NORTH WESTERN MATERIALS HANDLING LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW9 6DA

Company number 04539666
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address CHAPEL STREET, WINCHAM, NORTHWICH, CHESHIRE, CW9 6DA
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 045396660004, created on 2 October 2015. The most likely internet sites of NORTH WESTERN MATERIALS HANDLING LIMITED are www.northwesternmaterialshandling.co.uk, and www.north-western-materials-handling.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. North Western Materials Handling Limited is a Private Limited Company. The company registration number is 04539666. North Western Materials Handling Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of North Western Materials Handling Limited is Chapel Street Wincham Northwich Cheshire Cw9 6da. The company`s financial liabilities are £47.27k. It is £10.96k against last year. The cash in hand is £105.66k. It is £23.09k against last year. And the total assets are £367.32k, which is £46.84k against last year. KENNERLEY, Robert Andrew is a Secretary of the company. GRIFFITHS, Nigel Keith is a Director of the company. KENNERLEY, Robert Andrew is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Repair of machinery".


north western materials handling Key Finiance

LIABILITIES £47.27k
+30%
CASH £105.66k
+27%
TOTAL ASSETS £367.32k
+14%
All Financial Figures

Current Directors

Secretary
KENNERLEY, Robert Andrew
Appointed Date: 19 September 2002

Director
GRIFFITHS, Nigel Keith
Appointed Date: 19 September 2002
60 years old

Director
KENNERLEY, Robert Andrew
Appointed Date: 19 September 2002
55 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Nominee Director
BONUSWORTH LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

NORTH WESTERN MATERIALS HANDLING LIMITED Events

23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Registration of charge 045396660004, created on 2 October 2015
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 32 more events
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
02 Oct 2002
New secretary appointed;new director appointed
02 Oct 2002
New director appointed
19 Sep 2002
Incorporation

NORTH WESTERN MATERIALS HANDLING LIMITED Charges

2 October 2015
Charge code 0453 9666 0004
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
19 February 2008
Debenture
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
Debenture
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…