About

Registered Number: 04618528
Date of Incorporation: 16/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Estate Road No 8, South Humberside Industrial, Estate Grimsby, North East Lincolnshire, DN31 2TG

 

Established in 2002, Wr Material Handling Ltd has its registered office in Estate Grimsby in North East Lincolnshire. Currently we aren't aware of the number of employees at the this organisation. Pearce, Michael Andrew, Ritchie, Pamela Dawn, Ritchie, Wayne are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Michael Andrew 01 May 2010 - 1
RITCHIE, Pamela Dawn 12 May 2009 - 1
RITCHIE, Wayne 30 December 2002 08 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2016
CS01 - N/A 29 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 January 2011
CERTNM - Change of name certificate 12 November 2010
CONNOT - N/A 08 November 2010
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
SH01 - Return of Allotment of shares 23 April 2010
SH01 - Return of Allotment of shares 23 April 2010
SH01 - Return of Allotment of shares 23 April 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 20 February 2008
363s - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
363s - Annual Return 20 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 14 May 2003
225 - Change of Accounting Reference Date 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 September 2003 Outstanding

N/A

Debenture 26 June 2003 Outstanding

N/A

Fixed and floating charge 02 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.