AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02484969

Incorporation date

26/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harborough Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire LE16 7WBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1990)
dot icon17/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon13/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon30/04/2025
Termination of appointment of Michael Burke as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mr Hilton Campbell as a director on 2025-04-30
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon04/05/2022
Appointment of Mr Duncan Pointon as a director on 2022-04-26
dot icon04/05/2022
Termination of appointment of Scott Chambers as a director on 2022-04-26
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-12-31
dot icon13/10/2021
Termination of appointment of Stephen John Knights as a director on 2021-10-13
dot icon25/07/2021
Statement of company's objects
dot icon10/07/2021
Statement of company's objects
dot icon10/07/2021
Memorandum and Articles of Association
dot icon27/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2020
Appointment of Mr Michael Burke as a director on 2020-09-23
dot icon09/11/2020
Appointment of Mr Scott Chambers as a director on 2020-09-23
dot icon09/11/2020
Termination of appointment of Michael Andrew Vernon as a director on 2020-09-23
dot icon09/11/2020
Termination of appointment of Martin Peter Elliott as a director on 2020-09-23
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon23/02/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Termination of appointment of Peter Allan Lerigo as a director on 2017-02-14
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-24 no member list
dot icon01/04/2015
Annual return made up to 2015-03-24 no member list
dot icon16/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Termination of appointment of Andrew James Pilkington as a director on 2014-10-22
dot icon22/05/2014
Appointment of Mr Martin Peter Elliott as a director
dot icon16/04/2014
Annual return made up to 2014-03-24 no member list
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Resolutions
dot icon26/03/2013
Annual return made up to 2013-03-24 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/08/2012
Registered office address changed from 20 High Street East Uppingham Rutland Leicestershire LE15 9PZ on 2012-08-17
dot icon16/08/2012
Termination of appointment of Graham Watts as a director
dot icon16/08/2012
Termination of appointment of Graham Watts as a secretary
dot icon16/08/2012
Appointment of Mr David Robert Berridge as a secretary
dot icon16/08/2012
Appointment of Mr David Robert Berridge as a director
dot icon24/04/2012
Appointment of Andrew James Pilkington as a director
dot icon02/04/2012
Annual return made up to 2012-03-24 no member list
dot icon02/04/2012
Termination of appointment of Anthony Jauncey as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2011
Annual return made up to 2011-03-24 no member list
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2010
Appointment of Mr Peter Allan Lerigo as a director
dot icon16/04/2010
Annual return made up to 2010-03-24 no member list
dot icon16/04/2010
Termination of appointment of Isabel Rutter as a director
dot icon16/04/2010
Director's details changed for Anthony John Jauncey on 2010-03-24
dot icon16/04/2010
Director's details changed for Mr Graham Watts on 2010-03-24
dot icon16/04/2010
Director's details changed for Stephen John Knights on 2010-03-23
dot icon16/04/2010
Director's details changed for Isabel Jackie Rutter on 2010-03-24
dot icon16/04/2010
Secretary's details changed for Mr Graham Watts on 2010-03-24
dot icon16/04/2010
Termination of appointment of Michael Hilton as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2009
Director appointed isabel jackie rutter
dot icon27/07/2009
Director appointed michael andrew vernon
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Annual return made up to 24/03/09
dot icon21/04/2008
Annual return made up to 24/03/08
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2007
Annual return made up to 24/03/07
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/03/2006
Annual return made up to 24/03/06
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/04/2005
Annual return made up to 24/03/05
dot icon23/11/2004
New director appointed
dot icon07/10/2004
New secretary appointed
dot icon22/03/2004
Annual return made up to 24/03/04
dot icon22/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon16/04/2003
Total exemption full accounts made up to 2001-12-31
dot icon04/04/2003
Annual return made up to 24/03/03
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon09/02/2003
Registered office changed on 09/02/03 from: scammell house high street ascot berkshire,SL5 7JF
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Annual return made up to 24/03/01
dot icon04/05/2001
New secretary appointed
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Annual return made up to 24/03/00
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Annual return made up to 24/03/99
dot icon15/06/1998
Resolutions
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
New director appointed
dot icon20/04/1998
Annual return made up to 24/03/98
dot icon18/04/1998
New secretary appointed
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Annual return made up to 24/03/97
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Annual return made up to 24/03/96
dot icon08/08/1995
Memorandum and Articles of Association
dot icon22/06/1995
New director appointed
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Director resigned
dot icon24/03/1995
New director appointed
dot icon24/03/1995
Annual return made up to 24/03/95
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon08/04/1994
Annual return made up to 24/03/94
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
New director appointed
dot icon31/03/1993
Annual return made up to 24/03/93
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Annual return made up to 24/03/92
dot icon13/06/1991
Director resigned;new director appointed
dot icon06/06/1991
Annual return made up to 26/03/91
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon20/11/1990
Accounting reference date notified as 31/12
dot icon26/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.02K
-
0.00
-
-
2022
0
63.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berridge, David Robert
Director
15/08/2012 - Present
11
Burke, Michael
Director
23/09/2020 - 30/04/2025
-
Pointon, Duncan
Director
26/04/2022 - Present
-
Campbell, Hilton
Director
30/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/03/1990 with the registered office located at Harborough Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED?

toggle

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED is currently Active. It was registered on 26/03/1990 .

Where is AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED located?

toggle

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED is registered at Harborough Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB.

What does AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED do?

toggle

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-21 with no updates.