WR MATERIAL HANDLING LTD
ESTATE GRIMSBY WR FORK TRUCKS LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2TG

Company number 04618528
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address UNIT 4 ESTATE ROAD NO 8, SOUTH HUMBERSIDE INDUSTRIAL, ESTATE GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2TG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ; Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ; Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ. The most likely internet sites of WR MATERIAL HANDLING LTD are www.wrmaterialhandling.co.uk, and www.wr-material-handling.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and ten months. The distance to to Grimsby Town Rail Station is 1.5 miles; to Healing Rail Station is 1.8 miles; to New Clee Rail Station is 2.4 miles; to Cleethorpes Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wr Material Handling Ltd is a Private Limited Company. The company registration number is 04618528. Wr Material Handling Ltd has been working since 16 December 2002. The present status of the company is Active. The registered address of Wr Material Handling Ltd is Unit 4 Estate Road No 8 South Humberside Industrial Estate Grimsby North East Lincolnshire Dn31 2tg. The company`s financial liabilities are £228.23k. It is £29.77k against last year. The cash in hand is £54.99k. It is £-67.15k against last year. And the total assets are £644.74k, which is £-2.9k against last year. RITCHIE, Pamela Dawn is a Secretary of the company. GORDON, Jamie is a Director of the company. PEARCE, Michael Andrew is a Director of the company. RITCHIE, Glenn Andrew is a Director of the company. RITCHIE, Pamela Dawn is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RITCHIE, Wayne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


wr material handling Key Finiance

LIABILITIES £228.23k
+15%
CASH £54.99k
-55%
TOTAL ASSETS £644.74k
-1%
All Financial Figures

Current Directors

Secretary
RITCHIE, Pamela Dawn
Appointed Date: 30 December 2002

Director
GORDON, Jamie
Appointed Date: 01 May 2010
60 years old

Director
PEARCE, Michael Andrew
Appointed Date: 01 May 2010
55 years old

Director
RITCHIE, Glenn Andrew
Appointed Date: 01 May 2010
64 years old

Director
RITCHIE, Pamela Dawn
Appointed Date: 12 May 2009
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 December 2002
Appointed Date: 16 December 2002

Director
RITCHIE, Wayne
Resigned: 08 May 2009
Appointed Date: 30 December 2002
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 December 2002
Appointed Date: 16 December 2002

Persons With Significant Control

Mr Michael Andrew Pearce
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Dawn Ritchie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WR MATERIAL HANDLING LTD Events

17 Jan 2017
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
17 Jan 2017
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 42 more events
26 Jan 2003
Director resigned
26 Jan 2003
New secretary appointed
26 Jan 2003
New director appointed
25 Jan 2003
Registered office changed on 25/01/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Dec 2002
Incorporation

WR MATERIAL HANDLING LTD Charges

5 September 2003
Fixed and floating charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Fixed and floating charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…