About

Registered Number: 01463301
Date of Incorporation: 27/11/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Jacks Way, Hill Barton Business Park, Clyst St. Mary, Exeter, EX5 1FG,

 

Founded in 1979, Still Materials Handling Ltd are based in Exeter, it's status is listed as "Active". The company has 40 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBOIS, Jean-Paul 20 April 2017 - 1
FISCHER, Thomas Alfred 30 January 2013 - 1
GERRARD, Steven 01 August 2012 - 1
HOFMANN, Thorsten 01 February 2018 - 1
IMBECK, Soenke Klaus 20 July 2018 - 1
REED, Gillian Angela 01 August 2015 - 1
WIECKER, Torsten 01 March 2020 - 1
BIRKNER, Karl-Heinz 15 May 2009 31 May 2011 1
BOOTH, Christopher James 30 January 2002 30 June 2006 1
BOOTH, Christopher James 01 June 1998 23 March 2001 1
BYRNE, Alan Michael 21 August 2007 30 September 2008 1
CONRAD, Oliver 01 January 2014 20 April 2017 1
DIX, Anthony Buxton 01 October 1999 05 April 2001 1
ELDER, Alexander Robert N/A 30 September 2000 1
FISCHER, Thomas Alfred 01 October 2000 31 August 2001 1
GEOCKERITZ, Eike 25 September 2008 01 June 2011 1
HALL, Anthony 13 December 2005 20 March 2009 1
HALMA, Vincent Harmen 01 June 2011 31 December 2013 1
JAEGER, Horst Peter 04 August 1997 13 October 2003 1
JANSEN, Christopher 01 June 2009 25 January 2016 1
KINGSTON, Robert James 25 April 1994 06 March 1998 1
KNOEF, Bert Jan 20 April 2005 30 January 2013 1
MCCLOY, Thomas 03 May 2006 30 September 2008 1
MICHELSON, Nikolaus Niels Hubertus 01 September 2012 12 December 2013 1
MUELLER, Frank Dieter 03 March 2003 17 August 2006 1
NEWTON, Paul Henry William 30 April 2001 30 November 2001 1
PHILLIPS, Paul 26 January 1998 02 March 2001 1
REINECKE, Jens Wilhelm 26 June 1997 20 April 2005 1
ROONEY, Constantine 17 January 2007 30 September 2008 1
SCHNESE, Carsten 01 August 1999 26 April 2002 1
SCHROEDER, Ingo N/A 26 June 1997 1
SCHULZ, Olaf Fritz Max 01 January 2014 25 January 2016 1
STOTT, Christopher David 24 April 2001 28 February 2003 1
TOEPFER, Thomas Alexander, Dr 01 June 2011 31 August 2012 1
TRAINER, Eckard N/A 26 June 1997 1
WADE, Lloyd Joseph N/A 30 June 1999 1
ZWINGMANN, Lorenz William, Dr 13 December 2005 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
IMBECK, Soenke Klaus 01 March 2020 - 1
BURTON, Peter 17 August 2006 31 August 2006 1
DUBOIS, Jean-Paul 31 October 2019 01 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
PARENT_ACC - N/A 15 September 2020
AGREEMENT2 - N/A 15 September 2020
GUARANTEE2 - N/A 15 September 2020
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 10 March 2020
AP03 - Appointment of secretary 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 01 November 2019
AP03 - Appointment of secretary 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 15 April 2019
PARENT_ACC - N/A 15 April 2019
GUARANTEE2 - N/A 15 April 2019
AGREEMENT2 - N/A 15 April 2019
AP01 - Appointment of director 20 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 25 April 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 29 January 2018
CH01 - Change of particulars for director 22 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 31 May 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 20 May 2010
RESOLUTIONS - N/A 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
SH01 - Return of Allotment of shares 13 November 2009
MISC - Miscellaneous document 13 November 2009
RESOLUTIONS - N/A 10 November 2009
395 - Particulars of a mortgage or charge 27 August 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 26 November 2002
AUD - Auditor's letter of resignation 21 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 20 March 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
MEM/ARTS - N/A 05 February 1998
123 - Notice of increase in nominal capital 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
AA - Annual Accounts 07 May 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
363s - Annual Return 21 November 1996
AA - Annual Accounts 03 June 1996
395 - Particulars of a mortgage or charge 01 February 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
123 - Notice of increase in nominal capital 18 January 1996
MEM/ARTS - N/A 18 January 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 06 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 20 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
RESOLUTIONS - N/A 17 August 1994
RESOLUTIONS - N/A 17 August 1994
MEM/ARTS - N/A 17 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 1994
123 - Notice of increase in nominal capital 17 August 1994
288 - N/A 27 April 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 23 November 1992
288 - N/A 19 November 1992
395 - Particulars of a mortgage or charge 25 June 1992
AA - Annual Accounts 19 June 1992
395 - Particulars of a mortgage or charge 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1992
123 - Notice of increase in nominal capital 04 February 1992
MEM/ARTS - N/A 04 February 1992
395 - Particulars of a mortgage or charge 15 January 1992
363s - Annual Return 10 December 1991
395 - Particulars of a mortgage or charge 23 August 1991
395 - Particulars of a mortgage or charge 25 June 1991
395 - Particulars of a mortgage or charge 25 June 1991
AA - Annual Accounts 29 April 1991
395 - Particulars of a mortgage or charge 21 March 1991
395 - Particulars of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 28 February 1991
395 - Particulars of a mortgage or charge 15 January 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 16 October 1990
288 - N/A 07 June 1990
288 - N/A 16 May 1990
395 - Particulars of a mortgage or charge 09 May 1990
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
395 - Particulars of a mortgage or charge 20 June 1989
395 - Particulars of a mortgage or charge 20 June 1989
395 - Particulars of a mortgage or charge 14 February 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
395 - Particulars of a mortgage or charge 11 April 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
288 - N/A 11 April 1987
288 - N/A 13 February 1987
288 - N/A 29 October 1986
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
MISC - Miscellaneous document 27 November 1979

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 August 2009 Fully Satisfied

N/A

Master agreement and charge (as defined) 31 January 1996 Fully Satisfied

N/A

Assignment 23 June 1992 Fully Satisfied

N/A

Deed of assignment 21 April 1992 Fully Satisfied

N/A

Deed of assignment 02 January 1992 Fully Satisfied

N/A

Charge 14 August 1991 Fully Satisfied

N/A

Security assignment 06 June 1991 Fully Satisfied

N/A

Security assignment 06 June 1991 Fully Satisfied

N/A

Security assignment 20 March 1991 Fully Satisfied

N/A

Security assignment 13 March 1991 Fully Satisfied

N/A

Security assignment 25 February 1991 Fully Satisfied

N/A

Security assignment 31 December 1990 Fully Satisfied

N/A

Security assignment 01 May 1990 Fully Satisfied

N/A

Security assignment 04 January 1990 Fully Satisfied

N/A

Security assignment 04 January 1990 Fully Satisfied

N/A

Security assignment 04 January 1990 Fully Satisfied

N/A

Assignment 16 June 1989 Fully Satisfied

N/A

Assignment 16 June 1989 Fully Satisfied

N/A

Security assignment 13 February 1989 Fully Satisfied

N/A

Memorandum of charge on cash deposits 28 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.