ABOUT MECHANDLING LIMITED
Company Overview
We are Mechandling Ltd, manufacturers of Materials Handling Equipment mainly for use in the food, paper and pharmaceutical industries. We
We have wide experience in solving handling problems in a production environment, mainly in food and pharmaceuticals, where hygiene and the
& Nephew, Pfizer, Sanofi-Aventis, Celltech, Roche Products, Quintiles, Wyeth Medica Ireland, Reckitt Benckiser, Zentiva, UniLever Faberge.
As a company, we have a wide range of standard equipment covering a variety of lifting and handling applications for products such as:-
We are Mechandling Ltd, manufacturers of Materials Handling Equipment mainly for use
solving handling problems in a production environment, mainly in food and pharmaceuticals,
KEY FINANCE
Year
2017
Assets
£222.79k
▲ £37.19k (20.04 %)
Cash
£48.26k
▼ £-32.02k (-39.89 %)
Liabilities
£78.57k
▲ £18.66k (31.14 %)
Net Worth
£144.22k
▲ £18.53k (14.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- MECHANDLING LIMITED
- Company number
- 03591701
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jul 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mechandling.co.uk
- Phones
-
01260 299 411
01260 299 032
- Registered Address
- 11B GREENFIELD FARM INDUSTRIAL,
ESTATE, BACK LANE,
CONGLETON,
CHESHIRE,
CW12 4TR
ECONOMIC ACTIVITIES
- 28220
- Manufacture of lifting and handling equipment
LAST EVENTS
- 17 Oct 2016
- Total exemption small company accounts made up to 31 July 2016
- 12 Jul 2016
- Confirmation statement made on 2 July 2016 with updates
- 02 Oct 2015
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
29 March 1999
- Status
- Satisfied
on 10 April 2006
- Delivered
- 31 March 1999
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MECHANDLING LIMITED DIRECTORS
Gail Ann Young
Acting
- Appointed
- 13 October 2008
- Occupation
- Administrator
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 25 Howey Lane, Congleton, Cheshire, CW12 4AE
- Country Of Residence
- England
- Name
- YOUNG, Gail Ann
Stephen Young
Acting
- Appointed
- 15 July 1998
- Occupation
- Design Engineer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 25 Howey Lane, Congleton, Cheshire, CW12 4AE
- Country Of Residence
- England
- Name
- YOUNG, Stephen
Julia Diane Baker
Resigned
- Appointed
- 06 April 2006
- Resigned
- 13 October 2008
- Role
- Secretary
- Address
- 308 New Road, Ferndown, Dorset, BH22 8EP
- Name
- BAKER, Julia Diane
Alexandra Silverstone
Resigned
- Appointed
- 02 July 1998
- Resigned
- 02 July 1998
- Role
- Nominee Secretary
- Address
- 65 Stanley Road, Salford, Lancashire, M7 4GT
- Name
- SILVERSTONE, Alexandra
Gail Ann Young
Resigned
- Appointed
- 15 July 1998
- Resigned
- 04 April 2006
- Occupation
- Company Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 25 Howey Lane, Congleton, Cheshire, CW12 4AE
- Name
- YOUNG, Gail Ann
Christopher Baker
Resigned
- Appointed
- 06 April 2006
- Resigned
- 06 May 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 308 New Road, West Parley, Ferndown, Dorset, BH22 8EP
- Name
- BAKER, Christopher
John Michael Baker
Resigned
- Appointed
- 28 July 2008
- Resigned
- 13 October 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 53 Tollerford Road, Canford Heath, Poole, Dorset, BH17 9BW
- Name
- BAKER, John Michael
Michael Sheldon Silverstone
Resigned
- Appointed
- 02 July 1998
- Resigned
- 02 July 1998
- Role
- Nominee Director
- Age
- 73
- Nationality
- British
- Address
- 65 Stanley Road, Salford, Lancashire, M7 4GT
- Name
- SILVERSTONE, Michael Sheldon
Gail Ann Young
Resigned
PSC
- Appointed
- 15 July 1998
- Resigned
- 04 April 2006
- Occupation
- Company Secretary
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 25 Howey Lane, Congleton, Cheshire, CW12 4AE
- Country Of Residence
- England
- Name
- YOUNG, Gail Ann
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
REVIEWS
Check The Company
Excellent according to the company’s financial health.