Company NameWest Mercia Fork Truck Service Limited
Company StatusActive
Company NumberSC051867
CategoryPrivate Limited Company
Incorporation Date23 November 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark Antony Pugh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(39 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Director NameMr Glenn Draper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hainge Road Tividale
Oldbury
West Midlands
B69 2NR
Director NameMr David Jonathan Pugh
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHainge Road Tividale
Oldbury
West Midlands
B69 2NR
Director NameKathryn Puerh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 August 1992)
RoleCompany Director
Correspondence Address53 Links Drive
Solihull
West Midlands
B91 2DJ
Director NameMr Kim David Pugh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(16 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Director NameMelanie Ann Pugh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(16 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Director NameDean Kerry Pugh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(16 years, 8 months after company formation)
Appointment Duration32 years, 3 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Secretary NameDean Kerry Pugh
NationalityBritish
StatusResigned
Appointed04 August 1989(16 years, 8 months after company formation)
Appointment Duration32 years, 3 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Director NameKeith Anthony Pugh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(16 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Director NameElaine Michele Pugh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(25 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Director NameMr Arthur Patrick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(48 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hainge Road Tividale
Oldbury
West Midlands
B69 2NR

Contact

Websitewww.westmerciaforktrucks.com

Location

Registered Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,315,242
Cash£88,459
Current Liabilities£659,349

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

11 April 2016Delivered on: 11 April 2016
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
31 March 1982Delivered on: 15 April 1982
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 June 1992Delivered on: 16 July 1992
Satisfied on: 27 July 1994
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit C5 halesfield 9 telford, shropshire.
Fully Satisfied
2 August 1990Delivered on: 13 August 1990
Satisfied on: 8 June 2010
Persons entitled: The Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at 23 hainge road tividale warley west midlands.
Fully Satisfied
1 August 1984Delivered on: 8 August 1984
Satisfied on: 13 February 2008
Persons entitled: Co-Operative Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 cranford way smethwick warley west midlands.
Fully Satisfied
10 February 1984Delivered on: 1 March 1984
Satisfied on: 13 February 2008
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 cranford way smethwick, warley, west midlands title no. Wri 4773.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
9 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
4 November 2021Appointment of Mr Arthur Patrick as a director on 1 November 2021 (2 pages)
2 November 2021Notification of West Mercia Fork Truck Holdings Limited as a person with significant control on 26 October 2021 (2 pages)
2 November 2021Cessation of Dean Kerry Pugh as a person with significant control on 26 October 2021 (1 page)
2 November 2021Cessation of Elaine Michele Pugh as a person with significant control on 26 October 2021 (1 page)
2 November 2021Termination of appointment of Dean Kerry Pugh as a director on 26 October 2021 (1 page)
2 November 2021Termination of appointment of Elaine Michele Pugh as a director on 26 October 2021 (1 page)
2 November 2021Termination of appointment of Dean Kerry Pugh as a secretary on 26 October 2021 (1 page)
17 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
4 August 2021Notification of Elaine Michele Pugh as a person with significant control on 16 June 2021 (2 pages)
4 August 2021Change of details for Mr Dean Kerry Pugh as a person with significant control on 16 June 2021 (2 pages)
1 June 2021Appointment of Mr David Jonathan Pugh as a director on 1 May 2021 (2 pages)
1 June 2021Director's details changed for Mark Antony Pugh on 1 May 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
12 July 2017Director's details changed for Mr Glenn Draper on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Glenn Draper on 12 July 2017 (2 pages)
3 July 2017Appointment of Mr Glenn Draper as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Glenn Draper as a director on 1 July 2017 (2 pages)
5 May 2017Termination of appointment of Keith Anthony Pugh as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Keith Anthony Pugh as a director on 30 April 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 April 2016Registration of charge SC0518670007, created on 11 April 2016 (15 pages)
11 April 2016Registration of charge SC0518670007, created on 11 April 2016 (15 pages)
7 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 5,000
(4 pages)
7 January 2016Purchase of own shares. (3 pages)
7 January 2016Purchase of own shares. (3 pages)
7 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 5,000
(4 pages)
30 November 2015Termination of appointment of Kim David Pugh as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Melanie Ann Pugh as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Kim David Pugh as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Melanie Ann Pugh as a director on 30 November 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 August 2015Director's details changed for Mark Antony Pugh on 31 August 2014 (2 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(9 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(9 pages)
14 August 2015Director's details changed for Mark Antony Pugh on 31 August 2014 (2 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(9 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(9 pages)
19 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(9 pages)
19 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(9 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(9 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(9 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
5 September 2012Appointment of Mark Antony Pugh as a director (3 pages)
5 September 2012Appointment of Mark Antony Pugh as a director (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Director's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Melanie Ann Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Elaine Michele Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Melanie Ann Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Elaine Michele Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Keith Anthony Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Elaine Michele Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Kim David Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Melanie Ann Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages)
16 August 2011Secretary's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Keith Anthony Pugh on 5 August 2010 (2 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
16 August 2011Secretary's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Kim David Pugh on 5 August 2010 (2 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Kim David Pugh on 5 August 2010 (2 pages)
16 August 2011Secretary's details changed for Dean Kerry Pugh on 5 August 2010 (2 pages)
16 August 2011Director's details changed for Keith Anthony Pugh on 5 August 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 August 2010Director's details changed for Keith Anthony Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Dean Kerry Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Melanie Ann Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Dean Kerry Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Keith Anthony Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Melanie Ann Pugh on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Melanie Ann Pugh on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Keith Anthony Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Kim David Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Elaine Michele Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Elaine Michele Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Elaine Michele Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Dean Kerry Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Kim David Pugh on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Kim David Pugh on 1 October 2009 (2 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Return made up to 04/08/09; full list of members (5 pages)
1 September 2009Return made up to 04/08/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Return made up to 04/08/08; full list of members (5 pages)
26 August 2008Return made up to 04/08/08; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 04/08/07; full list of members (3 pages)
31 August 2007Return made up to 04/08/07; full list of members (3 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 August 2006Return made up to 04/08/06; full list of members (3 pages)
16 August 2006Return made up to 04/08/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 August 2005Return made up to 04/08/05; full list of members (3 pages)
31 August 2005Return made up to 04/08/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 August 2004Return made up to 04/08/04; full list of members (8 pages)
17 August 2004Return made up to 04/08/04; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 August 2003Return made up to 04/08/03; full list of members (8 pages)
29 August 2003Return made up to 04/08/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 August 2002Return made up to 04/08/02; full list of members (8 pages)
21 August 2002Return made up to 04/08/02; full list of members (8 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 August 2001Return made up to 04/08/01; full list of members (7 pages)
30 August 2001Return made up to 04/08/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 August 2000Return made up to 04/08/00; full list of members (7 pages)
16 August 2000Return made up to 04/08/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 August 1999Return made up to 04/08/99; no change of members (6 pages)
29 August 1999Return made up to 04/08/99; no change of members (6 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
3 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 September 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 August 1996Return made up to 04/08/96; no change of members (4 pages)
19 August 1996Return made up to 04/08/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
6 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1995Return made up to 04/08/95; full list of members (6 pages)
29 August 1995Return made up to 04/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)