About

Registered Number: 02623822
Date of Incorporation: 25/06/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: Gemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire, CB7 4EA

 

B & W Mechanical Handling Ltd was founded on 25 June 1991 and has its registered office in 1 Bartholomews Walk Ely, it's status at Companies House is "Active". The companies directors are listed as Aumund, Franz Walter, Klottka, Andreas Christian, Chapman, David, Woodbine, Redolphine Alice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUMUND, Franz Walter 26 June 2002 - 1
KLOTTKA, Andreas Christian 09 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, David 04 September 2002 01 February 2004 1
WOODBINE, Redolphine Alice N/A 04 September 2002 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 June 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 31 January 2013
CERTNM - Change of name certificate 25 January 2013
CONNOT - N/A 25 January 2013
CERTNM - Change of name certificate 18 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 June 2011
CH04 - Change of particulars for corporate secretary 11 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 01 July 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 15 May 2007
353 - Register of members 12 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
287 - Change in situation or address of Registered Office 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AUD - Auditor's letter of resignation 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 02 July 2002
225 - Change of Accounting Reference Date 21 September 2001
363s - Annual Return 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 19 March 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 05 July 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 01 June 1993
RESOLUTIONS - N/A 21 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
363b - Annual Return 21 July 1992
395 - Particulars of a mortgage or charge 02 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1992
288 - N/A 28 February 1992
88(2)P - N/A 21 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1992
395 - Particulars of a mortgage or charge 14 February 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
287 - Change in situation or address of Registered Office 12 November 1991
NEWINC - New incorporation documents 25 June 1991

Mortgages & Charges

Description Date Status Charge by
Sub mortgage 13 May 1992 Outstanding

N/A

Mortgage debenture 07 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.