DIRECT MATERIAL HANDLING LTD

Register to unlock more data on OkredoRegister

DIRECT MATERIAL HANDLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09483990

Incorporation date

11/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Meadow Street, Burnley BB11 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2015)
dot icon21/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon27/11/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/11/2025
Termination of appointment of Rhone Connor Joseph Nolan as a director on 2025-11-20
dot icon25/11/2025
Termination of appointment of Domique Elizabeth Nolan-Wilson as a director on 2025-11-20
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Previous accounting period shortened from 2024-08-30 to 2024-08-29
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/02/2023
Compulsory strike-off action has been discontinued
dot icon05/02/2023
Total exemption full accounts made up to 2021-08-31
dot icon05/02/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
Change of details for Stefan Andrew Wilson as a person with significant control on 2020-11-25
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon17/02/2022
Termination of appointment of Lesley Clare as a secretary on 2022-02-17
dot icon17/02/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon17/02/2022
Notification of Stefan Andrew Wilson as a person with significant control on 2020-11-25
dot icon17/02/2022
Cessation of Lesley Clare as a person with significant control on 2020-11-25
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon19/03/2020
Appointment of Stefan Andrew Wilson as a director on 2020-02-24
dot icon19/03/2020
Appointment of Miss Domique Elizabeth Nolan-Wilson as a director on 2020-02-24
dot icon19/03/2020
Appointment of Mr Rhone Connor Joseph Nolan as a director on 2020-02-24
dot icon19/03/2020
Appointment of Mrs Lesley Clare as a secretary on 2020-02-24
dot icon19/03/2020
Termination of appointment of Lesley Clare as a director on 2020-02-24
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon28/02/2020
Change of share class name or designation
dot icon28/02/2020
Resolutions
dot icon17/12/2019
Previous accounting period extended from 2019-03-28 to 2019-08-31
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-03-28
dot icon26/06/2019
Registered office address changed from Unit 2 Meadow Street Meadow Street Burnley BB11 1NF England to Unit 2 Meadow Street Burnley BB11 1NF on 2019-06-26
dot icon26/06/2019
Registered office address changed from 33a Olympia Street Burnley Lancashire BB10 4EW to Unit 2 Meadow Street Meadow Street Burnley BB11 1NF on 2019-06-26
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon12/06/2019
Confirmation statement made on 2019-03-11 with updates
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-03-29
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon20/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon11/04/2017
Compulsory strike-off action has been discontinued
dot icon10/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon20/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon20/05/2016
Director's details changed for Lesley Clare on 2015-09-07
dot icon07/09/2015
Registered office address changed from 88 Olympia Street Burnley BB10 4ER United Kingdom to 33a Olympia Street Burnley Lancashire BB10 4EW on 2015-09-07
dot icon11/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+100.00 % *

* during past year

Cash in Bank

£1,997.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
101.78K
-
0.00
0.00
-
2022
4
107.32K
-
0.00
2.00K
-
2022
4
107.32K
-
0.00
2.00K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

107.32K £Ascended5.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Lesley
Director
11/03/2015 - 24/02/2020
-
Mr Stefan Andrew Wilson
Director
24/02/2020 - Present
-
Nolan, Rhone Connor Joseph
Director
24/02/2020 - 20/11/2025
-
Clare, Lesley
Secretary
24/02/2020 - 17/02/2022
-
Nolan-Wilson, Domique Elizabeth
Director
24/02/2020 - 20/11/2025
-

Persons with Significant Control

2
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 DIRECT MATERIAL HANDLING LTD

DIRECT MATERIAL HANDLING LTD is an(a) Active company incorporated on 11/03/2015 with the registered office located at Unit 2 Meadow Street, Burnley BB11 1NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT MATERIAL HANDLING LTD?

toggle

DIRECT MATERIAL HANDLING LTD is currently Active. It was registered on 11/03/2015 .

Where is DIRECT MATERIAL HANDLING LTD located?

toggle

DIRECT MATERIAL HANDLING LTD is registered at Unit 2 Meadow Street, Burnley BB11 1NF.

What does DIRECT MATERIAL HANDLING LTD do?

toggle

DIRECT MATERIAL HANDLING LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does DIRECT MATERIAL HANDLING LTD have?

toggle

DIRECT MATERIAL HANDLING LTD had 4 employees in 2022.

What is the latest filing for DIRECT MATERIAL HANDLING LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-01 with updates.