Background WavePink WaveYellow Wave

WHITES MATERIAL HANDLING LIMITED (01248229)

WHITES MATERIAL HANDLING LIMITED (01248229) is an active UK company. incorporated on 10 March 1976. with registered office in Warmley. The company operates in the Manufacturing sector, engaged in unknown sic code (28220) and 1 other business activities. WHITES MATERIAL HANDLING LIMITED has been registered for 50 years. Current directors include AVERY, Roger Frederick.

Company Number
01248229
Status
active
Type
ltd
Incorporated
10 March 1976
Age
50 years
Address
C/O Precision Profiles, Warmley, BS30 5LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
AVERY, Roger Frederick
SIC Codes
28220, 28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITES MATERIAL HANDLING LIMITED

WHITES MATERIAL HANDLING LIMITED is an active company incorporated on 10 March 1976 with the registered office located in Warmley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220) and 1 other business activity. WHITES MATERIAL HANDLING LIMITED was registered 50 years ago.(SIC: 28220, 28922)

Status

active

Active since 50 years ago

Company No

01248229

LTD Company

Age

50 Years

Incorporated 10 March 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

PRECISION PRODUCTS LIMITED
From: 10 April 1990To: 19 March 1993
F. & B. PROFILES LIMITED
From: 10 March 1976To: 10 April 1990
Contact
Address

C/O Precision Profiles Southway Drive Warmley, BS30 5LW,

Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Nov 14
Director Left
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SINCLAIR, Lisa Helen

Active
C/O Precision Profiles, WarmleyBS30 5LW
Secretary
Appointed 31 Jul 2004

AVERY, Roger Frederick

Active
Priory Mews, BristolBS8 3RP
Born January 1949
Director
Appointed N/A

HARVEY, Lily

Resigned
15 Cedar Park, BristolBS9 1BW
Secretary
Appointed N/A
Resigned 31 Jul 2004

HARVEY, Michael Pearson

Resigned
15 Cedar Park, BristolBS9 1BW
Born July 1933
Director
Appointed N/A
Resigned 07 Oct 2014

LYNE, Richard William Stephen

Resigned
6a Farleigh Road, BackwellBS48 3PA
Born September 1951
Director
Appointed N/A
Resigned 31 Mar 1993

MCNALLY, Christopher

Resigned
2 Stratford Close, BristolBS14 0NQ
Born December 1935
Director
Appointed N/A
Resigned 31 Mar 1993

WHITE, Peter Henry

Resigned
97 Runswick Road, BristolBS4 3HX
Born November 1948
Director
Appointed 31 Mar 1993
Resigned 31 Mar 2017

Persons with significant control

1

Mr Roger Frederick Avery

Active
C/O Precision Profiles, WarmleyBS30 5LW
Born January 1949

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
353353
Legacy
19 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
155(6)a155(6)a
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
16 January 1991
363363
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1990
363363
Legacy
20 December 1989
288288
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
288288
Legacy
1 November 1988
363363
Legacy
15 June 1988
288288
Legacy
16 May 1988
287Change of Registered Office
Legacy
16 May 1988
363363
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
20 November 1987
155(6)a155(6)a
Legacy
20 November 1987
288288
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
7 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 September 1986
AAAnnual Accounts
Legacy
26 August 1986
363363
Miscellaneous
10 March 1976
MISCMISC