Background WavePink WaveYellow Wave

UK MATERIAL HANDLING ASSOCIATION LIMITED (12817278)

UK MATERIAL HANDLING ASSOCIATION LIMITED (12817278) is an active UK company. incorporated on 17 August 2020. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. UK MATERIAL HANDLING ASSOCIATION LIMITED has been registered for 5 years. Current directors include BARKWORTH, Simon Jamie, BARTON, Michael Robert, FISHER, Robert Paul and 9 others.

Company Number
12817278
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2020
Age
5 years
Address
34b Kingfisher Court, Newbury, RG14 5SJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARKWORTH, Simon Jamie, BARTON, Michael Robert, FISHER, Robert Paul, GOSS, David Anthony, HUGHES, Adam, MARTIN, Derek Neville, MARTIN, Geoffrey Robert William, REED, Gillian Angela, SMITH, Rebecca Sally, TAYLOR, Stuart James, TILT, Brian Patrick, WOODWARD, Andrew William
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK MATERIAL HANDLING ASSOCIATION LIMITED

UK MATERIAL HANDLING ASSOCIATION LIMITED is an active company incorporated on 17 August 2020 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. UK MATERIAL HANDLING ASSOCIATION LIMITED was registered 5 years ago.(SIC: 94110)

Status

active

Active since 5 years ago

Company No

12817278

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

34b Kingfisher Court Newbury, RG14 5SJ,

Previous Addresses

5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ United Kingdom
From: 17 August 2020To: 13 June 2023
Timeline

31 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

BARKWORTH, Simon Jamie

Active
Kingfisher Court, NewburyRG14 5SJ
Born August 1973
Director
Appointed 01 Jan 2021

BARTON, Michael Robert

Active
Kingfisher Court, NewburyRG14 5SJ
Born June 1949
Director
Appointed 01 Jan 2021

FISHER, Robert Paul

Active
Kingfisher Court, NewburyRG14 5SJ
Born October 1965
Director
Appointed 01 Jul 2024

GOSS, David Anthony

Active
Kingfisher Court, NewburyRG14 5SJ
Born March 1963
Director
Appointed 01 Jan 2021

HUGHES, Adam

Active
Kingfisher Court, NewburyRG14 5SJ
Born July 1972
Director
Appointed 14 Jun 2023

MARTIN, Derek Neville

Active
Kingfisher Court, NewburyRG14 5SJ
Born September 1953
Director
Appointed 14 Jan 2025

MARTIN, Geoffrey Robert William

Active
Kingfisher Court, NewburyRG14 5SJ
Born September 1959
Director
Appointed 01 Jan 2021

REED, Gillian Angela

Active
Kingfisher Court, NewburyRG14 5SJ
Born February 1976
Director
Appointed 14 Jan 2025

SMITH, Rebecca Sally

Active
Kingfisher Court, NewburyRG14 5SJ
Born August 1987
Director
Appointed 14 Jan 2025

TAYLOR, Stuart James

Active
Kingfisher Court, NewburyRG14 5SJ
Born March 1969
Director
Appointed 01 Jan 2021

TILT, Brian Patrick

Active
Kingfisher Court, NewburyRG14 5SJ
Born April 1962
Director
Appointed 14 Jun 2023

WOODWARD, Andrew William

Active
Kingfisher Court, NewburyRG14 5SJ
Born April 1963
Director
Appointed 01 Jan 2021

BURNETT, Cameron David William

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1963
Director
Appointed 01 Aug 2023
Resigned 30 Jun 2024

CALLIS, David John Charles

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born May 1946
Director
Appointed 01 Jan 2021
Resigned 26 Jul 2024

CLARK, James Lawther Fullerton

Resigned
High Street, AscotSL5 9NQ
Born May 1949
Director
Appointed 17 Aug 2020
Resigned 31 Dec 2020

DUCKWORTH, Nicholas James

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born November 1965
Director
Appointed 01 Jan 2021
Resigned 05 Dec 2025

FLETCHER, Martyn Howard

Resigned
High Street, AscotSL5 9NQ
Born February 1957
Director
Appointed 01 Jan 2021
Resigned 19 Sept 2022

MELHUISH, Ian John

Resigned
High Street, AscotSL5 9NQ
Born February 1965
Director
Appointed 01 Jan 2021
Resigned 12 Aug 2022

NEALON, Duncan Edward

Resigned
High Street, AscotSL5 9NQ
Born December 1977
Director
Appointed 01 Jan 2021
Resigned 09 Aug 2022

O'DONOGHUE, Robert John

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born May 1968
Director
Appointed 16 Sept 2024
Resigned 05 Dec 2025

WAPLES, Timothy Mark

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born February 1957
Director
Appointed 17 Aug 2020
Resigned 25 Jul 2024

Persons with significant control

2

0 Active
2 Ceased
High Street, SunninghillSL5 9NQ

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 28 Mar 2022
Kingfisher Court, NewburyRG14 5SJ

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Incorporation Company
17 August 2020
NEWINCIncorporation