Handcart Media Limited NORTHWICH


Handcart Media started in year 2005 as Private Limited Company with registration number 05552002. The Handcart Media company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Northwich at Winnington Hall. Postal code: CW8 4DU. Since April 14, 2011 Handcart Media Limited is no longer carrying the name The Bradford Design & Print Company.

The company has 2 directors, namely Katie H., James H.. Of them, James H. has been with the company the longest, being appointed on 5 September 2008 and Katie H. has been with the company for the least time - from 1 June 2017. Currenlty, the company lists one former director, whose name is John C. and who left the the company on 5 September 2008. In addition, there is one former secretary - Judith C. who worked with the the company until 5 September 2008.

Handcart Media Limited Address / Contact

Office Address Winnington Hall
Office Address2 Winnington
Town Northwich
Post code CW8 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05552002
Date of Incorporation Thu, 1st Sep 2005
Industry specialised design activities
Industry Printing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Katie H.

Position: Director

Appointed: 01 June 2017

James H.

Position: Director

Appointed: 05 September 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2005

Resigned: 01 September 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2005

Resigned: 01 September 2005

Judith C.

Position: Secretary

Appointed: 01 September 2005

Resigned: 05 September 2008

John C.

Position: Director

Appointed: 01 September 2005

Resigned: 05 September 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is James H. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

The Bradford Design & Print Company April 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-85 502-101 485-111 091-113 885-127 409       
Balance Sheet
Current Assets36 6499 6836 1156 6357 2124 7508 8038 1231 4771 8252 7001 658
Net Assets Liabilities    -127 409137 474157 045157 245150 497128 908131 633-130 668
Cash Bank In Hand25 7752 0381 1504681 030       
Debtors10 8747 6454 9656 1676 182       
Intangible Fixed Assets14 10010 5006 9003 300        
Net Assets Liabilities Including Pension Asset Liability-85 502-101 485-111 091-113 885-127 409       
Tangible Fixed Assets1 084747437         
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-85 602-101 585-111 191-113 985-127 509       
Shareholder Funds-85 502-101 485-111 091-113 885-127 409       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset          100100
Creditors    134 621142 224165 848165 367151 974130 733129 221128 631
Net Current Assets Liabilities-100 686-112 732-118 428-117 185-127 409137 474157 045157 245150 497128 908126 521-126 973
Total Assets Less Current Liabilities     137 474157 045157 245150 497128 908126 521-126 873
Creditors Due Within One Year137 335122 415124 543123 820134 621       
Fixed Assets15 18411 2477 3373 300        
Number Shares Allotted100100100100100       
Par Value Share 1111       
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements