Wr Material Handling Ltd ESTATE GRIMSBY


Wr Material Handling started in year 2002 as Private Limited Company with registration number 04618528. The Wr Material Handling company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Estate Grimsby at Unit 4 Estate Road No 8. Postal code: DN31 2TG. Since Friday 12th November 2010 Wr Material Handling Ltd is no longer carrying the name Wr Fork Trucks.

The company has one director. Michael P., appointed on 1 May 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela R. who worked with the the company until 12 January 2022.

Wr Material Handling Ltd Address / Contact

Office Address Unit 4 Estate Road No 8
Office Address2 South Humberside Industrial
Town Estate Grimsby
Post code DN31 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618528
Date of Incorporation Mon, 16th Dec 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Michael P.

Position: Director

Appointed: 01 May 2010

Jamie G.

Position: Director

Appointed: 01 May 2010

Resigned: 12 January 2022

Glenn R.

Position: Director

Appointed: 01 May 2010

Resigned: 12 January 2022

Pamela R.

Position: Director

Appointed: 12 May 2009

Resigned: 12 January 2022

Wayne R.

Position: Director

Appointed: 30 December 2002

Resigned: 08 May 2009

Pamela R.

Position: Secretary

Appointed: 30 December 2002

Resigned: 12 January 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2002

Resigned: 30 December 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2002

Resigned: 30 December 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Michael P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Pamela R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michael P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pamela R.

Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wr Fork Trucks November 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth126 959185 784199 183221 269243 234      
Balance Sheet
Cash Bank In Hand1 38825 15414 629122 14354 992      
Cash Bank On Hand    54 992111 341197 526306 056371 130446 202357 439
Current Assets616 703533 530525 594647 639644 737732 886770 306934 200930 210901 5431 059 191
Debtors310 970253 731237 756240 013236 345307 765309 146431 572473 516397 705591 237
Intangible Fixed Assets3 60058 53574 86663 34954 907      
Net Assets Liabilities    243 234277 070317 129357 041422 606483 600551 847
Net Assets Liabilities Including Pension Asset Liability126 959185 784199 183221 269243 234      
Other Debtors    24 15823 82824 62747 10883 72388 363295 567
Property Plant Equipment    14 35113 12656 87694 00576 92750 43538 513
Stocks Inventory304 345254 645273 209285 483353 400      
Tangible Fixed Assets24 64832 72229 32720 52314 351      
Total Inventories    353 400313 780263 634196 57285 56457 636110 515
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve125 959184 784198 183220 269242 234      
Shareholder Funds126 959185 784199 183221 269243 234      
Other
Amount Specific Advance Or Credit Directors   35 06529 67023 3021 04914 44135 05736 82357 363
Amount Specific Advance Or Credit Made In Period Directors    5 3956 36822 25321 09020 6162 41647 705
Amount Specific Advance Or Credit Repaid In Period Directors    4 9004 9005 6505 6003 900650 
Accumulated Amortisation Impairment Intangible Assets    82 459123 976142 270160 564160 566160 566 
Accumulated Depreciation Impairment Property Plant Equipment    109 728109 293112 014132 778158 851185 343212 212
Average Number Employees During Period     161718191820
Bank Borrowings Overdrafts      510 40 48831 544
Bank Overdrafts      510   
Creditors    53 04628 11319 46619 49410 90140 48838 525
Creditors Due After One Year30 53213 40711 37558 84553 046      
Creditors Due Within One Year485 693423 124415 512449 180416 508      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 9348 249    
Disposals Property Plant Equipment     10 9358 250    
Finance Lease Liabilities Present Value Total    53 04628 11319 46619 49410 90110 9046 981
Fixed Assets28 24891 257104 19383 87269 25849 71675 17294 00776 92750 43538 513
Increase From Amortisation Charge For Year Intangible Assets     41 51718 29418 2942  
Increase From Depreciation Charge For Year Property Plant Equipment     10 49910 97020 76426 07326 49226 869
Intangible Assets    54 90736 59018 2962   
Intangible Assets Gross Cost    137 366160 566160 566160 566160 566160 566 
Intangible Fixed Assets Aggregate Amortisation Impairment32 40036 000 57 11782 459      
Intangible Fixed Assets Cost Or Valuation36 00094 535110 866120 466137 366      
Merchandise    199 673234 678203 507120 47169 37948 02174 239
Net Current Assets Liabilities131 010110 406110 082198 459228 229256 642265 723297 497368 875481 257554 811
Number Shares Allotted 1 0001 000 1 000      
Other Creditors    204 559201 592235 882202 256118 437148 865192 350
Other Taxation Social Security Payable    44 29560 87766 05585 32191 83782 59691 260
Par Value Share 11 1   111
Property Plant Equipment Gross Cost    124 079122 419168 890226 783235 778235 778250 725
Provisions For Liabilities Balance Sheet Subtotal    1 2071 1754 30014 96912 2957 6042 952
Provisions For Liabilities Charges1 7672 4723 7172 2171 207      
Secured Debts280 166112 632146 637219 737243 426      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation96 706114 679121 679121 679124 079      
Tangible Fixed Assets Depreciation72 05881 95792 352101 156109 728      
Total Additions Including From Business Combinations Intangible Assets     23 200     
Total Additions Including From Business Combinations Property Plant Equipment     9 27554 72157 8938 995 14 947
Total Assets Less Current Liabilities159 258201 663214 275282 331297 487306 358340 895391 504445 802531 692593 324
Total Borrowings    243 426239 989268 084230 210140 359193 49352 739
Trade Creditors Trade Payables    126 766161 161171 950328 040334 933168 409206 556
Trade Debtors Trade Receivables    212 187283 937284 519384 464389 793309 342295 670
Work In Progress    153 72779 10260 12776 10116 1859 61536 276
Bank Borrowings         50 00041 282
Number Shares Issued Fully Paid        1 000350350

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements