UKBizDB.co.uk

CHADWICK MATERIALS HANDLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chadwick Materials Handling Limited. The company was founded 25 years ago and was given the registration number 03671427. The firm's registered office is in CORSHAM. You can find them at 18 Edinburgh Way, Leafield Industrial Estate, Corsham, Wiltshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:CHADWICK MATERIALS HANDLING LIMITED
Company Number:03671427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:18 Edinburgh Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Edinburgh Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9XZ

Director29 April 2015Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ

Director12 April 1999Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9XZ

Director12 April 1999Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, England, SN13 9XZ

Director01 April 2023Active
Unit 18 Edinburgh Way, Leafield Industrial Estate, Corsham, England, SN13 9XZ

Director02 October 2023Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ

Secretary28 January 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary20 November 1998Active
2 Clent Drive, Hagley, DY9 9LN

Director06 November 2006Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ

Director01 March 2012Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ

Director12 April 1999Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ

Director12 August 2008Active
The Orchards, Ardens Grafton, Alcester, B49 6DR

Director28 January 1999Active
Rulaenderstr. 22, Mainz, Germany,

Director01 July 2002Active
The Walnut Tree, Ashmore Salisbury, SP5 5AQ

Director15 October 2001Active
11 Norfolk House, Courtlands, Richmond, TW10 5AT

Director28 January 1999Active
Unit 18 Edinburgh Way, Corsham, England, SN13 9XZ

Director01 November 2020Active
Loddon View, Pyotts Hill, Old Basing, RG24 8AR

Director01 July 2003Active
Yorkstrasse 16, Aschaffenburg, Germany,

Director30 August 2001Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ

Director01 September 2007Active
2 Roman Way, Borrowash, Derby, DE72 3LX

Director02 August 2004Active
The Old Barn, Shelfield Park Farm, Nr Alcester, B49 6JW

Director31 January 2000Active
8 Plantagenet Park, Warfield, RG42 7UU

Director07 January 2003Active
Kingsclere Road, Basingstoke, England, RG21 6XJ

Director06 June 2017Active
Flat 20 The Byfrons, Boundary Road, Farnborough, GU14 6SE

Director28 January 1999Active
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ

Director17 March 2008Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active

People with Significant Control

Mr Timothy James Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:18 Edinburgh Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Linde Material Handling (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kingsclere Road, Basingstoke, United Kingdom, RG21 6XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Evelyn Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:18 Edinburgh Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.