Company NameThe Handyman Van Limited
Company StatusActive
Company Number07117588
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Previous NameMyhome Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameSteven Thomas Bignall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower St. Helens Road
Hedge End
Southampton
SO30 0NA
Director NameMr Roger Eric Wild
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Holt Heath
Worcester
Worcs
WR6 6NG
Secretary NameMr Mark Peters
StatusResigned
Appointed05 September 2015(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 02 October 2023)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF

Contact

Websitemyhome.com
Telephone0800 0568625
Telephone regionFreephone

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Franchise Brands Worldwide Limited
50.00%
Ordinary
50 at £1Strategic Franchise Solutions & Roger Eric Wild & Steven Thomas Bignell
50.00%
Ordinary

Financials

Year2014
Turnover£33,890
Net Worth£15,763
Cash£9,313
Current Liabilities£35,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

22 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Full accounts made up to 31 December 2019 (19 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 March 2019Registered office address changed from 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
12 April 2017Memorandum and Articles of Association (43 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Memorandum and Articles of Association (43 pages)
29 March 2017Registration of charge 071175880001, created on 22 March 2017 (53 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
10 November 2015Termination of appointment of Steven Thomas Bignall as a director on 5 September 2015 (1 page)
10 November 2015Appointment of Mr Tim Harris as a director on 5 September 2015 (2 pages)
10 November 2015Appointment of Mr Mark Peters as a secretary on 5 September 2015 (2 pages)
10 November 2015Appointment of Mr Mark Peters as a secretary on 5 September 2015 (2 pages)
10 November 2015Appointment of Mr Tim Harris as a director on 5 September 2015 (2 pages)
10 November 2015Appointment of Mr Tim Harris as a director on 5 September 2015 (2 pages)
10 November 2015Appointment of Mr Mark Peters as a secretary on 5 September 2015 (2 pages)
10 November 2015Termination of appointment of Roger Eric Wild as a director on 5 September 2015 (1 page)
10 November 2015Termination of appointment of Steven Thomas Bignall as a director on 5 September 2015 (1 page)
10 November 2015Termination of appointment of Roger Eric Wild as a director on 5 September 2015 (1 page)
10 November 2015Termination of appointment of Steven Thomas Bignall as a director on 5 September 2015 (1 page)
10 November 2015Termination of appointment of Roger Eric Wild as a director on 5 September 2015 (1 page)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 March 2015Director's details changed for Steven Thomas Bignall on 6 January 2014 (2 pages)
2 March 2015Registered office address changed from Third Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2 March 2015 (1 page)
2 March 2015Director's details changed for Steven Thomas Bignall on 6 January 2014 (2 pages)
2 March 2015Registered office address changed from Third Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2 March 2015 (1 page)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Director's details changed for Steven Thomas Bignall on 6 January 2014 (2 pages)
2 March 2015Registered office address changed from Third Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2 March 2015 (1 page)
8 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 February 2014Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom on 21 February 2014 (2 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(14 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(14 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(14 pages)
28 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (14 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (14 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (14 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
18 April 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Full accounts made up to 31 December 2010 (13 pages)
16 March 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 100
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 100
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 100
(4 pages)
1 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
1 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
15 February 2010Termination of appointment of Samuel Lloyd as a director (2 pages)
15 February 2010Termination of appointment of Samuel Lloyd as a director (2 pages)
10 February 2010Appointment of Roger Eric Wild as a director (3 pages)
10 February 2010Appointment of Steven Thomas Bignall as a director (3 pages)
10 February 2010Appointment of Steven Thomas Bignall as a director (3 pages)
10 February 2010Appointment of Roger Eric Wild as a director (3 pages)
6 January 2010Incorporation (52 pages)
6 January 2010Incorporation (52 pages)