SAMSON MATERIALS HANDLING LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-12-31

View Document

27/02/2527 February 2025 Termination of appointment of Ulrich David as a director on 2025-02-24

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/01/2515 January 2025 Appointment of Dr Ulrich David as a director on 2024-12-24

View Document

02/01/252 January 2025 Termination of appointment of Alexander Franciskus Martinus Van Denderen as a director on 2024-12-31

View Document

04/11/244 November 2024 Termination of appointment of Martin Dummigan as a director on 2024-10-31

View Document

28/05/2428 May 2024 Appointment of Mr Matthew Leigh Jones as a director on 2024-05-01

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/08/2331 August 2023 Notification of a person with significant control statement

View Document

24/08/2324 August 2023 Cessation of Franz-Walter Aumund as a person with significant control on 2023-08-04

View Document

05/07/235 July 2023 Appointment of Mr Alexander Franciskus Martinus Van Denderen as a director on 2023-06-06

View Document

05/07/235 July 2023 Appointment of Pietro De Michieli as a director on 2023-06-06

View Document

26/06/2326 June 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Dale Lockley as a director on 2023-04-03

View Document

11/04/2311 April 2023 Appointment of Mr Martin Dummigan as a director on 2023-04-03

View Document

09/02/239 February 2023 Termination of appointment of Franz Walter Aumund as a director on 2023-02-04

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH LANDWEHRMANN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER WITTWER

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DALE LOCKLEY

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM YOULL

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED FRIEDRICH LANDWEHRMANN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SILKE LANDWEHRMANN

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012062400010

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLYTHE

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR MALCOLM YOULL

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY WOODBINE

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012062400010

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012062400009

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SILKE LANDWEHMANN / 31/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SILKE LANDEWEHMANN / 30/05/2013

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED BARRY WOODBINE

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED DR SILKE LANDEWEHMANN

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR WALTER GOTTFRIED WITTWER

View Document

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WOODBINE

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED B. & W. MECHANICAL HANDLING LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SLEE SMITH

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR ANDREW BLYTHE

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SLEE SMITH / 21/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SLEE SMITH / 21/12/2010

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ WALTER AUMUND / 02/03/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE MITCHELL / 02/03/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS CHRISTIAN KLOTTKA / 02/03/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WOODBINE / 02/03/2010

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR HARTMUT DEUSSEN

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED ANDREAS CHRISTIAN KLOTTKA LOGGED FORM

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ANDREAS CHRISTIAN KLOTTKA

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/089 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETER MICHAEL SLEE SMITH

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: LANCASTER WAY ELY CAMBRIDGESHIRE CB6 3NP

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/09/9218 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: LISLE LANE ELY CAMBRIDGESHIRE CB7 4AS

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 11 LYNN ROAD ELY CAMBS CB7 4EG

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/09/861 September 1986 NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: 55 LYNN ROAD ELY CAMBS CR6 1DD

View Document

17/06/8317 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

08/05/828 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

04/03/814 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

02/03/812 March 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/7619 January 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/76

View Document

19/01/7619 January 1976 CERTIFICATE OF INCORPORATION

View Document

20/06/7520 June 1975 INCREASE IN NOMINAL CAPITAL

View Document

04/04/754 April 1975 CERTIFICATE OF INCORPORATION

View Document

04/04/754 April 1975 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