Background WavePink WaveYellow Wave

SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED (01632503)

SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED (01632503) is an active UK company. incorporated on 30 April 1982. with registered office in York. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED has been registered for 43 years. Current directors include AVILA, Keith James, BRADLEY, Michael Samuel Arthur, DAVIES, Russell Howard and 3 others.

Company Number
01632503
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1982
Age
43 years
Address
Popeshead Court Offices, York, YO1 8SU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AVILA, Keith James, BRADLEY, Michael Samuel Arthur, DAVIES, Russell Howard, REYNOLDS, Andrew, SCOTT, Paul, WILLIAMS, Charles
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED

SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED is an active company incorporated on 30 April 1982 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED was registered 43 years ago.(SIC: 94110)

Status

active

Active since 43 years ago

Company No

01632503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 30 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Popeshead Court Offices Peter Lane York, YO1 8SU,

Previous Addresses

the Old Forge Grey Mill Lane Wootton Wawen Henley-in-Arden West Midlands B95 6HL England
From: 1 August 2013To: 29 May 2014
20 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD
From: 30 April 1982To: 1 August 2013
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Joined
May 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 16
Director Left
Feb 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
May 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMALLWOOD, Louise Patricia

Active
Peter Lane, YorkYO1 8SU
Secretary
Appointed 30 Jul 2024

AVILA, Keith James

Active
Peter Lane, YorkYO1 8SU
Born August 1963
Director
Appointed 01 Feb 2023

BRADLEY, Michael Samuel Arthur

Active
Peter Lane, YorkYO1 8SU
Born June 1961
Director
Appointed 22 Apr 2009

DAVIES, Russell Howard

Active
Peter Lane, YorkYO1 8SU
Born May 1968
Director
Appointed 15 Jul 2014

REYNOLDS, Andrew

Active
Peter Lane, YorkYO1 8SU
Born April 1972
Director
Appointed 17 Apr 2018

SCOTT, Paul

Active
Peter Lane, YorkYO1 8SU
Born February 1974
Director
Appointed 01 Feb 2023

WILLIAMS, Charles

Active
Peter Lane, YorkYO1 8SU
Born June 1979
Director
Appointed 17 Apr 2018

BIRKINSHAW, Ian

Resigned
Beagle Spinney, YorkYO41 1BE
Secretary
Appointed 01 May 2014
Resigned 01 May 2024

GREEN, David

Resigned
Grey Mill Lane, Henley-In-ArdenB95 6HL
Secretary
Appointed 01 Mar 2013
Resigned 30 Jun 2014

HUGGETT, Michael Robin

Resigned
7 Ormonde Road, WokingGU21 4RZ
Secretary
Appointed 01 Feb 1995
Resigned 31 Dec 2000

WHITEHEAD, John Reginald

Resigned
20 Elizabeth Drive, LeicesterLE2 4RD
Secretary
Appointed 01 Jan 2001
Resigned 31 Jul 2013

T A SERVICES LIMITED

Resigned
60 Claremont Road, SurbitonKT6 4RH
Corporate secretary
Appointed 03 Sept 1991
Resigned 31 Jan 1995

ALLISON, Dennis Rodney

Resigned
9 White Hall Close, SudburyCO10 0XU
Born November 1949
Director
Appointed 29 Aug 2001
Resigned 09 Jul 2003

BARRY, Declan

Resigned
Peter Lane, YorkYO1 8SU
Born July 1961
Director
Appointed 17 Apr 2018
Resigned 01 May 2024

BIRKINSHAW, Ian

Resigned
8 Beagle Spinney, YorkYO41 1BE
Born July 1958
Director
Appointed 19 Apr 2007
Resigned 05 Aug 2014

BLACKMORE, Donald Ian

Resigned
Five Thorn Farmhouse, ChippenhamSN15 5EZ
Born October 1945
Director
Appointed 24 Apr 2008
Resigned 06 Apr 2011

BLACKMORE, Donald Ian

Resigned
Five Thorn Farmhouse, ChippenhamSN15 5EZ
Born October 1945
Director
Appointed N/A
Resigned 04 Jul 2006

BLAKE, John Edward

Resigned
13 Kent Road, HarrogateHG1 2LE
Born April 1942
Director
Appointed N/A
Resigned 15 Jul 1992

BROAD, John

Resigned
10 Huxley Close, WirralCH46 6HX
Born February 1963
Director
Appointed 22 Apr 2009
Resigned 20 Jan 2010

BROAD, John

Resigned
10 Huxley Close, WirralCH46 6HX
Born February 1963
Director
Appointed 19 Apr 2007
Resigned 23 Jul 2008

BROWN, Steven Michael Lloyd

Resigned
Station Road, AlcesterB49 5ET
Born January 1957
Director
Appointed 07 Oct 2003
Resigned 11 Jul 2023

BURGIN, Gemma Natalie, Dr

Resigned
Hattersley Court, OrmskirkL39 2AY
Born May 1984
Director
Appointed 15 Jul 2014
Resigned 12 Mar 2018

CHIA, Charles Weng Charn

Resigned
16 Beech View Road, WarringtonWA6 8DG
Born November 1954
Director
Appointed 06 Jul 1994
Resigned 30 Oct 1996

CLARK, Antony Johnson

Resigned
5 Water Street, MacclesfieldSK10 5PA
Born July 1968
Director
Appointed 05 Jul 2000
Resigned 17 Feb 2004

CLARK, Antony Johnson

Resigned
42 Blackberry Walk, BasingstokeRG24 8SN
Born July 1968
Director
Appointed 15 Jul 1992
Resigned 15 Oct 1996

COLLETT, John Worthington

Resigned
1 Wentlows Road, Stoke On TrentST10 4DW
Born October 1947
Director
Appointed 07 Oct 2003
Resigned 24 Apr 2008

DALLOW, Robert John

Resigned
122 Gawsworth Road, MacclesfieldSK11 8UQ
Born December 1955
Director
Appointed 05 Jul 2000
Resigned 10 Jul 2002

DAWSON, Peter

Resigned
Hinckley Road, NuneatonCV13 6DU
Born February 1967
Director
Appointed 17 Apr 2013
Resigned 14 Jul 2023

DOWSON, Charles David

Resigned
Sorrelsted Woodacre Crescent, LeedsLS17 9DQ
Born October 1938
Director
Appointed 12 Jul 1995
Resigned 05 Jul 2000

FORD, Beverley

Resigned
Peter Lane, YorkYO1 8SU
Born May 1966
Director
Appointed 15 Jan 2019
Resigned 15 Mar 2019

GILES, Anthony Charles

Resigned
Pinecot Soldiers Rise, WokinghamRG11 3NE
Born October 1940
Director
Appointed N/A
Resigned 09 Jul 2003

GLASSPOLE, Julian

Resigned
Willows Reach, Henley On Thames ReadingRG9 3LY
Born March 1964
Director
Appointed N/A
Resigned 23 Mar 1994

GREEN, Peter

Resigned
6 Bridge Farm Close, BristolBS14 0HF
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 2000

GUTTRIDGE, Peter David

Resigned
Wharf House, WansfordPE8 6JH
Born July 1955
Director
Appointed 19 Apr 2007
Resigned 31 Dec 2019

HARDWICK, Mark Andrew

Resigned
Nightingale House, ChesterfieldS44 6SU
Born April 1964
Director
Appointed 10 Jul 2002
Resigned 31 Mar 2004
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
7 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
22 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
1 August 1995
288288
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
20 June 1995
287Change of Registered Office
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
363363
Accounts With Accounts Type Small
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
14 September 1987
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Legacy
18 November 1986
288288
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
1 November 1986
288288