GLOBAL MATERIAL HANDLING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Notification of Global Material Handling (Holding) Limited as a person with significant control on 2024-02-02

View Document

26/06/2426 June 2024 Cessation of Global Material Holding Limited as a person with significant control on 2024-02-02

View Document

11/04/2411 April 2024 Satisfaction of charge 059861580002 in full

View Document

20/02/2420 February 2024 Appointment of Mr Daniel William Mckinnon as a director on 2024-02-02

View Document

20/02/2420 February 2024 Termination of appointment of Andrew Evans as a director on 2024-02-02

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

15/02/2415 February 2024 Registration of charge 059861580007, created on 2024-02-02

View Document

14/02/2414 February 2024 Statement of company's objects

View Document

14/02/2414 February 2024 Statement of company's objects

View Document

07/02/247 February 2024 Registration of charge 059861580006, created on 2024-02-05

View Document

06/02/246 February 2024 Registration of charge 059861580005, created on 2024-02-02

View Document

25/01/2425 January 2024 Satisfaction of charge 059861580004 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 059861580003 in full

View Document

19/01/2419 January 2024 Change of details for Global Material Holding Limited as a person with significant control on 2023-07-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Andrew Evans on 2023-07-19

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2018-11-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from Global House Units 2&3 Millfield Business Park Millfield Lane St Helens Merseyside WA11 9UT to Unit 6 Apex Industrial Estate Kilbuck Lane Haydock St. Helens WA11 9SZ on 2023-07-19

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 Confirmation statement made on 2018-11-02 with updates

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059861580004

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODS

View Document

30/07/1830 July 2018 CESSATION OF STEVEN WOODS AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL MATERIAL HOLDING LIMITED

View Document

30/07/1830 July 2018 CESSATION OF PAUL KELLY AS A PSC

View Document

30/07/1830 July 2018 ADOPT ARTICLES 12/07/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

30/07/1830 July 2018 CESSATION OF ANDREW EVANS AS A PSC

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059861580003

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059861580002

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

26/08/1726 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH WOODS / 01/11/2013

View Document

01/12/131 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLY / 01/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 54-56 ORMSKIRK STREET ST. HELENS MERSEYSIDE WA10 2TF

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 21/08/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL KELLY / 20/08/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/07/1219 July 2012 DIRECTOR APPOINTED MR ANDREW EVANS

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED PAUL KELLY

View Document

09/11/109 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH WOODS / 01/10/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED HAYDOCK FORK TRUCK SERVICES LTD CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH WOODS / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

12/05/0812 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company