Handling Concepts Limited STOKE PRIOR BROMSGROVE


Founded in 1994, Handling Concepts, classified under reg no. 02921304 is an active company. Currently registered at Swallow Court B60 4FE, Stoke Prior Bromsgrove the company has been in the business for thirty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 19th August 1996 Handling Concepts Limited is no longer carrying the name Micro-dumpers.

At the moment there are 2 directors in the the firm, namely Karen B. and David G.. In addition one secretary - Karen B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kay P. who worked with the the firm until 30 June 2003.

Handling Concepts Limited Address / Contact

Office Address Swallow Court
Office Address2 Saxon Business Park
Town Stoke Prior Bromsgrove
Post code B60 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921304
Date of Incorporation Thu, 21st Apr 1994
Industry Manufacture of lifting and handling equipment
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Karen B.

Position: Director

Appointed: 12 October 2018

David G.

Position: Director

Appointed: 01 February 2013

Karen B.

Position: Secretary

Appointed: 30 June 2003

Adam H.

Position: Director

Appointed: 08 May 2018

Resigned: 30 November 2022

George M.

Position: Director

Appointed: 17 January 2006

Resigned: 24 September 2008

Karen B.

Position: Director

Appointed: 30 June 2003

Resigned: 30 May 2007

John S.

Position: Director

Appointed: 26 November 2001

Resigned: 24 September 2008

Roger P.

Position: Director

Appointed: 21 April 1994

Resigned: 28 November 2018

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 21 April 1994

Resigned: 21 April 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1994

Resigned: 21 April 1994

Kay P.

Position: Secretary

Appointed: 21 April 1994

Resigned: 30 June 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats established, there is Kad Holdings Limited from Droitwich, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Karen B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kad Holdings Limited

The Oakley Kidderminster Road, Droitwich, WR9 9AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen B.

Notified on 28 November 2018
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 30 November 2018
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam H.

Notified on 30 November 2018
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roger P.

Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Micro-dumpers August 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth315 178358 507      
Balance Sheet
Cash Bank On Hand 203 764158 000183 731142 236142 877262 12564 289
Current Assets522 247527 301545 821696 860762 590739 868965 892982 343
Debtors305 137295 689340 553474 241578 897434 577541 870675 574
Net Assets Liabilities 358 507374 450551 028562 137564 914566 630508 773
Other Debtors   15 77421 39743 404104 731132 627
Property Plant Equipment 41 53137 22441 02327 03334 85632 50726 934
Total Inventories 27 84847 26838 88841 457162 414161 897242 480
Cash Bank In Hand191 948203 764      
Net Assets Liabilities Including Pension Asset Liability315 178358 507      
Stocks Inventory25 16227 848      
Tangible Fixed Assets37 74641 531      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve315 176358 505      
Shareholder Funds315 178358 507      
Other
Accumulated Amortisation Impairment Intangible Assets 2 1152 1152 1152 1152 1152 115 
Accumulated Depreciation Impairment Property Plant Equipment 166 344183 083198 259212 250198 728200 441204 057
Additions Other Than Through Business Combinations Property Plant Equipment     20 1208 2154 110
Amounts Owed By Related Parties    122 91645 131141 337201 733
Average Number Employees During Period 191921 222222
Bank Borrowings Overdrafts      212 694162 500
Corporation Tax Recoverable   77 94444 19488 728  
Creditors 73 35450 000179 060222 695203 432212 694263 194
Deferred Tax Asset Debtors      8 937 
Increase From Depreciation Charge For Year Property Plant Equipment  16 73915 17613 99010 42310 5639 684
Intangible Assets Gross Cost 2 1152 1152 1152 1152 1152 115 
Net Current Assets Liabilities358 331398 634394 299517 800539 895536 436746 817749 878
Number Shares Issued Fully Paid  22200200200200
Other Creditors   40 98022 73914 03716 199100 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 9448 8506 068
Other Disposals Property Plant Equipment     25 8178 8506 068
Other Taxation Social Security Payable   83 96055 23269 92485 31459 854
Par Value Share 1111111
Property Plant Equipment Gross Cost 207 875220 307239 282239 282233 585232 949230 991
Provisions For Liabilities Balance Sheet Subtotal 8 3047 0737 7954 7916 378 4 845
Taxation Including Deferred Taxation Balance Sheet Subtotal   7 7954 7916 378 4 845
Total Assets Less Current Liabilities396 077440 165431 523558 823566 928571 292779 324776 812
Trade Creditors Trade Payables   54 120144 724119 47180 25680 845
Trade Debtors Trade Receivables   380 524390 390257 314286 865341 214
Additional Provisions Increase From New Provisions Recognised  -1 231722    
Creditors Due After One Year73 35473 354      
Creditors Due Within One Year163 916128 667      
Fixed Assets37 74641 53137 22441 023    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 65220 49612 861    
Intangible Fixed Assets Aggregate Amortisation Impairment2 115       
Intangible Fixed Assets Cost Or Valuation2 115       
Number Shares Allotted 2      
Provisions 8 3047 0737 795    
Provisions For Liabilities Charges7 5458 304      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 16 139      
Tangible Fixed Assets Cost Or Valuation191 736207 875      
Tangible Fixed Assets Depreciation153 990166 344      
Tangible Fixed Assets Depreciation Charged In Period 12 354      
Total Additions Including From Business Combinations Property Plant Equipment  12 43218 975    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements