Company NameContainerlift Services Limited
Company StatusActive
Company Number02361315
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Douglas Kenneth Anthony Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameJoost Baker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(17 years after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameMr Richard Terry Cleaver
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(22 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameMr Stuart Ashley Croft
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(22 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameMr David George Heys
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(23 years after company formation)
Appointment Duration12 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Secretary NameLogicon Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Director NameMireille Jolande Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 1990(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 May 2010)
RoleDirectory
Country of ResidenceUnited Kingdom
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Secretary NameMr Douglas Kenneth Anthony Baker
NationalityBritish
StatusResigned
Appointed15 September 1990(1 year, 6 months after company formation)
Appointment Duration24 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameMr Timothy Michael Shaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(8 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Possums 6c Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Director NameMick McCabe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameMr Darren Cutmore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years after company formation)
Appointment Duration13 years, 9 months (resigned 20 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS

Contact

Websitecontainerlift.co.uk
Telephone01371 879400
Telephone regionGreat Dunmow

Location

Registered AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches6 other UK companies use this postal address

Shareholders

9.8k at £1Containerlift Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,886,716
Gross Profit£1,794,309
Net Worth£505,357
Cash£121,337
Current Liabilities£3,063,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

6 June 2013Delivered on: 10 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 5 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Douglas Kenneth Anthony Baker

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Douglas Kenneth Anthony Baker

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 May 2007Delivered on: 7 June 2007
Persons entitled: Douglas Kenneth Anthony Baker

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels specified in the schedule to the chattel mortgage, all log books, the benefit of all contracts. See the mortgage charge document for full details.
Outstanding
14 November 2019Delivered on: 15 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 May 2019Delivered on: 20 May 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
8 April 2019Delivered on: 20 April 2019
Persons entitled: Marhaba Consultancy Limited

Classification: A registered charge
Outstanding
1 November 2002Delivered on: 6 November 2002
Satisfied on: 23 July 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 October 2000Delivered on: 2 November 2000
Satisfied on: 25 November 2009
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 1999Delivered on: 28 July 1999
Satisfied on: 8 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 October 1998Delivered on: 30 October 1998
Satisfied on: 8 November 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
20 July 2023Full accounts made up to 31 December 2022 (26 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 August 2022Satisfaction of charge 5 in full (4 pages)
21 June 2022Full accounts made up to 31 December 2021 (26 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 October 2021Satisfaction of charge 023613150007 in full (4 pages)
10 September 2021Director's details changed for Mr David George Heys on 1 September 2021 (2 pages)
10 September 2021Director's details changed for Joost Baker on 1 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Stuart Ashley Croft on 1 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Richard Terry Cleaver on 1 September 2021 (2 pages)
26 June 2021Full accounts made up to 31 December 2020 (26 pages)
20 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (26 pages)
27 March 2020Termination of appointment of Darren Cutmore as a director on 20 January 2020 (1 page)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 November 2019Registration of charge 023613150012, created on 14 November 2019 (24 pages)
2 October 2019Satisfaction of charge 023613150010 in full (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (23 pages)
27 June 2019Satisfaction of charge 023613150009 in full (1 page)
27 June 2019Satisfaction of charge 023613150008 in full (1 page)
24 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
20 May 2019Registration of charge 023613150011, created on 15 May 2019 (23 pages)
20 April 2019Registration of charge 023613150010, created on 8 April 2019 (14 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (22 pages)
23 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
1 August 2016Amended accounts for a medium company made up to 30 September 2015 (19 pages)
1 August 2016Amended accounts for a medium company made up to 30 September 2015 (19 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (15 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9,804
(6 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9,804
(6 pages)
4 July 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
4 July 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
31 March 2015Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages)
31 March 2015Termination of appointment of Douglas Kenneth Anthony Baker as a secretary on 1 October 2014 (1 page)
31 March 2015Termination of appointment of Douglas Kenneth Anthony Baker as a secretary on 1 October 2014 (1 page)
31 March 2015Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages)
31 March 2015Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages)
31 March 2015Termination of appointment of Douglas Kenneth Anthony Baker as a secretary on 1 October 2014 (1 page)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 9,804
(6 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 9,804
(6 pages)
8 July 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
8 July 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,804
(6 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,804
(6 pages)
23 July 2013Satisfaction of charge 4 in full (4 pages)
23 July 2013Satisfaction of charge 4 in full (4 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (15 pages)
10 June 2013Registration of charge 023613150009 (9 pages)
10 June 2013Registration of charge 023613150009 (9 pages)
5 June 2013Registration of charge 023613150008 (6 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 9,804
(4 pages)
5 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 June 2013Registration of charge 023613150008 (6 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 9,804
(4 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 9,804
(4 pages)
25 May 2013Registration of charge 023613150006 (27 pages)
25 May 2013Registration of charge 023613150007 (18 pages)
25 May 2013Registration of charge 023613150006 (27 pages)
25 May 2013Registration of charge 023613150007 (18 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
5 April 2012Appointment of Mr David George Heys as a director (2 pages)
5 April 2012Appointment of Mr David George Heys as a director (2 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
6 July 2011Appointment of Mr Richard Terry Cleaver as a director (2 pages)
6 July 2011Appointment of Mr Richard Terry Cleaver as a director (2 pages)
6 July 2011Appointment of Mr Stuart Ashley Croft as a director (2 pages)
6 July 2011Appointment of Mr Stuart Ashley Croft as a director (2 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
20 March 2011Secretary's details changed for Mr Douglas Kenneth Anthony Baker on 15 March 2011 (1 page)
20 March 2011Secretary's details changed for Mr Douglas Kenneth Anthony Baker on 15 March 2011 (1 page)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 28,554
(4 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 28,554
(4 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 28,554
(4 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Purchase of own shares. (3 pages)
16 August 2010Resolutions
  • RES13 ‐ Purpurchase agreement 29/07/2010
(2 pages)
16 August 2010Resolutions
  • RES13 ‐ Purpurchase agreement 29/07/2010
(2 pages)
28 July 2010Termination of appointment of Mick Mccabe as a director (1 page)
28 July 2010Termination of appointment of Mick Mccabe as a director (1 page)
5 July 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
5 July 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
9 June 2010Termination of appointment of Mireille Baker as a director (1 page)
9 June 2010Termination of appointment of Mireille Baker as a director (1 page)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
25 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
23 November 2009Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Joost Baker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Joost Baker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Darren Cutmore on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Darren Cutmore on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mick Mccabe on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mick Mccabe on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages)
19 March 2009Return made up to 15/03/09; full list of members (7 pages)
19 March 2009Return made up to 15/03/09; full list of members (7 pages)
29 October 2008Ad 23/10/08\gbp si 25000@1=25000\gbp ic 9804/34804\ (2 pages)
29 October 2008Ad 23/10/08\gbp si 25000@1=25000\gbp ic 9804/34804\ (2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
28 October 2008Appointment terminated director timothy shaw (1 page)
28 October 2008Appointment terminated director timothy shaw (1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
22 July 2008Return made up to 15/03/08; full list of members (5 pages)
22 July 2008Return made up to 15/03/08; full list of members (5 pages)
21 April 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
21 April 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
21 April 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
21 April 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
18 April 2007Full accounts made up to 31 March 2006 (22 pages)
18 April 2007Full accounts made up to 31 March 2006 (22 pages)
26 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 August 2006S-div 20/07/06 (1 page)
3 August 2006S-div 20/07/06 (1 page)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
18 April 2006Return made up to 15/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2006Return made up to 15/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2006Registered office changed on 25/01/06 from: ledcot, little cambridge, gt.dunmow, essex. CH6 3QU. (1 page)
25 January 2006Registered office changed on 25/01/06 from: ledcot, little cambridge, gt.dunmow, essex. CH6 3QU. (1 page)
18 January 2006Full accounts made up to 31 March 2005 (20 pages)
18 January 2006Full accounts made up to 31 March 2005 (20 pages)
14 April 2005Return made up to 15/03/05; full list of members (3 pages)
14 April 2005Return made up to 15/03/05; full list of members (3 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2004Return made up to 15/03/04; full list of members (8 pages)
2 April 2004Return made up to 15/03/04; full list of members (8 pages)
10 April 2003Return made up to 15/03/03; no change of members (5 pages)
10 April 2003Return made up to 15/03/03; no change of members (5 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002Return made up to 15/03/02; no change of members (5 pages)
27 November 2002Return made up to 15/03/02; no change of members (5 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 15/03/01; full list of members (8 pages)
14 April 2001Return made up to 15/03/01; full list of members (8 pages)
10 April 2001Ad 19/06/00--------- £ si 2304@1=2304 £ ic 68750/71054 (2 pages)
10 April 2001Ad 19/06/00--------- £ si 2304@1=2304 £ ic 68750/71054 (2 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 November 2000Particulars of mortgage/charge (11 pages)
2 November 2000Particulars of mortgage/charge (11 pages)
28 March 2000Return made up to 15/03/00; full list of members (8 pages)
28 March 2000Return made up to 15/03/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Ad 15/01/98--------- £ si 4998@1 (2 pages)
20 September 1999Ad 18/04/98--------- £ si 60625@1 (2 pages)
20 September 1999Ad 18/04/98--------- £ si 60625@1 (2 pages)
20 September 1999Ad 15/01/98--------- £ si 4998@1 (2 pages)
20 September 1999Ad 15/01/98--------- £ si 1875@1 (2 pages)
20 September 1999Ad 15/01/98--------- £ si 1875@1 (2 pages)
15 September 1999Ad 18/04/98--------- £ si 60625@1 (2 pages)
15 September 1999Ad 18/04/98--------- £ si 60625@1 (2 pages)
15 September 1999Ad 15/01/98--------- £ si 1875@1 (2 pages)
15 September 1999Ad 15/01/98--------- £ si 4998@1 (2 pages)
15 September 1999Ad 15/01/98--------- £ si 4998@1 (2 pages)
15 September 1999Ad 15/01/98--------- £ si 1875@1 (2 pages)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999£ nc 1000/50000 14/01/98 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999£ nc 1000/50000 14/01/98 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999£ nc 50000/110000 14/01/98 (1 page)
10 September 1999£ nc 50000/110000 14/01/98 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
3 June 1999Amended accounts made up to 31 March 1998 (8 pages)
3 June 1999Amended accounts made up to 31 March 1998 (8 pages)
29 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 March 1999Return made up to 15/03/99; no change of members (4 pages)
25 March 1999Return made up to 15/03/99; no change of members (4 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 15/03/98; full list of members (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Return made up to 15/03/98; full list of members (6 pages)
20 April 1998New director appointed (2 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Company name changed containerlift LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed containerlift LIMITED\certificate issued on 20/10/97 (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 March 1996Return made up to 15/03/96; no change of members (4 pages)
7 March 1996Return made up to 15/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 March 1995Return made up to 15/03/95; no change of members (6 pages)
16 March 1995Return made up to 15/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 July 1989Company name changed ringsolve LIMITED\certificate issued on 11/07/89 (2 pages)
10 July 1989Company name changed ringsolve LIMITED\certificate issued on 11/07/89 (2 pages)
15 March 1989Incorporation (17 pages)
15 March 1989Incorporation (17 pages)