Company NameNorth Western Materials Handling Limited
DirectorsNigel Keith Griffiths and Robert Andrew Kennerley
Company StatusActive
Company Number04539666
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Nigel Keith Griffiths
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address47 Cromwell Road
Winnington
Northwich
Cheshire
CW8 4BW
Director NameMr Robert Andrew Kennerley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address'Lynwood'
20 Birches Lane, Lostock Green
Northwich
Cheshire
CW9 7SN
Secretary NameMr Robert Andrew Kennerley
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address'Lynwood'
20 Birches Lane, Lostock Green
Northwich
Cheshire
CW9 7SN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetheforkliftpeople.co.uk
Telephone01606 42999
Telephone regionNorthwich

Location

Registered AddressChapel Street, Wincham
Northwich
Cheshire
CW9 6DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

1 at £1Mr Nigel Keith Griffiths
50.00%
Ordinary
1 at £1Mr Robert Kennerley
50.00%
Ordinary

Financials

Year2014
Net Worth£70,463
Cash£93,359
Current Liabilities£237,839

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

2 October 2015Delivered on: 2 October 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 October 2006Delivered on: 2 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 July 2003Delivered on: 15 July 2003
Satisfied on: 15 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Registration of charge 045396660004, created on 2 October 2015 (18 pages)
2 October 2015Registration of charge 045396660004, created on 2 October 2015 (18 pages)
2 October 2015Registration of charge 045396660004, created on 2 October 2015 (18 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Robert Andrew Kennerley on 19 September 2010 (2 pages)
5 October 2010Director's details changed for Robert Andrew Kennerley on 19 September 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 November 2008Return made up to 19/09/08; full list of members (4 pages)
24 November 2008Return made up to 19/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Return made up to 19/09/07; full list of members (3 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Return made up to 19/09/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
4 October 2006Return made up to 19/09/06; full list of members (3 pages)
4 October 2006Registered office changed on 04/10/06 from: unit 3 kingfisher court denton drive northwich cheshire CW9 7TT (1 page)
4 October 2006Registered office changed on 04/10/06 from: unit 3 kingfisher court denton drive northwich cheshire CW9 7TT (1 page)
4 October 2006Return made up to 19/09/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2005Return made up to 19/09/05; full list of members (3 pages)
5 October 2005Return made up to 19/09/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
5 December 2002Registered office changed on 05/12/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 December 2002Registered office changed on 05/12/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Incorporation (15 pages)
19 September 2002Incorporation (15 pages)