Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C.K. MATERIALS HANDLING LIMITED
Company Information for

A.C.K. MATERIALS HANDLING LIMITED

3RD FLOOR CAVENDISH HOUSE 39-41, WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
02645507
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About A.c.k. Materials Handling Ltd
A.C.K. MATERIALS HANDLING LIMITED was founded on 1991-09-13 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". A.c.k. Materials Handling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.C.K. MATERIALS HANDLING LIMITED
 
Legal Registered Office
3RD FLOOR CAVENDISH HOUSE 39-41
WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in WN2
 
Filing Information
Company Number 02645507
Company ID Number 02645507
Date formed 1991-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 17:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.K. MATERIALS HANDLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.C.K. MATERIALS HANDLING LIMITED

Current Directors
Officer Role Date Appointed
CARL JOHN ROBINSON
Company Secretary 1992-09-13
DAVID GRAHAM BROWN
Director 1994-11-24
CARL JOHN ROBINSON
Director 1992-09-13
DAVID SMITH
Director 1992-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LORD
Director 1992-09-13 1994-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BROWN STEEL TUBE LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
DAVID GRAHAM BROWN STEEL HOLLOW SECTION LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
DAVID GRAHAM BROWN NORTH EAST INDUSTRIAL INVESTMENTS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-01-19
DAVID GRAHAM BROWN THE ALTERNATIVE STEEL GROUP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
DAVID GRAHAM BROWN E-CONSORTIA LIMITED Director 2000-10-06 CURRENT 2000-10-06 Active - Proposal to Strike off
DAVID GRAHAM BROWN PIPEACE LIMITED Director 1999-03-15 CURRENT 1999-02-22 Liquidation
DAVID GRAHAM BROWN IDEALREVIEW LIMITED Director 1994-09-12 CURRENT 1994-09-09 Active
DAVID GRAHAM BROWN THE ALTERNATIVE STEEL COMPANY LIMITED Director 1994-07-08 CURRENT 1994-06-28 Active
CARL JOHN ROBINSON WIGAN GOLF CLUB,LIMITED Director 2014-03-13 CURRENT 1946-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-03Final Gazette dissolved via compulsory strike-off
2022-11-03AM10Administrator's progress report
2022-11-03AM23Liquidation. Administration move to dissolve company
2022-05-16AM10Administrator's progress report
2021-12-01AM10Administrator's progress report
2021-11-09AM19liquidation-in-administration-extension-of-period
2021-05-27AM10Administrator's progress report
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
2020-12-21AM06Notice of deemed approval of proposals
2020-12-16AM03Statement of administrator's proposal
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 482 Manchester Road Stocksbridge Sheffield S36 2DU England
2020-11-26AM01Appointment of an administrator
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026455070006
2020-05-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Unit 6 Dobson Park Industrial Estate, Manchester Road Higher Ince Wigan WN2 2DY
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-09-23PSC02Notification of Adp Business Solutions Limited as a person with significant control on 2019-06-28
2019-09-23PSC07CESSATION OF CARL JOHN ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026455070005
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026455070004
2019-06-28AP01DIRECTOR APPOINTED MR ANDREW EYRE
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2019-06-28TM02Termination of appointment of Carl John Robinson on 2019-06-28
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0125/08/15 ANNUAL RETURN FULL LIST
2015-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-11AR0125/08/14 ANNUAL RETURN FULL LIST
2013-09-04AR0125/08/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0125/08/12 ANNUAL RETURN FULL LIST
2012-08-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0125/08/11 ANNUAL RETURN FULL LIST
2011-09-16CH01Director's details changed for Mr Carl John Robinson on 2010-12-17
2011-09-16CH03SECRETARY'S DETAILS CHNAGED FOR CARL JOHN ROBINSON on 2010-12-17
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0125/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 25/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN ROBINSON / 25/08/2010
2010-06-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aReturn made up to 25/08/09; full list of members
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-08-29363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: DOBSON PARK INDUSTRIAL ESTATE MANCHESTER ROAD HIGHER INCE WIGAN WN2 2ED
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-31363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-07363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/04
2004-09-02363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-04363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-03363aRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-02288cDIRECTOR'S PARTICULARS CHANGED
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-01363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
1999-10-22363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-28363aRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-11225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-03363aRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1996-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-03363aRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-01-16287REGISTERED OFFICE CHANGED ON 16/01/96 FROM: UNIT 2 PEPPERMILL DARLINGTON STREET WIGAN LANCS WN1 IDA
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-11-09395PARTICULARS OF MORTGAGE/CHARGE
1995-09-05363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-05363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1995-01-12288DIRECTOR RESIGNED
1995-01-12288NEW DIRECTOR APPOINTED
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-10-20CERTNMCOMPANY NAME CHANGED A.C.K. (1992) LIMITED CERTIFICATE ISSUED ON 21/10/94
1994-10-10ELRESS252 DISP LAYING ACC 26/09/94
1994-10-10ELRESS386 DISP APP AUDS 26/09/94
1994-10-10363sRETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS
1993-10-05363sRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1993-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to A.C.K. MATERIALS HANDLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-11
Fines / Sanctions
No fines or sanctions have been issued against A.C.K. MATERIALS HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-07-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1995-11-08 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1992-06-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.C.K. MATERIALS HANDLING LIMITED

Intangible Assets
Patents
We have not found any records of A.C.K. MATERIALS HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.K. MATERIALS HANDLING LIMITED
Trademarks
We have not found any records of A.C.K. MATERIALS HANDLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.K. MATERIALS HANDLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as A.C.K. MATERIALS HANDLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C.K. MATERIALS HANDLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyA.C.K. MATERIALS HANDLING LIMITEDEvent Date2020-11-11
In the High Court of Justice Business and Property Courts in Leeds - Company & Insolvency List (ChD) Court Number: CR-2020-LDS-000784 A.C.K. MATERIALS HANDLING LIMITED (Company Number 02645507 ) Natur…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.K. MATERIALS HANDLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.C.K. MATERIALS HANDLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.