Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G. J. HANDY (TRADING) LTD
Company Information for

G. J. HANDY (TRADING) LTD

HANDY DISTRIBUTION MURDOCK ROAD, DORCAN, SWINDON, WILTSHIRE, SN3 5HY,
Company Registration Number
00551762
Private Limited Company
Active

Company Overview

About G. J. Handy (trading) Ltd
G. J. HANDY (TRADING) LTD was founded on 1955-07-08 and has its registered office in Swindon. The organisation's status is listed as "Active". G. J. Handy (trading) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G. J. HANDY (TRADING) LTD
 
Legal Registered Office
HANDY DISTRIBUTION MURDOCK ROAD
DORCAN
SWINDON
WILTSHIRE
SN3 5HY
Other companies in SN3
 
Previous Names
G.J.HANDY & COMPANY LIMITED29/10/2020
Filing Information
Company Number 00551762
Company ID Number 00551762
Date formed 1955-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. J. HANDY (TRADING) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G. J. HANDY (TRADING) LTD

Current Directors
Officer Role Date Appointed
DEREK LAWRENCE BELCHER
Company Secretary 2003-05-15
STEPHEN BARTLETT
Director 2007-10-01
DEREK LAWRENCE BELCHER
Director 1991-10-15
DIANE SUSAN BELCHER
Director 2007-10-01
SIMON ALISTER BELCHER
Director 1999-12-18
MARK ANDREW MOSELEY
Director 2015-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD GODDING
Company Secretary 2002-01-01 2003-05-15
MICHAEL JOHN HOLLISTER
Company Secretary 1995-07-11 2001-12-31
IAN GEOFFREY HANDY
Director 1991-10-15 1995-07-14
DEREK LAWRENCE BELCHER
Company Secretary 1991-10-15 1995-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK LAWRENCE BELCHER G. J. HANDY (PROPERTIES) LTD Director 2017-05-31 CURRENT 2015-10-28 Active
DEREK LAWRENCE BELCHER G. J. HANDY (HOLDINGS) LTD Director 2017-05-31 CURRENT 2015-10-28 Active
DEREK LAWRENCE BELCHER MOWERLAND LIMITED Director 1999-12-21 CURRENT 1999-12-21 Active - Proposal to Strike off
DEREK LAWRENCE BELCHER TOLLINGTON COURT MANAGEMENT COMPANY LIMITED Director 1997-12-29 CURRENT 1993-04-30 Active
SIMON ALISTER BELCHER G. J. HANDY (PROPERTIES) LTD Director 2015-10-28 CURRENT 2015-10-28 Active
SIMON ALISTER BELCHER G. J. HANDY (HOLDINGS) LTD Director 2015-10-28 CURRENT 2015-10-28 Active
SIMON ALISTER BELCHER SAB (SWINDON) LTD Director 2008-03-27 CURRENT 2008-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Change of details for Mr Simon Alister Belcher as a person with significant control on 2023-11-13
2024-02-01Director's details changed for Stephen Bartlett on 2018-04-03
2024-02-01Director's details changed for Mr Simon Alister Belcher on 2018-04-03
2024-02-01Director's details changed for Mr Derek Lawrence Belcher on 2018-04-03
2024-02-01Director's details changed for Mr Simon Alister Belcher on 2023-11-13
2024-02-01CH01Director's details changed for Stephen Bartlett on 2018-04-03
2024-02-01PSC04Change of details for Mr Simon Alister Belcher as a person with significant control on 2023-11-13
2024-01-30Notification of Hgj Holdings Limited as a person with significant control on 2016-04-06
2024-01-30PSC02Notification of Hgj Holdings Limited as a person with significant control on 2016-04-06
2024-01-25CESSATION OF SIMON ALISTER BELCHER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25PSC07CESSATION OF SIMON ALISTER BELCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-08-25AAFULL ACCOUNTS MADE UP TO 30/11/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005517620008
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005517620008
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-11-27AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-29CERTNMCompany name changed G.J.handy & company LIMITED\certificate issued on 29/10/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-03-15AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-23PSC04Change of details for Mr Simon Alister Belcher as a person with significant control on 2018-01-03
2018-10-23PSC07CESSATION OF DEREK LAWRENCE BELCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005517620008
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 17000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALISTER BELCHER
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK LAWRENCE BELCHER
2017-11-02PSC09Withdrawal of a person with significant control statement on 2017-11-02
2017-07-25AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 17000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005517620007
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 17000
2015-11-09AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MOSELEY / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARTLETT / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SUSAN BELCHER / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALISTER BELCHER / 14/04/2015
2015-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK LAWRENCE BELCHER on 2015-04-14
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAWRENCE BELCHER / 14/04/2015
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Hobley Drive Stratton St Margaret Swindon Wiltshire SN3 4NS
2015-03-04AP01DIRECTOR APPOINTED MR MARK ANDREW MOSELEY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 17000
2014-10-23AR0115/10/14 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005517620007
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 17000
2013-10-15AR0115/10/13 FULL LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALISTER BELCHER / 18/09/2013
2013-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2012-10-24AR0115/10/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-09AR0115/10/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-25AR0115/10/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-02AR0115/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LAWRENCE BELCHER / 15/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK LAWRENCE BELCHER / 15/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALISTER BELCHER / 15/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SUSAN BELCHER / 15/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARTLETT / 15/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LAWRENCE BELCHER / 15/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALISTER BELCHER / 15/10/2009
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-03225CURREXT FROM 30/09/2009 TO 30/11/2009
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-11-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-05363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-11-01363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/05
2005-10-27363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-10-06363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: HYDE ROAD KINGSDOWN SWINDON WILTS. SN2 7SF
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-06-02288bSECRETARY RESIGNED
2003-06-02288aNEW SECRETARY APPOINTED
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-11-14363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED
2001-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/01
2001-11-05363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-18363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-09-26288cDIRECTOR'S PARTICULARS CHANGED
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-04288aNEW DIRECTOR APPOINTED
1999-10-22363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)


Licences & Regulatory approval
We could not find any licences issued to G. J. HANDY (TRADING) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G. J. HANDY (TRADING) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1975-03-17 Satisfied BARCLAYS BANK
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. J. HANDY (TRADING) LTD

Intangible Assets
Patents
We have not found any records of G. J. HANDY (TRADING) LTD registering or being granted any patents
Domain Names

G. J. HANDY (TRADING) LTD owns 2 domain names.

handyonline.co.uk   mowerland.co.uk  

Trademarks
We have not found any records of G. J. HANDY (TRADING) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. J. HANDY (TRADING) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as G. J. HANDY (TRADING) LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where G. J. HANDY (TRADING) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. J. HANDY (TRADING) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G. J. HANDY (TRADING) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.