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

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY, AIRFIELD BUSINESS PARK, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7WB,
Company Registration Number
02484969
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Automated Material Handling Systems Association Ltd
AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED was founded on 1990-03-26 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Automated Material Handling Systems Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED
 
Legal Registered Office
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY
AIRFIELD BUSINESS PARK
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7WB
Other companies in LE16
 
Filing Information
Company Number 02484969
Company ID Number 02484969
Date formed 1990-03-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 17:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION 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 AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT BERRIDGE
Company Secretary 2012-08-15
DAVID ROBERT BERRIDGE
Director 2012-08-15
MARTIN PETER ELLIOTT
Director 2014-04-30
STEPHEN JOHN KNIGHTS
Director 2005-04-06
MICHAEL ANDREW VERNON
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALLAN LERIGO
Director 2010-03-31 2017-02-14
ANDREW JAMES PILKINGTON
Director 2012-04-18 2014-10-22
GRAHAM WATTS
Company Secretary 2003-04-04 2012-08-15
GRAHAM WATTS
Director 2001-04-01 2012-08-15
ANTHONY JOHN JAUNCEY
Director 2004-10-07 2011-11-18
ISABEL JACKIE RUTTER
Director 2009-04-22 2010-03-31
MICHAEL ERNEST HILTON
Director 2003-06-03 2009-04-22
DAVID LLOYD JAMES
Director 2003-06-03 2005-04-06
PETER ALLAN WATLING
Director 2001-04-01 2005-04-06
DAVID WILLIAMS
Company Secretary 2000-04-01 2003-04-01
ANTHONY WILLIAM MINCHIN
Director 1998-04-28 2003-04-01
MATTHEW WILLIAM CALDWELL HOUSTON
Director 1992-03-24 2001-04-17
BRIAN DOUGLAS YATES
Director 1992-03-24 2001-03-09
JOHN TUCKER MALARKEY
Company Secretary 1998-02-25 2000-04-01
GEORGE COATES
Company Secretary 1992-03-24 1998-02-25
JAN ERIC GREGOR LUNDESJO
Director 1995-04-12 1995-10-09
ROBERT HENRY MILLER
Director 1993-04-07 1994-12-31
MARTYN BEVAN
Director 1994-03-30 1994-04-16
PETER GLADWIN
Director 1994-03-30 1994-04-16
JACK FREDERICK HAGGETT
Director 1992-03-24 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT BERRIDGE LOGIPLAST LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
DAVID ROBERT BERRIDGE ARTS FRESCO LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
DAVID ROBERT BERRIDGE ARTS FRESCO THEATRE COMPANY LIMITED Director 2014-01-28 CURRENT 2013-12-11 Active
DAVID ROBERT BERRIDGE ARTS FRESCO EVENTS LTD Director 2014-01-28 CURRENT 2013-09-12 Active
DAVID ROBERT BERRIDGE EMKAT SOLUTIONS LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
MARTIN PETER ELLIOTT M2 INTEGRATED SOLUTIONS LTD Director 2008-04-01 CURRENT 2003-06-01 Active
STEPHEN JOHN KNIGHTS KNIGHTS CONSULTANCY SERVICES LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
MICHAEL ANDREW VERNON LOGICON SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 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
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-04AP01DIRECTOR APPOINTED MR DUNCAN POINTON
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAMBERS
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KNIGHTS
2021-07-25CC04Statement of company's objects
2021-07-10CC04Statement of company's objects
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-09AP01DIRECTOR APPOINTED MR SCOTT CHAMBERS
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER ELLIOTT
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN LERIGO
2016-04-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AR0124/03/16 ANNUAL RETURN FULL LIST
2015-04-01AR0124/03/15 ANNUAL RETURN FULL LIST
2015-02-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PILKINGTON
2014-05-22AP01DIRECTOR APPOINTED MR MARTIN PETER ELLIOTT
2014-04-16AR0124/03/14 ANNUAL RETURN FULL LIST
2014-02-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15RES01ADOPT ARTICLES 15/10/13
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2013-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/12 FROM 20 High Street East Uppingham Rutland Leicestershire LE15 9PZ
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATTS
2012-08-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM WATTS
2012-08-16AP03Appointment of Mr David Robert Berridge as company secretary
2012-08-16AP01DIRECTOR APPOINTED MR DAVID ROBERT BERRIDGE
2012-04-24AP01DIRECTOR APPOINTED ANDREW JAMES PILKINGTON
2012-04-02AR0124/03/12 ANNUAL RETURN FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAUNCEY
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-12AR0124/03/11 NO MEMBER LIST
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-27AP01DIRECTOR APPOINTED MR PETER ALLAN LERIGO
2010-04-16AR0124/03/10 NO MEMBER LIST
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL RUTTER
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WATTS / 24/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL JACKIE RUTTER / 24/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KNIGHTS / 23/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN JAUNCEY / 24/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WATTS / 24/03/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-27288aDIRECTOR APPOINTED ISABEL JACKIE RUTTER
2009-07-27288aDIRECTOR APPOINTED MICHAEL ANDREW VERNON
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aANNUAL RETURN MADE UP TO 24/03/09
2008-04-21363aANNUAL RETURN MADE UP TO 24/03/08
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-25363sANNUAL RETURN MADE UP TO 24/03/07
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sANNUAL RETURN MADE UP TO 24/03/06
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09363sANNUAL RETURN MADE UP TO 24/03/05
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-03-22363sANNUAL RETURN MADE UP TO 24/03/04
2004-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-04-04363sANNUAL RETURN MADE UP TO 24/03/03
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24288bDIRECTOR RESIGNED
2003-02-24288bDIRECTOR RESIGNED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: SCAMMELL HOUSE HIGH STREET ASCOT BERKSHIRE,SL5 7JF
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-05-30363sANNUAL RETURN MADE UP TO 24/03/01
2001-05-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION 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 AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2013-01-01 £ 2,228
Creditors Due Within One Year 2012-01-01 £ 9,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 35,700
Cash Bank In Hand 2012-01-01 £ 48,039
Current Assets 2013-01-01 £ 37,865
Current Assets 2012-01-01 £ 50,893
Debtors 2013-01-01 £ 2,165
Debtors 2012-01-01 £ 2,854
Shareholder Funds 2013-01-01 £ 35,637
Shareholder Funds 2012-01-01 £ 41,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED
Trademarks
We have not found any records of AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION 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 (94110 - Activities of business and employers membership organizations) as AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION 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 AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION 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 AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION 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.