MATERIALS HANDLING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

MATERIALS HANDLING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633365

Incorporation date

30/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Ryder Close, Swadlincote DE11 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1991)
dot icon17/04/2026
Director's details changed for Mr Paul Andrew Twigg on 2026-04-17
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon31/07/2025
Director's details changed for Mr Stephen John Lee on 2025-07-31
dot icon21/07/2025
Director's details changed for Mr Paul Andrew Twigg on 2025-07-21
dot icon07/07/2025
Appointment of Ms Joanne Arnold as a director on 2025-07-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon09/05/2023
Termination of appointment of Simon Roy Taylor as a director on 2023-05-05
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2016
Registered office address changed from , 7 Stubbing Brink, Hebden Bridge, West Yorkshire, HX7 6LR, England to Unit 14 Ryder Close Swadlincote DE11 9EU on 2016-09-27
dot icon08/08/2016
Registered office address changed from , 14 Ryder Close, Cadley Hill Industrial Estate, Swadlincote, Derbyshire, DE11 9EU to Unit 14 Ryder Close Swadlincote DE11 9EU on 2016-08-08
dot icon23/03/2012
Registered office address changed from , 14 Ryder Close Cadley Hill, Industrial Est, Swadlincote, Derbyshire, DE11 9EU on 2012-03-23
dot icon15/05/1998
Registered office changed on 15/05/98 from:\peel house, lichfield street, burton upon trent, staffordshire DE14 3SQ
dot icon26/10/1994
Registered office changed on 26/10/94 from:\midland bank chambers, market street, ashby de la zouch, leicestershire LE6 5BE
dot icon30/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-44.86 % *

* during past year

Cash in Bank

£80,928.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
784.01K
-
0.00
139.78K
-
2022
20
1.05M
-
0.00
146.76K
-
2023
20
1.33M
-
0.00
80.93K
-
2023
20
1.33M
-
0.00
80.93K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

1.33M £Ascended26.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.93K £Descended-44.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Brian
Director
30/07/1991 - 02/08/2016
2
Mackenzie, Rosemary
Director
30/07/1991 - 02/08/2016
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1991 - 30/07/1991
99600
Drohan, Simon Robert
Director
02/08/2016 - Present
14
Lander, Amanda Jane
Director
06/04/2002 - 31/12/2008
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MATERIALS HANDLING PRODUCTS LIMITED

MATERIALS HANDLING PRODUCTS LIMITED is an(a) Active company incorporated on 30/07/1991 with the registered office located at Unit 14 Ryder Close, Swadlincote DE11 9EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of MATERIALS HANDLING PRODUCTS LIMITED?

toggle

MATERIALS HANDLING PRODUCTS LIMITED is currently Active. It was registered on 30/07/1991 .

Where is MATERIALS HANDLING PRODUCTS LIMITED located?

toggle

MATERIALS HANDLING PRODUCTS LIMITED is registered at Unit 14 Ryder Close, Swadlincote DE11 9EU.

What does MATERIALS HANDLING PRODUCTS LIMITED do?

toggle

MATERIALS HANDLING PRODUCTS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does MATERIALS HANDLING PRODUCTS LIMITED have?

toggle

MATERIALS HANDLING PRODUCTS LIMITED had 20 employees in 2023.

What is the latest filing for MATERIALS HANDLING PRODUCTS LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mr Paul Andrew Twigg on 2026-04-17.