MATERIALS HANDLING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Stephen John Lee on 2025-07-31

View Document

21/07/2521 July 2025 Director's details changed for Mr Paul Andrew Twigg on 2025-07-21

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Simon Roy Taylor as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT DROHAN

View Document

14/07/1714 July 2017 CESSATION OF BRIAN MACKENZIE AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF ROSEMARY MACKENZIE AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 DIRECTOR APPOINTED MR STEPHEN JOHN LEE

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAUL ANDREW TWIGG

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 7 STUBBING BRINK HEBDEN BRIDGE WEST YORKSHIRE HX7 6LR ENGLAND

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKENZIE

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 14 RYDER CLOSE CADLEY HILL INDUSTRIAL ESTATE SWADLINCOTE DERBYSHIRE DE11 9EU

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MACKENZIE

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR SIMON ROBERT DROHAN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026333650005

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026333650004

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 14 RYDER CLOSE CADLEY HILL INDUSTRIAL EST SWADLINCOTE DERBYSHIRE DE11 9EU

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA LANDER

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY AMANDA LANDER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/07/04; NO CHANGE OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: PEEL HOUSE LICHFIELD STREET BURTON UPON TRENT STAFFORDSHIRE DE14 3SQ

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: MIDLAND BANK CHAMBERS MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE6 5BE

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

21/08/9121 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/08/916 August 1991 SECRETARY RESIGNED

View Document

30/07/9130 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9130 July 1991 Incorporation

View Document

30/07/9130 July 1991 Incorporation

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