars of variation of rights attached to shares (2 pages)
29 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2013Particulars of variation of rights attached to shares (2 pages)
29 August 2013Change of share class name or designation (2 pages)
29 August 2013Change of share class name or designation (2 pages)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (17 pages)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (17 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 22/08/13.
(8 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 22/08/13.
(8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 31/03/06; full list of members (3 pages)
31 May 2006Return made up to 31/03/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 31/03/05; full list of members (6 pages)
28 June 2005Return made up to 31/03/05; full list of members (6 pages)
24 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: greenlea park prince georges road london SW19 2PT (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: greenlea park prince georges road london SW19 2PT (1 page)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Return made up to 31/03/04; full list of members (5 pages)
7 May 2004Return made up to 31/03/04; full list of members (5 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
27 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Return made up to 31/03/03; full list of members (5 pages)
13 May 2003Return made up to 31/03/03; full list of members (5 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
14 May 2002Secretary's particulars changed;director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Secretary's particulars changed;director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
10 May 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (16 pages)
24 September 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Return made up to 31/03/01; no change of members (5 pages)
27 April 2001Return made up to 31/03/01; no change of members (5 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
16 April 2000Return made up to 31/03/00; full list of members (8 pages)
16 April 2000Return made up to 31/03/00; full list of members (8 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
20 April 1999Return made up to 31/03/99; no change of members (7 pages)
20 April 1999Return made up to 31/03/99; no change of members (7 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1998Return made up to 31/03/98; no change of members (7 pages)
5 June 1998Return made up to 31/03/98; no change of members (7 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
22 August 1997Full accounts made up to 31 December 1996 (13 pages)
22 August 1997Full accounts made up to 31 December 1996 (13 pages)
15 April 1997Return made up to 31/03/97; full list of members (7 pages)
15 April 1997Return made up to 31/03/97; full list of members (7 pages)
5 March 1997Declaration of satisfaction of mortgage/charge (1 page)
5 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Full accounts made up to 31 December 1995 (14 pages)
28 August 1996Full accounts made up to 31 December 1995 (14 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
5 July 1996Return made up to 31/03/96; full list of members (8 pages)
5 July 1996Return made up to 31/03/96; full list of members (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
21 April 1995Return made up to 31/03/95; no change of members (12 pages)
21 April 1995Return made up to 31/03/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
28 April 1984Accounts made up to 31 December 1983 (4 pages)
28 April 1984Accounts made up to 31 December 1983 (4 pages)
22 November 1983Share capital (2 pages)
22 November 1983Share capital (2 pages)
19 November 1983Allotment of shares (2 pages)
19 November 1983Allotment of shares (2 pages)
8 October 1983Annual return made up to 02/09/83 (4 pages)
8 October 1983Annual return made up to 02/09/83 (4 pages)
5 February 1981Allotment of shares (2 pages)
5 February 1981Allotment of shares (2 pages)