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.
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 |
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 |
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 |