Company NameMaterial Handling Devices Limited
DirectorMartyn Craig Turner
Company StatusActive
Company Number01463640
CategoryPrivate Limited Company
Incorporation Date28 November 1979(44 years, 5 months ago)
Previous NamesLastchance Limited and Wools & Yarns (Bradford) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Martyn Craig Turner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 1994(14 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Armitage Avenue
Brighouse
West Yorkshire
HD6 3SP
Secretary NameMr Derek Turner
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 26 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address563 Bradford Road
Chain Bar
Cleckheaton
West Yorkshire
BD19 6BU
Director NameRenee Turner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address563 Bradford Road
Chain Bar
Cleckheaton
West Yorkshire
BD19 6BU
Director NameMr Derek Turner
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 26 April 2020)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence Address563 Bradford Road
Chain Bar
Cleckheaton
West Yorkshire
BD19 6BU
Secretary NameJulie Wright
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address5 South View Close
Bradford
West Yorkshire
BD4 6PR

Contact

Websitemathandling.co.uk

Location

Registered Address36 Armitage Avenue
Brighouse
HD6 3SP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

5k at £1Martyn Craig Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£42,886
Cash£39,108
Current Liabilities£8,660

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

2 May 1980Delivered on: 12 May 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the company's estate or interest in all f/h or l/h properties for time being belonging to or charged to the company. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Outstanding

Filing History

10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,000
(5 pages)
29 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Director's details changed for Martyn Craig Turner on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Derek Turner on 28 March 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Appointment terminated director renee turner (1 page)
22 July 2008Return made up to 28/03/08; full list of members (4 pages)
22 July 2008Location of register of members (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 April 2004Return made up to 28/03/04; full list of members (8 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 April 2001Return made up to 28/03/01; full list of members (7 pages)
9 May 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 April 1999Return made up to 28/03/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 1998Return made up to 28/03/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 May 1997Return made up to 28/03/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 May 1996Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)