About

Registered Number: 02633365
Date of Incorporation: 30/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 14 Ryder Close, Swadlincote, DE11 9EU,

 

Established in 1991, Materials Handling Products Ltd has its registered office in Swadlincote, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Drohan, Simon Robert, Lee, Stephen John, Twigg, Paul Andrew, Lander, Amanda Jane, Mackenzie, Brian, Mackenzie, Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROHAN, Simon Robert 02 August 2016 - 1
LEE, Stephen John 24 October 2016 - 1
TWIGG, Paul Andrew 24 October 2016 - 1
LANDER, Amanda Jane 06 April 2002 31 December 2008 1
MACKENZIE, Brian 30 July 1991 02 August 2016 1
MACKENZIE, Rosemary 30 July 1991 02 August 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 19 September 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 15 July 2017
PSC07 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AD01 - Change of registered office address 27 September 2016
AD01 - Change of registered office address 08 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 07 June 2016
MR04 - N/A 19 January 2016
MR01 - N/A 07 September 2015
MR01 - N/A 07 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 08 August 2006
353 - Register of members 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 18 April 2006
128(4) - Notice of assignment of name or new name to any class of shares 11 April 2006
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 17 April 2002
395 - Particulars of a mortgage or charge 29 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
363s - Annual Return 30 August 2001
128(4) - Notice of assignment of name or new name to any class of shares 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 30 September 1998
287 - Change in situation or address of Registered Office 15 May 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 11 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 18 August 1995
395 - Particulars of a mortgage or charge 13 July 1995
AA - Annual Accounts 05 June 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 26 October 1994
395 - Particulars of a mortgage or charge 19 September 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 05 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
363s - Annual Return 17 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1991
288 - N/A 06 August 1991
NEWINC - New incorporation documents 30 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2015 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

Debenture 19 November 2001 Fully Satisfied

N/A

Single debenture 07 July 1995 Fully Satisfied

N/A

Mortgage debenture 07 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.