Background WavePink WaveYellow Wave

UK BULK HANDLING SERVICES LIMITED (08568433)

UK BULK HANDLING SERVICES LIMITED (08568433) is an active UK company. incorporated on 13 June 2013. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52211). UK BULK HANDLING SERVICES LIMITED has been registered for 12 years. Current directors include SHOVELLER, Timothy Colin.

Company Number
08568433
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52211)
Directors
SHOVELLER, Timothy Colin
SIC Codes
52211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK BULK HANDLING SERVICES LIMITED

UK BULK HANDLING SERVICES LIMITED is an active company incorporated on 13 June 2013 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52211). UK BULK HANDLING SERVICES LIMITED was registered 12 years ago.(SIC: 52211)

Status

active

Active since 12 years ago

Company No

08568433

LTD Company

Age

12 Years

Incorporated 13 June 2013

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

AGHOCO 1177 LIMITED
From: 13 June 2013To: 14 August 2013
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
3rd Floor the Podium 1 Eversholt Street London NW1 2FL
From: 30 August 2013To: 30 October 2017
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 13 June 2013To: 30 August 2013
Timeline

34 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Jul 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Owner Exit
Jan 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Nov 23
Loan Cleared
Apr 24
Director Left
May 24
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WATTS, Sally Jane

Active
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023

SHOVELLER, Timothy Colin

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 12 Oct 2023

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

MEARS, Russell Andrew John

Resigned
1 Eversholt Street, LondonNW1 2FL
Secretary
Appointed 14 Aug 2013
Resigned 28 Nov 2013

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 28 Nov 2013
Resigned 17 Oct 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Jun 2013
Resigned 14 Aug 2013

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

CUNLIFFE, Adam Lewis

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 14 Aug 2013
Resigned 30 Jun 2019

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 13 Jun 2013
Resigned 14 Aug 2013

JONES, Blake

Resigned
The Lewis Building, BirminghamB4 6EQ
Born May 1976
Director
Appointed 27 Sept 2022
Resigned 05 Nov 2023

LEIGH, Darren Peter

Resigned
1 Eversholt Street, LondonNW1 2FL
Born April 1972
Director
Appointed 03 Mar 2014
Resigned 09 Dec 2016

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2021

MAYBURY, Peter George

Resigned
1 Eversholt Street, LondonNW1 2FL
Born April 1951
Director
Appointed 14 Aug 2013
Resigned 19 May 2015

MCKENNA, Dominic Paul

Resigned
1 Eversholt Street, LondonNW1 2FL
Born August 1966
Director
Appointed 14 Aug 2013
Resigned 11 Apr 2016

MEARS, Russell Andrew John

Resigned
1 Eversholt Street, LondonNW1 2FL
Born May 1968
Director
Appointed 14 Aug 2013
Resigned 31 Jul 2017

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 03 Jan 2017
Resigned 27 Jan 2020

SHAKERLEY, Timothy Michael

Resigned
The Lewis Building, BirminghamB4 6EQ
Born February 1972
Director
Appointed 14 Aug 2013
Resigned 10 Dec 2021

SMART, Paul Kevin

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1964
Director
Appointed 14 Aug 2013
Resigned 26 Feb 2018

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1965
Director
Appointed 14 Aug 2013
Resigned 17 Oct 2017

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 27 Sept 2022
Resigned 02 May 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 13 Jun 2013
Resigned 14 Aug 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Jun 2013
Resigned 14 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
The Lewis Building, BirminghamB4 6EQ

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
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 December 2015
AUDAUD
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Resolution
17 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Resolution
30 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2013
NEWINCIncorporation