Background WavePink WaveYellow Wave

HANDYSTAFF LTD (08289459)

HANDYSTAFF LTD (08289459) is an active UK company. incorporated on 12 November 2012. with registered office in Newark. The company operates in the Construction sector, engaged in other building completion and finishing. HANDYSTAFF LTD has been registered for 13 years. Current directors include INNOCENT, Adam Patrick.

Company Number
08289459
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
Aura Business Centre Aura Business Centre, Newark, NG24 1BS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
INNOCENT, Adam Patrick
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDYSTAFF LTD

HANDYSTAFF LTD is an active company incorporated on 12 November 2012 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in other building completion and finishing. HANDYSTAFF LTD was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08289459

LTD Company

Age

13 Years

Incorporated 12 November 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Aura Business Centre Aura Business Centre Unit 6 Manners Road Newark, NG24 1BS,

Previous Addresses

Kelham Hall Business Centre Kelham Hall Kelham Newark Nottinghamshire NG23 5QX England
From: 28 November 2018To: 30 July 2021
Suite 8D, Epos House Heage Road Ripley DE5 3GH England
From: 22 October 2018To: 28 November 2018
Military House 24 Castle Street Chester CH1 2DS England
From: 8 February 2018To: 22 October 2018
Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT
From: 9 November 2015To: 8 February 2018
The Landmark Tudor Square West Bridgford Nottingham NG2 6BT
From: 15 August 2013To: 9 November 2015
Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham NG2 6AU United Kingdom
From: 19 February 2013To: 15 August 2013
7 Calder Gardens Bingham Nottingham Nottinghamshire NG13 8YY United Kingdom
From: 12 November 2012To: 19 February 2013
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Owner Exit
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Director Left
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
New Owner
Feb 20
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Feb 25
Owner Exit
Feb 25
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

INNOCENT, Adam Patrick

Active
Aura Business Centre, NewarkNG24 1BS
Born March 1984
Director
Appointed 12 Nov 2012

INNOCENT, Sarah Lynne

Resigned
Thoroton Road, NottinghamNG2 5FT
Secretary
Appointed 27 Feb 2013
Resigned 22 Feb 2018

APPLEBY, Robert Mark

Resigned
Aura Business Centre, NewarkNG24 1BS
Born March 1969
Director
Appointed 15 Nov 2018
Resigned 19 Feb 2025

INNOCENT, Adam Patrick

Resigned
24 Castle Street, ChesterCH1 2DS
Born March 1984
Director
Appointed 12 Nov 2012
Resigned 30 Sept 2018

PENDERGAST, Steven

Resigned
Telford Court, ChesterCH1 6LT
Born July 1981
Director
Appointed 05 Feb 2018
Resigned 30 Sept 2018

Persons with significant control

6

1 Active
5 Ceased
Aura Business Centre, NewarkNG24 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025
Aura Business Centre, NewarkNG24 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Ceased 19 Feb 2025

Mr Robert Mark Appleby

Ceased
Aura Business Centre, NewarkNG24 1BS
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2018
Ceased 18 Nov 2024

Mr Adam Patrick Innocent

Ceased
Aura Business Centre, NewarkNG24 1BS
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2018
Ceased 18 Nov 2024
Telford Court, ChesterCH1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2018
Ceased 02 Oct 2018

Mr Adam Patrick Innocent

Ceased
Thoroton Road, NottinghamNG2 5FT
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 October 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Resolution
16 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Resolution
13 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Capital Name Of Class Of Shares
21 February 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Incorporation Company
12 November 2012
NEWINCIncorporation