Pappers Uk logo


RCS update : on 17/04/2026

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

Active
02484969
Address
Harborough Innovation Centre Wellington Way Airfield Business Park LE16 7WB Market harborough
Activity
Activities of business and employers membership organisations
Incorporation
26/03/1990

Legal information

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED


Number
02484969
Legal form
Private limited by guarantee without share capital
Legal situation

normal

Activity

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED


Code SIC
94110Activities of business and employers membership organisations
Fields of activity
Activities of business and employers membership organisations

Officers and representatives

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

29 officers and representatives


Quality:  Secretary
In office since the :  15/08/2012
Address:  Harborough Innovation Centre, Wellington Way Airfield Business Park LE16 7WB Market Harborough
Quality:  Director
In office since the :  15/08/2012
Nationality:  British
Date of birth:  03/1965
Address:  Harborough Innovation Centre, Wellington Way Airfield Business Park LE16 7WB Market Harborough
Quality:  Director
In office since the :  30/04/2025
Nationality:  South African
Date of birth:  10/1972
Address:  Harborough Innovation Centre, Wellington Way Airfield Business Park LE16 7WB Market Harborough
Quality:  Director
In office since the :  26/04/2022
Nationality:  British
Date of birth:  01/1965
Address:  16, Innovation Way Keele ST5 5NT Newcastle
Former officers
Quality:  Secretary
Until:  25/02/1998
Nationality:  British
Address:  26 Llanvair Drive South Ascot SL5 9HT Ascot
Quality:  Secretary
In office since the :  25/02/1998
Until:  01/04/2000
Nationality:  British
Address:  Hartley Mill Hartley Wespall RG27 0BQ Hook
Quality:  Secretary
In office since the :  04/04/2003
Until:  15/08/2012
Nationality:  English
Address:  New Inn, Spinney Nook, Main Street Tugby LE7 9EY Leicester
Quality:  Secretary
In office since the :  01/04/2000
Until:  01/04/2003
Nationality:  British
Address:  51 Whiteley Wood Road S11 7FF Sheffield
Quality:  Director
In office since the :  30/03/1994
Until:  16/04/1994
Nationality:  British
Date of birth:  05/1950
Address:  Ram Meadow Welford Road Sibbertoft LE169UK Market Harborough
Quality:  Director
In office since the :  23/09/2020
Until:  30/04/2025
Nationality:  British
Date of birth:  09/1956
Address:  Harborough Innovation Centre, Wellington Way Airfield Business Park LE16 7WB Market Harborough
Quality:  Director
In office since the :  23/09/2020
Until:  26/04/2022
Nationality:  British
Date of birth:  03/1966
Address:  Harborough Innovation Centre, Wellington Way Airfield Business Park LE16 7WB Market Harborough
Quality:  Director
In office since the :  30/04/2014
Until:  23/09/2020
Nationality:  British
Date of birth:  07/1953
Address:  Harborough Innovation Centre, Wellington Way Airfield Business Park LE16 7WB Market Harborough
Quality:  Director
In office since the :  30/03/1994
Until:  16/04/1994
Nationality:  British
Date of birth:  10/1951
Address:  275 Clifton Road CV21 3QY Rugby
Quality:  Director
Until:  31/12/1992
Nationality:  British
Date of birth:  06/1945
Address:  41 Drayton Avenue BR6 8JN Orpington
Quality:  Director
In office since the :  03/06/2003
Until:  22/04/2009
Nationality:  British
Date of birth:  04/1951
Address:  194 Mapperley Plains NG3 5RN Nottingham
Quality:  Director
Until:  17/04/2001
Nationality:  British
Date of birth:  12/1941
Address:  Dornfield House 32a North Street Middle Barton OX7 7BJ Chipping Norton
Quality:  Director
In office since the :  03/06/2003
Until:  06/04/2005
Nationality:  British
Date of birth:  07/1960
Address:  8 Highfield Road Flackwell Heath HP10 9AN High Wycombe
Quality:  Director
In office since the :  07/10/2004
Until:  18/11/2011
Nationality:  British
Date of birth:  07/1941
Address:  12 Walton Road DY10 4JA Hartlebury
Quality:  Director
In office since the :  06/04/2005
Until:  13/10/2021
Nationality:  British
Date of birth:  04/1949
Address:  3 Kings Drive Littleover DE23 6EW Derby
Quality:  Director
In office since the :  31/03/2010
Until:  14/02/2017
Nationality:  British
Date of birth:  02/1964
Address:  30, Furlong Lane Alrewas DE13 7EE Burton-On-Trent
Quality:  Director
In office since the :  12/04/1995
Until:  09/10/1995
Nationality:  Swedish
Date of birth:  12/1952
Address:  25 Cedar Chase Taplow SL6 0EU Maidenhead
Quality:  Director
In office since the :  07/04/1993
Until:  31/12/1994
Nationality:  British
Date of birth:  08/1945
Address:  237 Croston Road Farington Moss PR5 3PP Preston
Quality:  Director
In office since the :  28/04/1998
Until:  01/04/2003
Nationality:  British
Date of birth:  11/1942
Address:  16 Church Lane Greetham LE15 7NF Oakham
Quality:  Director
In office since the :  18/04/2012
Until:  22/10/2014
Nationality:  British
Date of birth:  09/1964
Address:  25, Rose Hill Way Mawsley NN14 1TT Kettering
Quality:  Director
In office since the :  22/04/2009
Until:  31/03/2010
Nationality:  British
Date of birth:  01/1979
Address:  32, Birchwood Road WS14 9UW Lichfield
Quality:  Director
In office since the :  22/04/2009
Until:  23/09/2020
Nationality:  British
Date of birth:  04/1961
Address:  11 Peters Close LE9 4TT Stoney Stanton
Quality:  Director
In office since the :  01/04/2001
Until:  06/04/2005
Nationality:  British
Date of birth:  03/1953
Address:  4 Brookhill Castle Road Kingswear TQ6 0DX Dartmouth
Quality:  Director
In office since the :  01/04/2001
Until:  15/08/2012
Nationality:  English
Date of birth:  12/1943
Address:  New Inn, Spinney Nook, Main Street Tugby LE7 9EY Leicester
Quality:  Director
Until:  09/03/2001
Nationality:  British
Date of birth:  05/1944
Address:  Park House 19 Park Avenue South AL5 2DZ Harpenden

Ultimate beneficial owners

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED


No data currently available...

Filling history

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

91 documents


Appointment of Mr Hilton Campbell as a director on 30 April 2025
30/04/2025
Termination of appointment of Michael Burke as a director on 30 April 2025
30/04/2025
Confirmation statement made on 21 March 2025 with no updates
30/04/2025
Confirmation statement made on 21 March 2024 with no updates
23/04/2024
Confirmation statement made on 21 March 2023 with no updates
21/03/2023
Appointment of Mr Duncan Pointon as a director on 26 April 2022
04/05/2022
Termination of appointment of Scott Chambers as a director on 26 April 2022
04/05/2022
Confirmation statement made on 24 March 2022 with no updates
05/04/2022
Termination of appointment of Stephen John Knights as a director on 13 October 2021
13/10/2021
Statement of company's objects
25/07/2021
Statement of company's objects
10/07/2021
Memorandum and Articles of Association
10/07/2021
Confirmation statement made on 24 March 2021 with no updates
27/05/2021
Appointment of Mr Michael Burke as a director on 23 September 2020
09/11/2020
Appointment of Mr Scott Chambers as a director on 23 September 2020
09/11/2020
Termination of appointment of Michael Andrew Vernon as a director on 23 September 2020
09/11/2020
Termination of appointment of Martin Peter Elliott as a director on 23 September 2020
09/11/2020
Confirmation statement made on 24 March 2020 with no updates
06/04/2020
Confirmation statement made on 24 March 2019 with no updates
29/03/2019
Confirmation statement made on 24 March 2018 with no updates
26/03/2018
Confirmation statement made on 24 March 2017 with updates
30/03/2017
Termination of appointment of Peter Allan Lerigo as a director on 14 February 2017
17/02/2017
Annual return made up to 24 March 2016 no member list
31/03/2016
Annual return made up to 24 March 2015 no member list
01/04/2015
Termination of appointment of Andrew James Pilkington as a director on 22 October 2014
24/10/2014
Appointment of Mr Martin Peter Elliott as a director
22/05/2014
Annual return made up to 24 March 2014 no member list
16/04/2014
Resolutions
15/10/2013
Annual return made up to 24 March 2013 no member list
26/03/2013
Registered office address changed from 20 High Street East Uppingham Rutland Leicestershire LE15 9PZ on 17 August 2012
17/08/2012
Termination of appointment of Graham Watts as a director
16/08/2012
Termination of appointment of Graham Watts as a secretary
16/08/2012
Appointment of Mr David Robert Berridge as a secretary
16/08/2012
Appointment of Mr David Robert Berridge as a director
16/08/2012
Appointment of Andrew James Pilkington as a director
24/04/2012
Annual return made up to 24 March 2012 no member list
02/04/2012
Termination of appointment of Anthony Jauncey as a director
02/04/2012
Annual return made up to 24 March 2011 no member list
12/04/2011
Appointment of Mr Peter Allan Lerigo as a director
27/04/2010
Annual return made up to 24 March 2010 no member list
16/04/2010
Termination of appointment of Isabel Rutter as a director
16/04/2010
Director's details changed for Anthony John Jauncey on 24 March 2010
16/04/2010
Director's details changed for Mr Graham Watts on 24 March 2010
16/04/2010
Director's details changed for Stephen John Knights on 23 March 2010
16/04/2010
Director's details changed for Isabel Jackie Rutter on 24 March 2010
16/04/2010
Secretary's details changed for Mr Graham Watts on 24 March 2010
16/04/2010
Termination of appointment of Michael Hilton as a director
16/04/2010
Director appointed isabel jackie rutter
27/07/2009
Director appointed michael andrew vernon
27/07/2009
Annual return made up to 24/03/09
06/04/2009
Annual return made up to 24/03/08
21/04/2008
Annual return made up to 24/03/07
25/04/2007
Annual return made up to 24/03/06
31/03/2006
Director resigned
21/07/2005
Director resigned
21/07/2005
New director appointed
20/06/2005
Annual return made up to 24/03/05
09/04/2005
New director appointed
23/11/2004
New secretary appointed
07/10/2004
Annual return made up to 24/03/04 - legacy - legacy
22/03/2004
New director appointed
10/06/2003
New director appointed
10/06/2003
Annual return made up to 24/03/03
04/04/2003
Director resigned
24/02/2003
New director appointed
24/02/2003
New director appointed
24/02/2003
Director resigned
24/02/2003
Registered office changed on 09/02/03 from: scammell house high street ascot berkshire,SL5 7JF
09/02/2003
Annual return made up to 24/03/01 - legacy - legacy
30/05/2001
New secretary appointed
04/05/2001
Annual return made up to 24/03/00
20/04/2000
Annual return made up to 24/03/99
21/04/1999
Resolutions
15/06/1998
New director appointed
19/05/1998
Annual return made up to 24/03/98 - legacy - legacy
20/04/1998
New secretary appointed
18/04/1998
Annual return made up to 24/03/97
11/04/1997
Annual return made up to 24/03/96 - legacy
02/04/1996
Memorandum and Articles of Association
08/08/1995
New director appointed
22/06/1995
Director resigned
24/03/1995
New director appointed
24/03/1995
Annual return made up to 24/03/95 - legacy
24/03/1995
Annual return made up to 24/03/94 - legacy
08/04/1994
New director appointed
18/04/1993
Annual return made up to 24/03/93
31/03/1993
Annual return made up to 24/03/92
26/03/1992
Director resigned;new director appointed
13/06/1991
Annual return made up to 26/03/91
06/06/1991
Accounting reference date notified as 31/12
20/11/1990
Incorporation
26/03/1990

Annual accounts

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED

35 documents


Total exemption full accounts made up to 31 December 2024
04/04/2025
Total exemption full accounts made up to 31 December 2023
03/04/2024
Micro company accounts made up to 31 December 2022
21/03/2023
Micro company accounts made up to 31 December 2021
21/02/2022
Micro company accounts made up to 31 December 2020
30/03/2021
Micro company accounts made up to 31 December 2019
10/03/2020
Micro company accounts made up to 31 December 2018
07/03/2019
Micro company accounts made up to 31 December 2017
30/04/2018
Micro company accounts made up to 31 December 2016
23/02/2017
Total exemption small company accounts made up to 31 December 2015
04/04/2016
Total exemption small company accounts made up to 31 December 2014
16/02/2015
Total exemption small company accounts made up to 31 December 2013
24/02/2014
Total exemption small company accounts made up to 31 December 2012
18/03/2013
Total exemption small company accounts made up to 31 December 2011
27/03/2012
Total exemption small company accounts made up to 31 December 2010
11/04/2011
Total exemption small company accounts made up to 31 December 2009
15/03/2010
Total exemption small company accounts made up to 31 December 2008
06/05/2009
Total exemption small company accounts made up to 31 December 2007
13/03/2008
Total exemption small company accounts made up to 31 December 2006
20/03/2007
Total exemption full accounts made up to 31 December 2005
12/04/2006
Total exemption full accounts made up to 31 December 2004
11/05/2005
Total exemption full accounts made up to 31 December 2003
22/03/2004
Total exemption full accounts made up to 31 December 2002
16/08/2003
Total exemption full accounts made up to 31 December 2001
16/04/2003
Full accounts made up to 31 December 2000
30/05/2001
Full accounts made up to 31 December 1999
15/05/2000
Full accounts made up to 31 December 1998
29/06/1999
Full accounts made up to 31 December 1997
09/06/1998
Full accounts made up to 31 December 1996
27/05/1997
Full accounts made up to 31 December 1995
13/08/1996
Full accounts made up to 31 December 1994
04/05/1995
Financial statements 1993
31/12/1993
Financial statements 1992
31/12/1992
Financial statements 1991
31/12/1991
Financial statements 1990
31/12/1990

Contact informations

AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Harborough Innovation Centre Wellington Way Airfield Business Park LE16 7WB Market harborough