CHADWICK MATERIALS HANDLING LIMITED
CORSHAM LAW 1023 LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 9XZ

Company number 03671427
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 18 EDINBURGH WAY, LEAFIELD INDUSTRIAL ESTATE, CORSHAM, WILTSHIRE, SN13 9XZ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Termination of appointment of Thomas Henry Chadwick as a director on 4 April 2015. The most likely internet sites of CHADWICK MATERIALS HANDLING LIMITED are www.chadwickmaterialshandling.co.uk, and www.chadwick-materials-handling.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and eleven months. The distance to to Bradford-on-Avon Rail Station is 5.8 miles; to Avoncliff Rail Station is 6.7 miles; to Freshford Rail Station is 7.1 miles; to Trowbridge Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chadwick Materials Handling Limited is a Private Limited Company. The company registration number is 03671427. Chadwick Materials Handling Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Chadwick Materials Handling Limited is 18 Edinburgh Way Leafield Industrial Estate Corsham Wiltshire Sn13 9xz. The company`s financial liabilities are £770.75k. It is £94.81k against last year. And the total assets are £917.37k, which is £74.87k against last year. BLEBTA, Colin is a Director of the company. CHADWICK, Carol Evelyn is a Director of the company. CHADWICK, Julia Patricia is a Director of the company. CHADWICK, Timothy James is a Director of the company. DALY, Andrew Hamilton is a Director of the company. MCDONAGH, Kerry James is a Director of the company. Secretary SIMMONDS, Peter John has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director BEST, Peter Michael has been resigned. Director CHADWICK, Thomas Henry has been resigned. Director FREEMAN, Richard Robert has been resigned. Director GEUECKE, Wolfgang Dieter has been resigned. Director HEMSLEY, Michael has been resigned. Director HOFMANN, Thorsten has been resigned. Director MAGUIRE, John Bernard has been resigned. Director MAHNEL, Andreas Johannes has been resigned. Director MILLETT, David Charles has been resigned. Director MOLLOY, Bernard James has been resigned. Director MOULE, Stephen Geoffrey has been resigned. Director STURM, Frank Ludwig has been resigned. Director WIJNEN, Hubertus Antonius Wijnand has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


chadwick materials handling Key Finiance

LIABILITIES £770.75k
+14%
CASH n/a
TOTAL ASSETS £917.37k
+8%
All Financial Figures

Current Directors

Director
BLEBTA, Colin
Appointed Date: 01 March 2012
61 years old

Director
CHADWICK, Carol Evelyn
Appointed Date: 29 April 2015
71 years old

Director
CHADWICK, Julia Patricia
Appointed Date: 12 April 1999
60 years old

Director
CHADWICK, Timothy James
Appointed Date: 12 April 1999
62 years old

Director
DALY, Andrew Hamilton
Appointed Date: 12 August 2008
57 years old

Director
MCDONAGH, Kerry James
Appointed Date: 01 September 2007
67 years old

Resigned Directors

Secretary
SIMMONDS, Peter John
Resigned: 31 December 2012
Appointed Date: 28 January 1999

Secretary
TJG SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 20 November 1998

Director
BEST, Peter Michael
Resigned: 14 September 2007
Appointed Date: 06 November 2006
72 years old

Director
CHADWICK, Thomas Henry
Resigned: 04 April 2015
Appointed Date: 12 April 1999
98 years old

Director
FREEMAN, Richard Robert
Resigned: 31 January 2000
Appointed Date: 28 January 1999
77 years old

Director
GEUECKE, Wolfgang Dieter
Resigned: 31 December 2007
Appointed Date: 01 July 2002
73 years old

Director
HEMSLEY, Michael
Resigned: 30 September 2003
Appointed Date: 15 October 2001
83 years old

Director
HOFMANN, Thorsten
Resigned: 01 July 2002
Appointed Date: 28 January 1999
60 years old

Director
MAGUIRE, John Bernard
Resigned: 06 May 2004
Appointed Date: 01 July 2003
69 years old

Director
MAHNEL, Andreas Johannes
Resigned: 30 August 2001
Appointed Date: 30 August 2001
65 years old

Director
MILLETT, David Charles
Resigned: 31 July 2008
Appointed Date: 02 August 2004
76 years old

Director
MOLLOY, Bernard James
Resigned: 31 July 2002
Appointed Date: 31 January 2000
77 years old

Director
MOULE, Stephen Geoffrey
Resigned: 27 December 2006
Appointed Date: 07 January 2003
52 years old

Director
STURM, Frank Ludwig
Resigned: 30 August 2001
Appointed Date: 28 January 1999
64 years old

Director
WIJNEN, Hubertus Antonius Wijnand
Resigned: 01 January 2012
Appointed Date: 17 March 2008
61 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 28 January 1999
Appointed Date: 20 November 1998

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 28 January 1999
Appointed Date: 20 November 1998

Persons With Significant Control

Mr Timothy James Chadwick
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Linde Material Handling (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHADWICK MATERIALS HANDLING LIMITED Events

19 May 2017
Confirmation statement made on 13 May 2017 with updates
16 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Dec 2016
Termination of appointment of Thomas Henry Chadwick as a director on 4 April 2015
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,034,958

21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 101 more events
06 Feb 1999
Div 28/01/99
06 Feb 1999
Secretary resigned
06 Feb 1999
Director resigned
06 Feb 1999
Director resigned
20 Nov 1998
Incorporation

CHADWICK MATERIALS HANDLING LIMITED Charges

13 April 1999
Fixed and floating charge
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Linde Holdings Limited
Description: F/Hold properties known as unit 2,units 4 and 5 and unit 8…