Background WavePink WaveYellow Wave

KNIGHTSBRIDGE MECHANICAL HANDLING LIMITED (05266492)

KNIGHTSBRIDGE MECHANICAL HANDLING LIMITED (05266492) is an active UK company. incorporated on 21 October 2004. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. KNIGHTSBRIDGE MECHANICAL HANDLING LIMITED has been registered for 21 years. Current directors include AYLETT, Jonathan Matthew, VOUSDEN, Paul.

Company Number
05266492
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
Unit 10 Pipers Lane Trading Estate, Thatcham, RG19 4NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
AYLETT, Jonathan Matthew, VOUSDEN, Paul
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE MECHANICAL HANDLING LIMITED

KNIGHTSBRIDGE MECHANICAL HANDLING LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. KNIGHTSBRIDGE MECHANICAL HANDLING LIMITED was registered 21 years ago.(SIC: 77390)

Status

active

Active since 21 years ago

Company No

05266492

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

URMSTONE LTD
From: 21 October 2004To: 27 January 2005
Contact
Address

Unit 10 Pipers Lane Trading Estate Pipers Lane Thatcham, RG19 4NA,

Previous Addresses

Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH
From: 21 October 2004To: 26 August 2022
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
May 11
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Jan 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AYLETT, Jonathan Matthew

Active
Pipers Lane, ThatchamRG19 4NA
Born July 1982
Director
Appointed 01 Sept 2025

VOUSDEN, Paul

Active
Pipers Lane, ThatchamRG19 4NA
Born April 1982
Director
Appointed 15 Feb 2023

KELLY, Peter Michael

Resigned
67 Roseneath Road, ManchesterM41 5AY
Secretary
Appointed 01 Dec 2004
Resigned 19 Aug 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Oct 2004
Resigned 29 Nov 2004

DUNLEAVY, Natalie Ann

Resigned
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born April 1972
Director
Appointed 20 Dec 2017
Resigned 31 Dec 2021

KELLY, Peter Michael

Resigned
67 Roseneath Road, ManchesterM41 5AY
Born July 1959
Director
Appointed 11 Feb 2005
Resigned 19 Aug 2022

MCCONNELL, Phillip

Resigned
Pipers Lane, ThatchamRG19 4NA
Born September 1981
Director
Appointed 15 Feb 2023
Resigned 16 Jul 2025

MURPHY, Corrina Janet

Resigned
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born March 1973
Director
Appointed 20 Dec 2017
Resigned 19 Aug 2022

NAGLE, Jason Martin Paul

Resigned
Pipers Lane, ThatchamRG19 4NA
Born April 1980
Director
Appointed 20 Dec 2017
Resigned 19 Aug 2022

REAVLEY, Benjamin

Resigned
Pipers Lane, ThatchamRG19 4NA
Born December 1992
Director
Appointed 19 Aug 2022
Resigned 27 Aug 2024

VENN, Peter William

Resigned
Pipers Lane, ThatchamRG19 4NA
Born September 1959
Director
Appointed 19 Aug 2022
Resigned 13 Feb 2023

WILKINSON, Derek Robert

Resigned
3 Sidmouth Avenue, ManchesterM41 8ST
Born February 1954
Director
Appointed 01 Dec 2004
Resigned 19 Aug 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Oct 2004
Resigned 29 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Millbrook, GuildfordGU1 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2022

Mr Derek Robert Wilkinson

Ceased
Pipers Lane, ThatchamRG19 4NA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
14 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Resolution
1 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
30 August 2022
CC04CC04
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Legacy
12 October 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Legacy
19 March 2012
MG02MG02
Legacy
19 March 2012
MG02MG02
Legacy
16 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Resolution
20 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
30 December 2007
88(2)R88(2)R
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
30 November 2006
287Change of Registered Office
Legacy
26 October 2006
363aAnnual Return
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
25 October 2005
363aAnnual Return
Legacy
22 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
287Change of Registered Office
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation