Background WavePink WaveYellow Wave

DEXION MATERIAL HANDLING LIMITED (04695697)

DEXION MATERIAL HANDLING LIMITED (04695697) is an active UK company. incorporated on 12 March 2003. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). DEXION MATERIAL HANDLING LIMITED has been registered for 23 years. Current directors include CUESTA, Sergio Rodriguez, MOREIRA, Jesus Calvo, SCHWAGER, Gerhard and 1 others.

Company Number
04695697
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Murdock Road, Swindon, SN3 5HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CUESTA, Sergio Rodriguez, MOREIRA, Jesus Calvo, SCHWAGER, Gerhard, THORNTON, Aaron
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXION MATERIAL HANDLING LIMITED

DEXION MATERIAL HANDLING LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). DEXION MATERIAL HANDLING LIMITED was registered 23 years ago.(SIC: 25990)

Status

active

Active since 23 years ago

Company No

04695697

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CONSTRUCTOR GROUP UK LIMITED
From: 23 December 2011To: 3 July 2023
DEXION COMINO LIMITED
From: 17 June 2003To: 23 December 2011
K & S (492) LIMITED
From: 12 March 2003To: 17 June 2003
Contact
Address

Murdock Road Dorcan Swindon, SN3 5HY,

Previous Addresses

Oak Tree House Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4FD
From: 12 March 2003To: 3 December 2009
Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 11
Director Joined
Nov 11
Loan Cleared
Aug 14
Director Left
Nov 14
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Jan 17
Loan Cleared
Jan 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Apr 23
Director Joined
Jul 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CUESTA, Sergio Rodriguez

Active
Dorcan, SwindonSN3 5HY
Born February 1978
Director
Appointed 23 Dec 2020

MOREIRA, Jesus Calvo

Active
Dorcan, SwindonSN3 5HY
Born July 1968
Director
Appointed 01 Sept 2018

SCHWAGER, Gerhard

Active
Dorcan, SwindonSN3 5HY
Born March 1964
Director
Appointed 21 Jun 2019

THORNTON, Aaron

Active
Dorcan, SwindonSN3 5HY
Born October 1976
Director
Appointed 03 Jul 2023

LEESE, Andrew Stephen

Resigned
Dorcan, SwindonSN3 5HY
Secretary
Appointed 15 May 2003
Resigned 28 Apr 2023

K & S SECRETARIES LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 10 Jun 2003

DALDRY, Michael Allen

Resigned
1 Woodfield Way, St AlbansAL4 9RY
Born September 1942
Director
Appointed 26 Jan 2005
Resigned 28 Oct 2005

GRIERSON, Matthew Jeremy

Resigned
Dorcan, SwindonSN3 5HY
Born June 1970
Director
Appointed 01 Nov 2011
Resigned 21 Jun 2019

GULDAHL, Harald

Resigned
Brugata 2, Javnaker 3520
Born June 1958
Director
Appointed 07 Dec 2006
Resigned 03 Oct 2014

HANSEN, Kim Kenlev

Resigned
Platanvej 26 5230, Odense MFOREIGN
Born October 1962
Director
Appointed 28 Oct 2005
Resigned 07 Dec 2006

HOBBIS, Peter Thomas

Resigned
8 Lochleven Road, CreweCW2 6RX
Born November 1950
Director
Appointed 24 Jul 2003
Resigned 26 Jan 2005

KENNEDY, Robert James

Resigned
4 Cramond Park, EdinburghEH4 6PR
Born March 1967
Director
Appointed 24 Jul 2003
Resigned 10 May 2011

LEESE, Andrew Stephen

Resigned
Dorcan, SwindonSN3 5HY
Born February 1963
Director
Appointed 21 Jun 2019
Resigned 28 Apr 2023

MARTINSEN, Simon Nyquist

Resigned
Ing Hoels Ve'L 25, 1436 Gjettum
Born January 1969
Director
Appointed 28 Oct 2005
Resigned 31 Dec 2016

MOSS, Richard Eric

Resigned
Brake Lane, StourbridgeDY8 2XP
Born January 1967
Director
Appointed 15 May 2003
Resigned 31 Jul 2018

MURI, Hallvard

Resigned
Vendla 53, Nesqya
Born February 1960
Director
Appointed 28 Oct 2005
Resigned 31 Mar 2009

POHL, Frank

Resigned
Dorcan, SwindonSN3 5HY
Born February 1959
Director
Appointed 01 Sept 2018
Resigned 23 Dec 2020

K & S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee director
Appointed 12 Mar 2003
Resigned 10 Jun 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Francisco Jose Riberas Mera

Active
16 28014, Madrid
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018

Mr Juan Maria Riberas Mera

Active
S/N 28053, Madrid
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018

Gonvarri Material Handling As

Ceased
Ostensjoveien 27, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

124

Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
13 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Memorandum Articles
27 November 2014
MAMA
Resolution
27 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Change Person Director Company With Change Date
1 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
27 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
363aAnnual Return
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
88(3)88(3)
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
123Notice of Increase in Nominal Capital
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288cChange of Particulars
Accounts Amended With Accounts Type Full
27 July 2005
AAMDAAMD
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
287Change of Registered Office
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
403aParticulars of Charge Subject to s859A
Legacy
21 January 2004
88(2)R88(2)R
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation