Check the

WR MATERIAL HANDLING LTD

Company
WR MATERIAL HANDLING LTD (04618528)

WR MATERIAL HANDLING

Phone: 08006 899 223
A⁺ rating

ABOUT WR MATERIAL HANDLING LTD

“Simply, because we care passionately about our customers' needs. We think it is important that your supplier puts you central in their business — constantly listening, focusing and adding value.”

We believe that one brand offers more solutions for more of the region’s customers — that brand is WRMH. We have the people, the expertise, the technology and the resources to deliver the right solution in practically any business environment.

...working with WRMH over the last few months has been a pleasure. It's been like having a whole new department, who just hit the ground running. Thanks again for your exceptional help and guidance along the journey of our new facility. I look forward to working closely on an ongoing basis.

Thanks for your help. From previous experience working with your sales team I new that if I bought pre-owned equipment it would be a good investment, whether it was covered by a six or 12 month warranty, but your level of warranty backing really stands out in your industry. Keep up the superb service!

...in the end it was your commitment to service and maintainance regarding our forklift fleet which convinced us. You have given us undertakings on service that we can totally rely on. We are growing as an organisation and we're sure you'll continue to offer your outstanding support, which is a big help indeed.

If you would like additional information about how our innovations, products and services will help your organsisation then please fill out the form below. If you prefer to speak with someone immediately please call us on the number below.

KEY FINANCES

Year
2017
Assets
£732.89k ▲ £88.15k (13.67 %)
Cash
£111.34k ▲ £56.35k (102.47 %)
Liabilities
£28.11k ▼ £-24.93k (-47.00 %)
Net Worth
£704.77k ▲ £113.08k (19.11 %)

REGISTRATION INFO

Company name
WR MATERIAL HANDLING LTD
Company number
04618528
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
wrmh.co.uk
Phones
08006 899 223
Registered Address
UNIT 4 ESTATE ROAD NO 8,
SOUTH HUMBERSIDE INDUSTRIAL,
ESTATE GRIMSBY,
NORTH EAST LINCOLNSHIRE,
DN31 2TG

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment
77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

LAST EVENTS

17 Jan 2017
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
17 Jan 2017
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ

CHARGES

5 September 2003
Status
Outstanding
Delivered
6 September 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

26 June 2003
Status
Outstanding
Delivered
1 July 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 May 2003
Status
Outstanding
Delivered
14 May 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WR MATERIAL HANDLING LTD DIRECTORS

Pamela Dawn Ritchie

  Acting
Appointed
30 December 2002
Role
Secretary
Address
Mymaduncan Cottage, Main Road, Barnoldby Le Beck, Grimsby, North East Lincolnshire, DN37 0AU
Name
RITCHIE, Pamela Dawn

Jamie Gordon

  Acting
Appointed
01 May 2010
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Wellington House, Wellington Yard, Spilsby, Lincolnshire, United Kingdom, PE12 7LL
Country Of Residence
England
Name
GORDON, Jamie

Michael Andrew Pearce

  Acting PSC
Appointed
01 May 2010
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Hollyoak House, Northway, Fulstow, Lincolnshire, LN11 0XH
Country Of Residence
United Kingdom
Name
PEARCE, Michael Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Glenn Andrew Ritchie

  Acting
Appointed
01 May 2010
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Pear Tree Cottage, South Pastures, Thornton Road, South Kelsey, Lincolnshire, United Kingdom, LN7 6RF
Country Of Residence
United Kingdom
Name
RITCHIE, Glenn Andrew

Pamela Dawn Ritchie

  Acting PSC
Appointed
12 May 2009
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Mymaduncan Cottage, Main Road, Barnoldby Le Beck, Grimsby, North East Lincolnshire, DN37 0AU
Country Of Residence
England
Name
RITCHIE, Pamela Dawn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
16 December 2002
Resigned
30 December 2002
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Wayne Ritchie

  Resigned
Appointed
30 December 2002
Resigned
08 May 2009
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Mima Duncan Cottage, Main Road, Barnoldby Le Beck, Grimsby, South Humberside, DN37 0AU
Name
RITCHIE, Wayne

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
16 December 2002
Resigned
30 December 2002
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.