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

MATERIAL APPLICATIONS LIMITED

WHARTON STEELWORKS DEAKINS ROAD, WHARTON, WINSFORD, CHESHIRE, CW7 3BW,
Company Registration Number
00563245
Private Limited Company
Active

Company Overview

About Material Applications Ltd
MATERIAL APPLICATIONS LIMITED was founded on 1956-03-23 and has its registered office in Cheshire. The organisation's status is listed as "Active". Material Applications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MATERIAL APPLICATIONS LIMITED
 
Legal Registered Office
WHARTON STEELWORKS DEAKINS ROAD, WHARTON
WINSFORD
CHESHIRE
CW7 3BW
Other companies in CW7
 
Filing Information
Company Number 00563245
Company ID Number 00563245
Date formed 1956-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB209846680  
Last Datalog update: 2024-04-07 01:03:23
Primary Source:Companies House
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.
Companies with same name MATERIAL APPLICATIONS LIMITED
The following companies were found which have the same name as MATERIAL APPLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATERIAL APPLICATIONS PTE LTD SOUTH BRIDGE ROAD Singapore 058727 Dissolved Company formed on the 2008-09-09

Company Officers of MATERIAL APPLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JEFFREY KITCHING
Company Secretary 2015-03-23
GERARD WILLIAM KITCHING
Director 1998-12-01
PETER JEFFREY KITCHING
Director 2015-04-24
ANDREW PAUL WILLIAMSON
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILDSMITH
Director 2015-04-24 2016-06-30
PETER JEFFREY KITCHING
Company Secretary 2015-04-24 2015-04-24
KEVIN JOHN KITCHING
Director 1998-12-01 2015-04-24
CHRISTINE MARY MCLINTOCK
Director 1998-12-01 2015-04-24
IAN MCLINTOCK
Director 2011-09-07 2015-04-24
IAN MCLINTOCK
Company Secretary 1998-12-01 2015-03-23
JOYCE VASSILOU
Company Secretary 1991-12-31 1998-12-01
BASIL EMMANUEL VASSILIOU
Director 1991-12-31 1998-12-01
JOYCE VASSILOU
Director 1991-12-31 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD WILLIAM KITCHING HS STRUCTURES LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-10-04
GERARD WILLIAM KITCHING HENRY SMITH (CONSTRUCTIONAL ENGINEERS) LIMITED Director 1996-03-01 CURRENT 1938-10-26 Liquidation
ANDREW PAUL WILLIAMSON HENRY SMITH (CONSTRUCTIONAL ENGINEERS) LIMITED Director 2010-11-01 CURRENT 1938-10-26 Liquidation

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
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005632450001
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005632450006
2024-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005632450006
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-28AAFULL ACCOUNTS MADE UP TO 31/05/23
2023-12-05CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-02-28FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-28AAFULL ACCOUNTS MADE UP TO 31/05/22
2023-01-16CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450008
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450007
2022-03-10AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-05-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450006
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-01-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILDSMITH
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England
2016-12-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450005
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450004
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005632450002
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005632450003
2016-07-26TM02Termination of appointment of Peter Jeffrey Kitching on 2015-04-24
2016-05-17AA01Current accounting period extended from 05/04/16 TO 31/05/16
2016-03-22TM02Termination of appointment of a secretary
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 80
2016-02-05AR0119/11/15 ANNUAL RETURN FULL LIST
2016-01-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450003
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450002
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005632450001
2015-04-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAMSON
2015-04-28AP01DIRECTOR APPOINTED MR ALAN WILDSMITH
2015-04-27TM02Termination of appointment of a secretary
2015-04-27AP03Appointment of Mr Peter Jeffrey Kitching as company secretary on 2015-04-24
2015-04-27AP01DIRECTOR APPOINTED MR PETER JEFFREY KITCHING
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KITCHING
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCLINTOCK
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 3 PINTAIL PLACE WINSFORD CHESHIRE CW7 1LE
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLINTOCK
2015-03-26AP03SECRETARY APPOINTED MR PETER JEFFREY KITCHING
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY IAN MCLINTOCK
2014-12-17AA05/04/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-20AR0119/11/14 FULL LIST
2014-02-10AA05/04/13 TOTAL EXEMPTION FULL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 80
2013-12-03AR0119/11/13 FULL LIST
2013-02-08AA05/04/12 TOTAL EXEMPTION FULL
2013-01-09AR0119/11/12 FULL LIST
2012-01-09AA05/04/11 TOTAL EXEMPTION SMALL
2011-12-06AR0119/11/11 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR IAN MCLINTOCK
2010-11-30AR0119/11/10 FULL LIST
2010-06-28AA05/04/10 TOTAL EXEMPTION SMALL
2009-12-15AR0119/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY MCLINTOCK / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN JOHN KITCHING / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD WILLIAM KITCHING / 01/12/2009
2009-12-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-02-04AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2008-01-09363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-12-15363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-12-29363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2005-01-06363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-24288cSECRETARY'S PARTICULARS CHANGED
2003-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2003-01-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-11-19363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-11288bDIRECTOR RESIGNED
1999-12-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-07-13353LOCATION OF REGISTER OF MEMBERS
1999-02-05288bDIRECTOR RESIGNED
1999-02-05287REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 14 WORCESTER CLOSE, LODGE MOOR, SHEFFIELD, YORKS. S10 4JF
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-05288aNEW SECRETARY APPOINTED
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-05288bSECRETARY RESIGNED
1999-02-03AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-10-30363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-11-05363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-02-13AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-11363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-11-06363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-04363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-02-16AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-12-14363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-02-11AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-11-12363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-02-26363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATERIAL APPLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MATERIAL APPLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MATERIAL APPLICATIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 MATERIAL APPLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MATERIAL APPLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATERIAL APPLICATIONS LIMITED
Trademarks
We have not found any records of MATERIAL APPLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATERIAL APPLICATIONS 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 (32990 - Other manufacturing n.e.c.) as MATERIAL APPLICATIONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MATERIAL APPLICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATERIAL APPLICATIONS 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 MATERIAL APPLICATIONS 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.