BRITISH MATERIALS HANDLING BOARD(THE)

Register to unlock more data on OkredoRegister

BRITISH MATERIALS HANDLING BOARD(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01794132

Incorporation date

22/02/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Langley Road, Sale, Cheshire M33 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon26/11/2025
Application to strike the company off the register
dot icon22/07/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon27/06/2025
Compulsory strike-off action has been discontinued
dot icon26/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon20/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon12/01/2023
Secretary's details changed for Mr Lyndon Bates on 2011-11-11
dot icon12/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon12/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-06-30
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon26/07/2020
Micro company accounts made up to 2020-06-30
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon14/10/2018
Micro company accounts made up to 2018-06-30
dot icon06/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/10/2015
Annual return made up to 2015-10-06 no member list
dot icon13/10/2015
Termination of appointment of Thomas Taylor as a director on 2015-07-10
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-10-06 no member list
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Annual return made up to 2013-10-06 no member list
dot icon23/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/10/2012
Annual return made up to 2012-10-06 no member list
dot icon10/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/01/2012
Annual return made up to 2011-10-06 no member list
dot icon25/11/2011
Director's details changed for Mr Lyndon Bates on 2011-11-04
dot icon25/11/2011
Secretary's details changed for Mr Lyndon Bates on 2011-11-04
dot icon25/11/2011
Register inspection address has been changed from 1 Taunton Road Sale Cheshire M33 5DG England
dot icon25/11/2011
Registered office address changed from 1 Taunton Road Sale Cheshire M33 5DG on 2011-11-25
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2010
Annual return made up to 2010-10-06 no member list
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-10-06 no member list
dot icon17/11/2009
Director's details changed for Mr Lyndon Bates on 2009-11-16
dot icon17/11/2009
Director's details changed for Thomas Taylor on 2009-11-16
dot icon17/11/2009
Register inspection address has been changed
dot icon02/07/2009
Amended accounts made up to 2008-06-30
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/01/2009
Annual return made up to 06/10/08
dot icon28/01/2009
Registered office changed on 28/01/2009 from 15 harewood avenue sale cheshire M33 5BX
dot icon28/01/2009
Location of register of members
dot icon28/01/2009
Location of debenture register
dot icon26/01/2009
Director and secretary's change of particulars / lyndon bates / 25/01/2009
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/10/2007
Annual return made up to 06/10/07
dot icon31/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/10/2006
Annual return made up to 06/10/06
dot icon17/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/12/2005
Annual return made up to 06/10/05
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/10/2004
Annual return made up to 06/10/04
dot icon07/09/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/10/2003
Annual return made up to 22/10/03
dot icon22/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/12/2002
Annual return made up to 22/10/02
dot icon27/11/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon19/09/2002
Director resigned
dot icon19/09/2002
New director appointed
dot icon15/08/2002
Registered office changed on 15/08/02 from: elsinore house bisham road marlow buckinghamshire SL7 1RL
dot icon10/07/2002
Secretary resigned;director resigned
dot icon10/07/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/10/2001
Annual return made up to 22/10/01
dot icon01/11/2000
Annual return made up to 22/10/00
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon01/11/1999
Annual return made up to 22/10/99
dot icon21/10/1998
Annual return made up to 22/10/98
dot icon17/07/1998
Accounts for a small company made up to 1998-03-31
dot icon02/04/1998
Auditor's resignation
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon21/10/1997
Annual return made up to 22/10/97
dot icon26/09/1997
Memorandum and Articles of Association
dot icon26/09/1997
Resolutions
dot icon22/08/1997
Registered office changed on 22/08/97 from: elsinore house bisham road marlow buckinghamshire SL7 1RL
dot icon01/11/1996
Annual return made up to 22/10/96
dot icon29/08/1996
Accounts for a small company made up to 1996-03-31
dot icon10/11/1995
Accounts for a small company made up to 1995-03-31
dot icon10/11/1995
Annual return made up to 22/10/95
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Secretary resigned
dot icon08/08/1995
New secretary appointed;new director appointed
dot icon08/08/1995
New director appointed
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/11/1994
Annual return made up to 22/10/94
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/11/1993
Annual return made up to 22/10/93
dot icon19/11/1992
Accounts for a small company made up to 1992-03-31
dot icon19/11/1992
Annual return made up to 22/10/92
dot icon18/11/1991
Accounts for a small company made up to 1991-03-31
dot icon18/11/1991
Annual return made up to 22/10/91
dot icon29/10/1990
Resolutions
dot icon29/10/1990
Accounts for a small company made up to 1990-03-31
dot icon29/10/1990
Annual return made up to 22/10/90
dot icon11/08/1989
Accounts for a small company made up to 1989-03-31
dot icon11/08/1989
Annual return made up to 02/08/89
dot icon15/11/1988
Accounts for a small company made up to 1988-03-31
dot icon15/11/1988
Annual return made up to 27/09/88
dot icon07/09/1987
Annual return made up to 07/07/87
dot icon07/09/1987
Accounts for a small company made up to 1987-03-31
dot icon27/08/1987
Company type changed from PRI30 to PRI30
dot icon24/08/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Accounts for a small company made up to 1986-03-31
dot icon18/11/1986
Return made up to 13/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.49 % *

* during past year

Cash in Bank

£3,608.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.40K
-
0.00
-
-
2022
-
3.32K
-
0.00
3.56K
-
2023
-
3.26K
-
0.00
3.61K
-
2023
-
3.26K
-
0.00
3.61K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.26K £Descended-1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.61K £Ascended1.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anley, Alexandra Louise
Secretary
12/07/1995 - 01/07/2002
-
Bates, Lyndon
Secretary
01/07/2002 - Present
2
Bates, Lyndon -
Director
01/07/2002 - Present
6
Middleton, Peter George
Director
12/07/1995 - 01/09/2002
-
Anley, Alexandra Louise
Director
12/07/1995 - 01/07/2002
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MATERIALS HANDLING BOARD(THE)

BRITISH MATERIALS HANDLING BOARD(THE) is an(a) Dissolved company incorporated on 22/02/1984 with the registered office located at 30 Langley Road, Sale, Cheshire M33 5AY. There are currently 2 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 BRITISH MATERIALS HANDLING BOARD(THE)?

toggle

BRITISH MATERIALS HANDLING BOARD(THE) is currently Dissolved. It was registered on 22/02/1984 and dissolved on 24/02/2026.

Where is BRITISH MATERIALS HANDLING BOARD(THE) located?

toggle

BRITISH MATERIALS HANDLING BOARD(THE) is registered at 30 Langley Road, Sale, Cheshire M33 5AY.

What does BRITISH MATERIALS HANDLING BOARD(THE) do?

toggle

BRITISH MATERIALS HANDLING BOARD(THE) operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BRITISH MATERIALS HANDLING BOARD(THE)?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.