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.
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 | : |
|
Registered Address | : | 18 Edinburgh Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Edinburgh Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9XZ | Director | 29 April 2015 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ | Director | 12 April 1999 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9XZ | Director | 12 April 1999 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, England, SN13 9XZ | Director | 01 April 2023 | Active |
Unit 18 Edinburgh Way, Leafield Industrial Estate, Corsham, England, SN13 9XZ | Director | 02 October 2023 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ | Secretary | 28 January 1999 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 20 November 1998 | Active |
2 Clent Drive, Hagley, DY9 9LN | Director | 06 November 2006 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ | Director | 01 March 2012 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ | Director | 12 April 1999 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ | Director | 12 August 2008 | Active |
The Orchards, Ardens Grafton, Alcester, B49 6DR | Director | 28 January 1999 | Active |
Rulaenderstr. 22, Mainz, Germany, | Director | 01 July 2002 | Active |
The Walnut Tree, Ashmore Salisbury, SP5 5AQ | Director | 15 October 2001 | Active |
11 Norfolk House, Courtlands, Richmond, TW10 5AT | Director | 28 January 1999 | Active |
Unit 18 Edinburgh Way, Corsham, England, SN13 9XZ | Director | 01 November 2020 | Active |
Loddon View, Pyotts Hill, Old Basing, RG24 8AR | Director | 01 July 2003 | Active |
Yorkstrasse 16, Aschaffenburg, Germany, | Director | 30 August 2001 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ | Director | 01 September 2007 | Active |
2 Roman Way, Borrowash, Derby, DE72 3LX | Director | 02 August 2004 | Active |
The Old Barn, Shelfield Park Farm, Nr Alcester, B49 6JW | Director | 31 January 2000 | Active |
8 Plantagenet Park, Warfield, RG42 7UU | Director | 07 January 2003 | Active |
Kingsclere Road, Basingstoke, England, RG21 6XJ | Director | 06 June 2017 | Active |
Flat 20 The Byfrons, Boundary Road, Farnborough, GU14 6SE | Director | 28 January 1999 | Active |
18 Edinburgh Way, Leafield Industrial Estate, Corsham, SN13 9XZ | Director | 17 March 2008 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 November 1998 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.