Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WR MATERIAL HANDLING LTD
Company Information for

WR MATERIAL HANDLING LTD

UNIT 4 ESTATE ROAD NO 8, SOUTH HUMBERSIDE INDUSTRIAL, ESTATE GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2TG,
Company Registration Number
04618528
Private Limited Company
Active

Company Overview

About Wr Material Handling Ltd
WR MATERIAL HANDLING LTD was founded on 2002-12-16 and has its registered office in Estate Grimsby. The organisation's status is listed as "Active". Wr Material Handling Ltd 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
WR MATERIAL HANDLING LTD
 
Legal Registered Office
UNIT 4 ESTATE ROAD NO 8
SOUTH HUMBERSIDE INDUSTRIAL
ESTATE GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2TG
Other companies in DN31
 
Previous Names
WR FORK TRUCKS LIMITED12/11/2010
Filing Information
Company Number 04618528
Company ID Number 04618528
Date formed 2002-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657826394  
Last Datalog update: 2024-03-05 08:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WR MATERIAL HANDLING LTD
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 WR MATERIAL HANDLING LTD

Current Directors
Officer Role Date Appointed
PAMELA DAWN RITCHIE
Company Secretary 2002-12-30
JAMIE GORDON
Director 2010-05-01
MICHAEL ANDREW PEARCE
Director 2010-05-01
GLENN ANDREW RITCHIE
Director 2010-05-01
PAMELA DAWN RITCHIE
Director 2009-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE RITCHIE
Director 2002-12-30 2009-05-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-12-16 2002-12-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-12-16 2002-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE GORDON LYNAS VOKES PROPERTY DEVELOPMENTS LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active
JAMIE GORDON LYNAS VOKES WEALTH MANAGEMENT LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JAMIE GORDON LYNAS VOKES INVESTMENTS LIMITED Director 1994-01-01 CURRENT 1992-07-24 Active
MICHAEL ANDREW PEARCE MSI CONSULTANTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2014-05-06
GLENN ANDREW RITCHIE BLACKROW ENGINEERING CO. LIMITED Director 2010-01-29 CURRENT 1980-10-15 Active
GLENN ANDREW RITCHIE BLACKROW INTERNATIONAL LIMITED Director 2010-01-29 CURRENT 2005-11-17 Active
GLENN ANDREW RITCHIE BLACKROW HOLDINGS LIMITED Director 2010-01-29 CURRENT 2003-07-14 Active
GLENN ANDREW RITCHIE BLACKROW CORPORATION LIMITED Director 2009-12-07 CURRENT 2009-10-13 Active
PAMELA DAWN RITCHIE PDR PROPERTY DEVELOPMENTS LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2024-01-26Change of details for Mr Michael Andrew Pearce as a person with significant control on 2024-01-09
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Register inspection address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-17Termination of appointment of Pamela Dawn Ritchie on 2022-01-12
2022-01-17APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW RITCHIE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW RITCHIE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR PAMELA DAWN RITCHIE
2022-01-17APPOINTMENT TERMINATED, DIRECTOR PAMELA DAWN RITCHIE
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON
2022-01-17TM02Termination of appointment of Pamela Dawn Ritchie on 2022-01-12
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-08SH06Cancellation of shares. Statement of capital on 2021-01-08 GBP 350
2021-02-08SH03Purchase of own shares
2021-01-18PSC04Change of details for Mr Michael Andrew Pearce as a person with significant control on 2021-01-08
2021-01-18PSC07CESSATION OF PAMELA DAWN RITCHIE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-01-17AD02Register inspection address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
2017-01-17AD03Registers moved to registered inspection location of 15 Chequergate Louth Lincolnshire LN11 0LJ
2016-12-29AD02Register inspection address changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-01-08AR0113/12/12 ANNUAL RETURN FULL LIST
2012-11-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE RITCHIE
2012-02-10AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0113/12/10 ANNUAL RETURN FULL LIST
2010-11-12RES15CHANGE OF NAME 27/10/2010
2010-11-12CERTNMCompany name changed wr fork trucks LIMITED\certificate issued on 12/11/10
2010-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AP01DIRECTOR APPOINTED MR MICHAEL ANDREW PEARCE
2010-06-03AP01DIRECTOR APPOINTED MR JAMIE GORDON
2010-06-03AP01DIRECTOR APPOINTED MR GLENN ANDREW RITCHIE
2010-04-23SH0101/04/10 STATEMENT OF CAPITAL GBP 1000
2010-04-23SH0101/04/10 STATEMENT OF CAPITAL GBP 1000
2010-04-23SH0101/04/10 STATEMENT OF CAPITAL GBP 1000
2010-02-18AR0113/12/09 FULL LIST
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-12288aDIRECTOR APPOINTED PAMELA RITCHIE
2009-02-13363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-11363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 1 THOROLD STREET GRIMSBY LINCS DN31 3AE
2006-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/06
2006-12-20363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-29363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-22363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2003-03-2688(2)RAD 27/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-26288aNEW SECRETARY APPOINTED
2003-01-26288bSECRETARY RESIGNED
2003-01-26288bDIRECTOR RESIGNED
2003-01-26288aNEW DIRECTOR APPOINTED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1109384 Active Licenced property: ESTATE ROAD 8 ALEXANDER HOUSE SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE INDUSTRIAL ESTATE GB DN31 2TG.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1109384 Active Licenced property: ESTATE ROAD 8 ALEXANDER HOUSE SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE INDUSTRIAL ESTATE GB DN31 2TG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WR MATERIAL HANDLING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-09-06 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-05-14 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 13,407
Creditors Due After One Year 2012-04-30 £ 30,532
Creditors Due Within One Year 2013-04-30 £ 423,124
Creditors Due Within One Year 2012-04-30 £ 485,693
Provisions For Liabilities Charges 2013-04-30 £ 2,472
Provisions For Liabilities Charges 2012-04-30 £ 1,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WR MATERIAL HANDLING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 25,154
Cash Bank In Hand 2012-04-30 £ 1,388
Current Assets 2013-04-30 £ 533,530
Current Assets 2012-04-30 £ 616,703
Debtors 2013-04-30 £ 253,731
Debtors 2012-04-30 £ 310,970
Fixed Assets 2013-04-30 £ 91,257
Fixed Assets 2012-04-30 £ 28,248
Secured Debts 2013-04-30 £ 112,632
Secured Debts 2012-04-30 £ 280,166
Shareholder Funds 2013-04-30 £ 185,784
Shareholder Funds 2012-04-30 £ 126,959
Stocks Inventory 2013-04-30 £ 254,645
Stocks Inventory 2012-04-30 £ 304,345
Tangible Fixed Assets 2013-04-30 £ 32,722
Tangible Fixed Assets 2012-04-30 £ 24,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WR MATERIAL HANDLING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WR MATERIAL HANDLING LTD
Trademarks
We have not found any records of WR MATERIAL HANDLING LTD registering or being granted any trademarks
Income
Government Income

Government spend with WR MATERIAL HANDLING LTD

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-6 GBP £3,963 Other Vehicle Costs
North Lincolnshire Council 2016-5 GBP £7,466 Vehicle Repairs
North Lincolnshire Council 2016-4 GBP £3,388 Materials
North Lincolnshire Council 2015-6 GBP £2,160 Materials
North Lincolnshire Council 2015-5 GBP £1,035 Other Vehicle Costs
North Lincolnshire Council 2015-4 GBP £1,791 Materials
North East Lincolnshire Council 2015-3 GBP £328 Vehicles - Repairs And Maint
North East Lincolnshire Council 2015-2 GBP £3,000 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £1,005 Vehicles - Repairs And Maint
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £3,000 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £26,106 Cap Veh Plt Eqp-Purchase
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £973 Vehicles - Repairs And Maint
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £288 Vehicles - Repairs And Maint
North Lincolnshire Council 2014-6 GBP £3,062 Other Vehicle Costs
North Lincolnshire Council 2014-5 GBP £506 Other Vehicle Costs
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £1,049 Vehicles - Repairs And Maint
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £2,245 Vehicles - Repairs And Maint
NORTH EAST LINCOLNSHIRE COUNCIL 2014-1 GBP £316 Vehicles - Repairs And Maint

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WR MATERIAL HANDLING LTD 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.
Import/Export of Goods
Goods imported/exported by WR MATERIAL HANDLING LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WR MATERIAL HANDLING LTD 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 WR MATERIAL HANDLING LTD 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.