Creighton Materials Handling Limited BASINGSTOKE


Founded in 1950, Creighton Materials Handling, classified under reg no. 00479469 is an active company. Currently registered at Creighton Material Handling Ltd RG21 6XJ, Basingstoke the company has been in the business for 74 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Eamonn P., Marcel L.. Of them, Marcel L. has been with the company the longest, being appointed on 1 April 2023 and Eamonn P. has been with the company for the least time - from 10 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creighton Materials Handling Limited Address / Contact

Office Address Creighton Material Handling Ltd
Office Address2 Kingsclere Road
Town Basingstoke
Post code RG21 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479469
Date of Incorporation Tue, 14th Mar 1950
Industry Dormant Company
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Eamonn P.

Position: Director

Appointed: 10 October 2023

Marcel L.

Position: Director

Appointed: 01 April 2023

Rex H.

Position: Secretary

Resigned: 30 April 1993

Ulrike J.

Position: Director

Appointed: 13 October 2020

Resigned: 10 October 2023

Massimiliano S.

Position: Director

Appointed: 02 October 2017

Resigned: 20 January 2021

Peter S.

Position: Secretary

Appointed: 28 February 2012

Resigned: 31 December 2012

Kerry M.

Position: Director

Appointed: 28 February 2012

Resigned: 29 September 2017

Colin B.

Position: Director

Appointed: 28 February 2012

Resigned: 30 April 2023

Leigh H.

Position: Director

Appointed: 22 February 2008

Resigned: 28 February 2012

David W.

Position: Secretary

Appointed: 24 October 2001

Resigned: 28 February 2012

David W.

Position: Director

Appointed: 18 March 1994

Resigned: 28 February 2012

David L.

Position: Secretary

Appointed: 30 April 1993

Resigned: 24 October 2001

Joyce H.

Position: Director

Appointed: 28 April 1993

Resigned: 28 February 2012

Rex H.

Position: Director

Appointed: 03 May 1992

Resigned: 28 February 2012

David G.

Position: Director

Appointed: 03 May 1992

Resigned: 28 February 2012

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Linde Material Handing (Uk) Limited from Basingstoke. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kion Group Ag that put 60549 Frankfurt, Germany as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Linde Material Handing (Uk) Limited

Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00324340
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kion Group Ag

8 Thea-Rasche-Strasse, 60549 Frankfurt, Germany

Legal authority German Law
Legal form Public Company
Country registered Germany
Place registered Germany
Registration number Hrb 27060
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth453 367453 367
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability453 367453 367
Reserves/Capital
Called Up Share Capital50 00050 000
Profit Loss Account Reserve401 598401 598
Shareholder Funds453 367453 367
Other
Creditors Due Within One Year567 153567 153
Fixed Assets1 020 5201 020 520
Investments Fixed Assets1 020 5201 020 520
Net Current Assets Liabilities-567 153-567 153
Non-instalment Debts Due After5 Years567 153567 153
Number Shares Allotted 50 000
Other Aggregate Reserves1 7691 769
Par Value Share 1
Share Capital Allotted Called Up Paid50 00050 000
Total Assets Less Current Liabilities453 367453 367

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements