Company NameMb Material Handling Systems Limited
DirectorsAlan Hargreaves and Malcolm Watson
Company StatusActive
Company Number00059835
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAlan Hargreaves
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(99 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressWhiteways 22 Willowmead Park
Lytham St. Annes
Lancashire
FY8 4NY
Director NameMalcolm Watson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(99 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address2 Fairfield Road
Ossett
West Yorkshire
WF5 0DZ
Secretary NameWilliam Robert Watson
NationalityBritish
StatusCurrent
Appointed19 March 2002(100 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address451 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8PZ
Scotland
Director NameMr Hiram Reginald Butterworth
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 1993)
RoleChartered Engineer
Correspondence Address6 Austhorpe Court
Whitkirk
Leeds
West Yorkshire
LS15 8TE
Director NameMr Gerald David Walker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 July 1997)
RoleChartered Engineer
Correspondence Address52 Long Causeway
Adel
Leeds
LS16 8LE
Director NameMr David Clayton Thomson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 July 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NameJames Arthur Tate
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 November 1991)
RoleChartered Engineer
Correspondence AddressFoxholes 82 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AG
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Alan Maurice Gardner
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1994)
RoleEngineer
Correspondence Address74 Brookfield Crescent
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EE
Secretary NameMr Stephen Leslie De Carteret
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address32 Whitehall Croft
Rothwell
Leeds
West Yorkshire
LS26 0JD
Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(90 years after company formation)
Appointment Duration7 years, 7 months (resigned 20 July 1999)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameAlbert Battye
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(93 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1998)
RoleEngineer
Correspondence Address22 Dryclough Avenue
Beaumont Park
Huddersfield
West Yorkshir
HD4 5JU
Director NameRichard Jeremy Paul Mead
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 1997)
RoleEngineer
Correspondence Address16 Glen Lee Lane
Keighley
West Yorkshire
BD21 5QY
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameColin Leslie Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 1998)
RoleChartered Accountant
Correspondence Address1 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameIan McLean Thompson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2000)
RoleEngineer
Correspondence Address7 Castlefields Road
Rastrick
Brighouse
West Yorkshire
HD6 3PA
Director NameEdward Machon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2001)
RoleEngineer
Correspondence Address26 Talbot Avenue
Edgerton
Huddersfield
West Yorkshire
HD3 3BG
Secretary NameColin Leslie Brown
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 1998)
RoleChartered Accountant
Correspondence Address1 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Secretary NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed13 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameStewart Robert Watson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(97 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleAccountant
Correspondence Address15 Hayward Close
Abbeymead
Gloucester
Gloucestershire
GL4 4RJ
Wales
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(97 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameRoger Beard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(97 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilkwood
Culver Street
Newent
Gloucestershire
GL18 1JA
Wales
Director NameMr William Johnson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(98 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Queensway Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RZ
Secretary NameJustin Parsons
NationalityBritish
StatusResigned
Appointed31 December 1999(98 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address18 The Nurseries
Easingwold
York
North Yorkshire
YO61 3LY
Director NameJon Peter Leadbeater
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(99 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressGreencroft
23 Lyndale Road Eldwick
Bingley
West Yorkshire
BD16 3HE
Director NameMr Roy Geoffrey Allen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(99 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Greenlea Court
Honley
Huddersfield
West Yorkshire
HD9 6DB

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3RW
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,516,000
Gross Profit-£3,313,000
Net Worth£1,830,000
Cash£5,000
Current Liabilities£5,430,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due14 June 2017 (overdue)

Charges

11 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 February 1994Delivered on: 7 March 1994
Satisfied on: 21 November 1995
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and Singer and Friedlander Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 1992Delivered on: 11 November 1992
Satisfied on: 12 July 1995
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1992Delivered on: 11 November 1992
Satisfied on: 12 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc, heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 May 2015Restoration by order of the court (3 pages)
13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
7 August 2006Receiver's abstract of receipts and payments (2 pages)
4 August 2006Receiver ceasing to act (1 page)
21 October 2005Receiver's abstract of receipts and payments (2 pages)
11 October 2004Receiver's abstract of receipts and payments (4 pages)
30 December 2003Administrative Receiver's report (6 pages)
4 October 2003Registered office changed on 04/10/03 from: midland road hunslet leeds west yorkshire LS10 2BH (1 page)
2 October 2003Appointment of receiver/manager (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
18 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
25 July 2003Return made up to 31/05/03; full list of members (8 pages)
17 April 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
5 August 2002Return made up to 31/05/02; full list of members (8 pages)
18 July 2002Full accounts made up to 31 December 2001 (14 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
27 June 2001Director resigned (1 page)
27 June 2001Return made up to 31/05/01; full list of members (8 pages)
27 June 2001Ad 31/05/00--------- £ si 500000@1 (2 pages)
27 June 2001Nc inc already adjusted 31/05/00 (2 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: rosemount works huddersfield road elland west yorkshire HX5 0EE (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
3 April 2000Company name changed berry beauford LIMITED\certificate issued on 04/04/00 (2 pages)
10 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999Full accounts made up to 31 December 1998 (15 pages)
10 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Director resigned (1 page)
15 June 1998Return made up to 31/05/98; change of members (8 pages)
19 February 1998New secretary appointed (3 pages)
19 February 1998Secretary resigned;director resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (15 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: clayton works midland road hunslet leeds west yorkshire LS10 2BH (1 page)
14 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
1 August 1997Company name changed henry berry & co.,LIMITED\certificate issued on 01/08/97 (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
12 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 1997Director's particulars changed (1 page)
19 March 1997Registered office changed on 19/03/97 from: croydon works beza street hunslet leeds , LS10 2BE (1 page)
7 October 1996Director resigned (1 page)
6 October 1996New director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Director's particulars changed (1 page)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 1996New director appointed (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (16 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
20 June 1995Return made up to 31/05/95; no change of members (10 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
20 December 1990Memorandum and Articles of Association (15 pages)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1901Incorporation (39 pages)