Background WavePink WaveYellow Wave

HANDLING MOVEMENT & ERGONOMICS LIMITED (04983393)

HANDLING MOVEMENT & ERGONOMICS LIMITED (04983393) is an active UK company. incorporated on 3 December 2003. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HANDLING MOVEMENT & ERGONOMICS LIMITED has been registered for 22 years.

Company Number
04983393
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
Unit 4 Jubilee Business Park Jubilee Way, Wakefield, WF4 4TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDLING MOVEMENT & ERGONOMICS LIMITED

HANDLING MOVEMENT & ERGONOMICS LIMITED is an active company incorporated on 3 December 2003 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HANDLING MOVEMENT & ERGONOMICS LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04983393

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield, WF4 4TD,

Previous Addresses

, Hmc House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU
From: 3 December 2003To: 18 September 2014
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Loan Secured
Oct 14
Loan Secured
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Jun 17
Loan Cleared
Jan 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2018
AAAnnual Accounts
Legacy
17 July 2018
AGREEMENT2AGREEMENT2
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2017
AAAnnual Accounts
Legacy
25 September 2017
GUARANTEE2GUARANTEE2
Legacy
25 September 2017
AGREEMENT2AGREEMENT2
Legacy
8 September 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Legacy
16 November 2016
PARENT_ACCPARENT_ACC
Legacy
24 October 2016
AGREEMENT2AGREEMENT2
Legacy
24 October 2016
GUARANTEE2GUARANTEE2
Legacy
8 September 2016
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2015
AAAnnual Accounts
Legacy
5 October 2015
PARENT_ACCPARENT_ACC
Legacy
5 October 2015
GUARANTEE2GUARANTEE2
Legacy
5 October 2015
AGREEMENT2AGREEMENT2
Legacy
16 September 2015
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Memorandum Articles
28 October 2014
MAMA
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Capital Return Purchase Own Shares
16 October 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 October 2014
SH06Cancellation of Shares
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
8 December 2008
122122
Legacy
8 December 2008
122122
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2004
88(2)R88(2)R
Incorporation Company
3 December 2003
NEWINCIncorporation