MATERIALS HANDLING PRODUCTS LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 9EU
Company number 02633365
Status Active
Incorporation Date 30 July 1991
Company Type Private Limited Company
Address UNIT 14, RYDER CLOSE, SWADLINCOTE, ENGLAND, DE11 9EU
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Stephen John Lee as a director on 24 October 2016; Appointment of Mr Paul Andrew Twigg as a director on 24 October 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 27 September 2016. The most likely internet sites of MATERIALS HANDLING PRODUCTS LIMITED are www.materialshandlingproducts.co.uk, and www.materials-handling-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Willington Rail Station is 6.1 miles; to Tutbury & Hatton Rail Station is 7.8 miles; to Polesworth Rail Station is 9.7 miles; to Tamworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Materials Handling Products Limited is a Private Limited Company. The company registration number is 02633365. Materials Handling Products Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Materials Handling Products Limited is Unit 14 Ryder Close Swadlincote England De11 9eu. . DROHAN, Simon Robert is a Director of the company. LEE, Stephen John is a Director of the company. TWIGG, Paul Andrew is a Director of the company. Secretary LANDER, Amanda Jane has been resigned. Secretary MACKENZIE, Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANDER, Amanda Jane has been resigned. Director MACKENZIE, Brian has been resigned. Director MACKENZIE, Rosemary has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Director
DROHAN, Simon Robert
Appointed Date: 02 August 2016
53 years old

Director
LEE, Stephen John
Appointed Date: 24 October 2016
47 years old

Director
TWIGG, Paul Andrew
Appointed Date: 24 October 2016
46 years old

Resigned Directors

Secretary
LANDER, Amanda Jane
Resigned: 31 December 2008
Appointed Date: 06 April 2002

Secretary
MACKENZIE, Rosemary
Resigned: 06 April 2002
Appointed Date: 30 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1991
Appointed Date: 30 July 1991

Director
LANDER, Amanda Jane
Resigned: 31 December 2008
Appointed Date: 06 April 2002
52 years old

Director
MACKENZIE, Brian
Resigned: 02 August 2016
Appointed Date: 30 July 1991
74 years old

Director
MACKENZIE, Rosemary
Resigned: 02 August 2016
Appointed Date: 30 July 1991
71 years old

Persons With Significant Control

Mr Brian Mackenzie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rosemary Mackenzie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATERIALS HANDLING PRODUCTS LIMITED Events

08 Nov 2016
Appointment of Mr Stephen John Lee as a director on 24 October 2016
08 Nov 2016
Appointment of Mr Paul Andrew Twigg as a director on 24 October 2016
27 Sep 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 27 September 2016
08 Aug 2016
Registered office address changed from 14 Ryder Close Cadley Hill Industrial Estate Swadlincote Derbyshire DE11 9EU to 7 Stubbing Brink Hebden Bridge West Yorkshire HX7 6LR on 8 August 2016
08 Aug 2016
Appointment of Mr Simon Robert Drohan as a director on 2 August 2016
...
... and 74 more events
17 Aug 1992
Return made up to 30/07/92; full list of members
  • 363(288) ‐ Director's particulars changed

26 May 1992
Accounting reference date extended from 31/07 to 31/12

21 Aug 1991
Accounting reference date notified as 31/07

06 Aug 1991
Secretary resigned

30 Jul 1991
Incorporation

MATERIALS HANDLING PRODUCTS LIMITED Charges

4 September 2015
Charge code 0263 3365 0005
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
4 September 2015
Charge code 0263 3365 0004
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 November 2001
Debenture
Delivered: 29 November 2001
Status: Satisfied on 19 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1995
Single debenture
Delivered: 13 July 1995
Status: Satisfied on 22 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1994
Mortgage debenture
Delivered: 19 September 1994
Status: Satisfied on 9 September 1996
Persons entitled: National Westminster Bank PLC.
Description: A specific equitable charge over all freehold and leasehold…