CHADWICK MATERIALS HANDLING LIMITED - CORSHAM


Company Profile Company Filings

Overview

CHADWICK MATERIALS HANDLING LIMITED is a Private Limited Company from CORSHAM and has the status: Active.
CHADWICK MATERIALS HANDLING LIMITED was incorporated 25 years ago on 20/11/1998 and has the registered number: 03671427. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CHADWICK MATERIALS HANDLING LIMITED - CORSHAM

This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

18 EDINBURGH WAY
CORSHAM
WILTSHIRE
SN13 9XZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROL EVELYN CHADWICK Aug 1954 British Director 2015-04-29 CURRENT
MR TIMOTHY JAMES CHADWICK Oct 1962 British Director 1999-04-12 CURRENT
MR MARCEL LUDWIG Sep 1980 German Director 2023-04-01 CURRENT
MR EAMONN PARKER Jul 1978 British Director 2023-10-02 CURRENT
MRS JULIA PATRICIA CHADWICK Aug 1965 British Director 1999-04-12 CURRENT
MICHAEL HEMSLEY Dec 1941 British Director 2001-10-15 UNTIL 2003-09-30 RESIGNED
MR PETER JOHN SIMMONDS Feb 1950 British Secretary 1999-01-28 UNTIL 2012-12-31 RESIGNED
THORSTEN HOFMANN Feb 1965 German Director 1999-01-28 UNTIL 2002-07-01 RESIGNED
MR HUBERTUS ANTONIUS WIJNAND WIJNEN Feb 1964 Dutch Director 2008-03-17 UNTIL 2012-01-01 RESIGNED
FRANK LUDWIG STURM Jan 1961 German Director 1999-01-28 UNTIL 2001-08-30 RESIGNED
MR MASSIMILIANO SAMMARTANO Jul 1972 Italian Director 2017-06-06 UNTIL 2020-11-01 RESIGNED
STEPHEN GEOFFREY MOULE Nov 1972 Australian Director 2003-01-07 UNTIL 2006-12-27 RESIGNED
MR BERNARD JAMES MOLLOY Sep 1948 British Director 2000-01-31 UNTIL 2002-07-31 RESIGNED
DAVID CHARLES MILLETT Jun 1949 British Director 2004-08-02 UNTIL 2008-07-31 RESIGNED
MR KERRY JAMES MCDONAGH Oct 1957 British Director 2007-09-01 UNTIL 2017-10-04 RESIGNED
ANDREAS JOHANNES MAHNEL Sep 1960 German Director 2001-08-30 UNTIL 2001-08-30 RESIGNED
MR JOHN BERNARD MAGUIRE Nov 1955 British Director 2003-07-01 UNTIL 2004-05-06 RESIGNED
MR ULRIKE JUST Mar 1980 German Director 2020-11-01 UNTIL 2023-10-02 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Director 1998-11-20 UNTIL 1999-01-28 RESIGNED
WOLFGANG DIETER GEUECKE Dec 1951 German Director 2002-07-01 UNTIL 2007-12-31 RESIGNED
RICHARD ROBERT FREEMAN Jan 1948 British Director 1999-01-28 UNTIL 2000-01-31 RESIGNED
MR ANDREW HAMILTON DALY Nov 1967 British Director 2008-08-12 UNTIL 2018-05-11 RESIGNED
MR THOMAS HENRY CHADWICK Aug 1927 British Director 1999-04-12 UNTIL 2015-04-04 RESIGNED
MR COLIN BLEBTA Jan 1964 British Director 2012-03-01 UNTIL 2023-04-30 RESIGNED
MR PETER MICHAEL BEST Feb 1953 British Director 2006-11-06 UNTIL 2007-09-14 RESIGNED
TJG SECRETARIES LIMITED Corporate Secretary 1998-11-20 UNTIL 1999-01-28 RESIGNED
HUNTSMOOR LIMITED Corporate Nominee Director 1998-11-20 UNTIL 1999-01-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy James Chadwick 2016-04-06 10/1962 Corsham   Wiltshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Carol Evelyn Chadwick 2016-04-06 8/1954 Corsham   Wiltshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Linde Material Handling (Uk) Limited 2016-04-06 Basingstoke   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINDE MATERIAL HANDLING (UK) LIMITED HAMPSHIRE Active FULL 46690 - Wholesale of other machinery and equipment
CREIGHTON MATERIALS HANDLING LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
LINDE HOLDINGS LIMITED HAMPSHIRE Active FULL 70100 - Activities of head offices
REGENTRUCK LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
FORK TRUCK TRAINING LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
MCLEMAN FORKLIFT SERVICES LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
LINDE CASTLE LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
STILL MATERIALS HANDLING LIMITED EXETER ENGLAND Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
URBAN LOGISTICS (UK) LIMITED HAMPSHIRE Active SMALL 49410 - Freight transport by road
CASTLE LIFT TRUCKS LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
LINDE MH UK LIMITED HAMPSHIRE Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
LINDE JEWSBURY'S LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
LINDE STERLING LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
LINDE SEVERNSIDE LIMITED HAMPSHIRE Active DORMANT 99999 - Dormant Company
STEPHENSONS ENTERPRISE FORK TRUCKS LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
D B S BRAND FACTORS LTD BASINGSTOKE Active DORMANT 99999 - Dormant Company
SUPERLIFT UK LIMITED HAMPSHIRE Active FULL 70100 - Activities of head offices
LANCASHIRE (FORK TRUCK) SERVICES LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
KION FINANCIAL SERVICES LIMITED BASINGSTOKE Active FULL 64910 - Financial leasing

Free Reports Available

Report Date Filed Date of Report Assets
Chadwick Materials Handling Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-14 31-12-2023 £659,381 Cash £1,131,386 equity
Chadwick Materials Handling Limited - Accounts to registrar (filleted) - small 22.3 2023-03-16 31-12-2022 £455,223 Cash £1,057,528 equity
Chadwick Materials Handling Limited - Accounts to registrar (filleted) - small 18.2 2022-02-25 31-12-2021 £529,603 Cash £1,161,463 equity
Chadwick Materials Handling Limited - Accounts to registrar (filleted) - small 18.2 2021-03-19 31-12-2020 £359,710 Cash £1,058,625 equity
Chadwick Materials Handling Limited - Accounts to registrar (filleted) - small 18.2 2020-03-06 31-12-2019 £303,485 Cash £985,253 equity
Chadwick Materials Handling Limited - Accounts to registrar (filleted) - small 18.2 2019-03-01 31-12-2018 £198,683 Cash £1,007,099 equity
Chadwick Materials Handling Limited - Accounts to registrar (filleted) - small 17.3 2018-03-22 31-12-2017 £273,552 Cash £1,053,887 equity
Chadwick Materials Handling Limited - Accounts to registrar - small 16.3d 2017-03-17 31-12-2016 £335,911 Cash £1,095,156 equity
Chadwick Materials Handling Limited - Limited company - abbreviated - 11.9 2016-03-22 31-12-2015 £211,393 Cash £1,021,097 equity
Chadwick Materials Handling Limited - Limited company - abbreviated - 11.0.0 2015-03-21 31-12-2014 £95,590 Cash £944,129 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEWEFA U.K. LIMITED CORSHAM Active SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft