Background WavePink WaveYellow Wave

LONDON CARGO HANDLING LIMITED (02286751)

LONDON CARGO HANDLING LIMITED (02286751) is an active UK company. incorporated on 12 August 1988. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LONDON CARGO HANDLING LIMITED has been registered for 37 years. Current directors include HARKINS, Owen Stephen, MITCHELL, Laura.

Company Number
02286751
Status
active
Type
ltd
Incorporated
12 August 1988
Age
37 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HARKINS, Owen Stephen, MITCHELL, Laura
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CARGO HANDLING LIMITED

LONDON CARGO HANDLING LIMITED is an active company incorporated on 12 August 1988 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LONDON CARGO HANDLING LIMITED was registered 37 years ago.(SIC: 49410)

Status

active

Active since 37 years ago

Company No

02286751

LTD Company

Age

37 Years

Incorporated 12 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE
From: 12 August 1988To: 6 May 2010
Timeline

17 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 04 Sept 2020

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Born January 1980
Director
Appointed 01 Apr 2021

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Secretary
Appointed N/A
Resigned 03 Jul 1995

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 31 Mar 2000
Resigned 24 Jan 2005

HUNT, Carol Anne

Resigned
4 Alloway Close, WokingGU21 3HY
Secretary
Appointed 12 Feb 1999
Resigned 02 Jun 1999

KING, Andrew Jeremy

Resigned
Laurel House, CuckfieldRH17 5BT
Secretary
Appointed N/A
Resigned 26 Jan 1995

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Secretary
Appointed 03 Jul 1995
Resigned 12 Feb 1999

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Secretary
Appointed 02 Jun 1999
Resigned 31 Mar 2000

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 01 Oct 2006
Resigned 04 Sept 2020

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Born September 1951
Director
Appointed 12 Feb 1999
Resigned 02 Jun 1999

BRINSDEN, Peter Graham

Resigned
The Holly Bank, Rowledge FarnhamGU10 4EL
Born August 1949
Director
Appointed 02 Nov 1994
Resigned 02 Jun 1999

COOK, Jonathon

Resigned
Garden Flat, LondonSW5 9LA
Born June 1977
Director
Appointed 06 Aug 2007
Resigned 30 Nov 2007

COUPER, Alastair

Resigned
1 The Briars, Church CrookhamGU52 6DT
Born May 1962
Director
Appointed 31 Dec 2002
Resigned 20 Jun 2003

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 30 Nov 2007
Resigned 30 Oct 2010

DAVIS, Paul Anthony

Resigned
9 Sonning Close, BasingstokeRG22 5JJ
Born March 1947
Director
Appointed 02 Nov 1994
Resigned 29 Aug 1997

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

HEPBURN, Richard Alexander

Resigned
14 Beech Hill Road, AscotSL5 0BW
Born January 1963
Director
Appointed 31 Dec 2002
Resigned 01 Aug 2003

HUMPHREY, Peter John

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born December 1960
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2016

KING, Andrew Jeremy

Resigned
Laurel House, CuckfieldRH17 5BT
Born January 1953
Director
Appointed N/A
Resigned 10 Jan 1995

LESLIE, Andrew Graham

Resigned
Champetre, BillingshurstRH14 9BS
Born April 1952
Director
Appointed N/A
Resigned 29 Nov 1996

MCCREATH, Matthew Brook

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1978
Director
Appointed 31 Mar 2016
Resigned 01 Apr 2021

O'BRIEN, John

Resigned
80 Leeds Road, HarrogateHG2 8HB
Born August 1958
Director
Appointed 31 Dec 2002
Resigned 17 Oct 2003

OLDHAM, Margarette

Resigned
High Gables The Street, Haywards HeathRH17 5PJ
Born February 1943
Director
Appointed N/A
Resigned 02 Nov 1994

OLDHAM, Terence

Resigned
High Gables The Street, Haywards HeathRH17 5PJ
Born June 1937
Director
Appointed N/A
Resigned 02 Nov 1994

REDMOND, John Joseph

Resigned
Nw 126 Terrace33076
Born January 1968
Director
Appointed 20 Jun 2003
Resigned 14 Jul 2008

ROCHE, Patrick

Resigned
Rooftops, WindsorSL4 4AT
Born March 1951
Director
Appointed N/A
Resigned 02 Jun 1999

ROY, Daisy Asaba

Resigned
Plot 1512, Kampala UgandaFOREIGN
Born November 1948
Director
Appointed 18 May 1995
Resigned 29 Nov 1996

ROY, Daisy

Resigned
Ana House Aviation Court, CrawleyRH10 2GG
Born November 1948
Director
Appointed N/A
Resigned 25 Sept 1992

ROY, Joseph Charles, Captain

Resigned
Firwood House, Bashurst Hill, HorshamRH13 7NY
Born November 1948
Director
Appointed 18 May 1995
Resigned 29 Nov 1996

SAGOO, Randeep Singh

Resigned
New Square, Bedfont LakesTW14 8HA
Born March 1971
Director
Appointed 13 Dec 2010
Resigned 15 Apr 2011

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Born January 1965
Director
Appointed 03 Nov 1997
Resigned 12 Feb 1999

SMITH, Graham

Resigned
96 Whitedown Lane, AltonGU34 1QR
Born September 1952
Director
Appointed 02 Nov 1994
Resigned 31 Oct 1997

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 02 Jun 1999
Resigned 31 Dec 2002

Persons with significant control

1

Shoreham Road, LondonTW6 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
8 September 2005
287Change of Registered Office
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
20 June 2001
288cChange of Particulars
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288cChange of Particulars
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363aAnnual Return
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
287Change of Registered Office
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Auditors Resignation Company
23 September 1998
AUDAUD
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
29 January 1998
363aAnnual Return
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
7 February 1996
363x363x
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
25 April 1995
225(1)225(1)
Auditors Resignation Company
2 March 1995
AUDAUD
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
5 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
287Change of Registered Office
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Memorandum Articles
6 December 1989
MEM/ARTSMEM/ARTS
Legacy
6 December 1989
123Notice of Increase in Nominal Capital
Resolution
6 December 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
288288
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
287Change of Registered Office
Legacy
27 July 1989
225(1)225(1)
Legacy
2 June 1989
88(3)88(3)
Legacy
23 May 1989
88(2)C88(2)C
Legacy
21 April 1989
123Notice of Increase in Nominal Capital
Resolution
21 April 1989
RESOLUTIONSResolutions
Legacy
17 March 1989
225(1)225(1)
Legacy
31 January 1989
288288
Legacy
20 October 1988
288288
Incorporation Company
12 August 1988
NEWINCIncorporation