Company NameEdmolift UK Ltd.
DirectorsAnders Erik Wahlqvist and Darren Mark Papani
Company StatusActive
Company Number02456741
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Anders Erik Wahlqvist
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKlefsbomsvagen Klefbomsvagen 16
Harnosand
871 40
Director NameMr Darren Mark Papani
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(5 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlois Meadow Business Centre
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
Director NameBengt Erik Mostrom
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressClaestorpsv 18
64151 Katrineholm
Sweden
Director NameDavid Dicker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSage House
Sages End Road
Helions Bumpstead
Suffolk
CB9 7AW
Director NameMrs Susan Dicker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage House Sages End Road
Helions Bumpstead
Haverhill
Suffolk
CB9 7AW
Secretary NameDavid Dicker
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSage House
Sages End Road
Helions Bumpstead
Suffolk
CB9 7AW

Contact

Websiteedmolift.co.uk
Telephone01440 730640
Telephone regionHaverhill

Location

Registered AddressBlois Meadow Business Centre
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead
Address Matches4 other UK companies use this postal address

Shareholders

5.5k at £1Edmolift Group LTD
91.67%
Ordinary
500 at £1Edmolift Ab
8.33%
Deferred

Financials

Year2014
Net Worth£1,258,114
Cash£719,706
Current Liabilities£549,845

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 September 2023 (7 months, 3 weeks ago)
Next Return Due14 October 2024 (4 months, 4 weeks from now)

Charges

28 March 2000Delivered on: 17 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £37,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10033971 and earmarked or designated by reference to the company.
Outstanding
21 October 1994Delivered on: 31 October 1994
Satisfied on: 26 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a blois meadow steeple bumpstead haverhill suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 October 2023Change of details for Edmolift Group Limited as a person with significant control on 30 September 2023 (2 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 September 2023Appointment of Mr Darren Lindsay as a director on 1 September 2023 (2 pages)
14 September 2023Appointment of Mr Jason Gediking as a director on 1 September 2023 (2 pages)
7 March 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 August 2021 (5 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Darren Mark Papani on 15 March 2021 (2 pages)
21 January 2021Amended total exemption full accounts made up to 31 August 2020 (8 pages)
8 January 2021Termination of appointment of Susan Dicker as a director on 31 December 2020 (1 page)
8 January 2021Termination of appointment of David Dicker as a secretary on 31 December 2020 (1 page)
8 January 2021Termination of appointment of David Dicker as a director on 31 December 2020 (1 page)
9 December 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
11 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,000
(8 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,000
(8 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,000
(8 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,000
(8 pages)
13 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 6,000
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 6,000
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 6,000
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 6,000
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 6,000
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 6,000
(4 pages)
12 August 2014Memorandum and Articles of Association (3 pages)
12 August 2014Particulars of variation of rights attached to shares (3 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2014Memorandum and Articles of Association (3 pages)
12 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Solvency statement dated 10/06/14 (1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 1,527
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • GBP 5,244
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • GBP 5,729
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • GBP 1,527
(4 pages)
6 August 2014Solvency statement dated 10/06/14 (1 page)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Solvency statement dated 10/06/14 (1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 1,527
(4 pages)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 5,729
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • GBP 5,244
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • GBP 5,244
(4 pages)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Solvency statement dated 10/06/14 (1 page)
6 August 2014Statement of capital on 6 August 2014
  • GBP 5,729
(4 pages)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Solvency statement dated 10/06/14 (1 page)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2014Statement by directors (1 page)
6 August 2014Solvency statement dated 10/06/14 (1 page)
27 June 2014Particulars of variation of rights attached to shares (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2014Change of share class name or designation (2 pages)
27 June 2014Change of share class name or designation (2 pages)
27 June 2014Particulars of variation of rights attached to shares (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
17 October 2013Director's details changed for Mr Anders Erik Wahlqvist on 27 November 2012 (2 pages)
17 October 2013Director's details changed for Mr Anders Erik Wahlqvist on 27 November 2012 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (8 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
17 October 2012Director's details changed for Mr Anders Erik Wahlqvist on 17 August 2012 (2 pages)
17 October 2012Director's details changed for Mr Anders Erik Wahlqvist on 17 August 2012 (2 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 6,000
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 6,000
(4 pages)
15 October 2010Director's details changed for Anders Erik Wahlqvist on 6 June 2010 (2 pages)
15 October 2010Director's details changed for Anders Erik Wahlqvist on 6 June 2010 (2 pages)
15 October 2010Director's details changed for Anders Erik Wahlqvist on 6 June 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Darren Mark Papani on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Darren Mark Papani on 27 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 March 2008Nc inc already adjusted 13/03/08 (1 page)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 March 2008Nc inc already adjusted 13/03/08 (1 page)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 October 2004Return made up to 30/09/04; full list of members (8 pages)
19 October 2004Return made up to 30/09/04; full list of members (8 pages)
9 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
9 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
16 October 2003Return made up to 30/09/03; full list of members (8 pages)
16 October 2003Return made up to 30/09/03; full list of members (8 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
28 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
28 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
28 October 2002Return made up to 30/09/02; full list of members (8 pages)
28 October 2002Return made up to 30/09/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
14 May 2001Memorandum and Articles of Association (10 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Memorandum and Articles of Association (10 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
25 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 October 1997Return made up to 30/09/97; no change of members (6 pages)
2 October 1997Return made up to 30/09/97; no change of members (6 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1996Company name changed edmolift sales uk LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Company name changed edmolift sales uk LIMITED\certificate issued on 02/05/96 (2 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 December 1995Registered office changed on 12/12/95 from: sage house, sage end road helions bumpstead nr haverhill suffolk CB9 7AP (1 page)
12 December 1995Registered office changed on 12/12/95 from: sage house, sage end road helions bumpstead nr haverhill suffolk CB9 7AP (1 page)
21 November 1995Return made up to 30/09/95; no change of members (6 pages)
21 November 1995Return made up to 30/09/95; no change of members (6 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 March 1990Company name changed\certificate issued on 01/03/90 (2 pages)
1 March 1990Company name changed\certificate issued on 01/03/90 (2 pages)
2 January 1990Incorporation (13 pages)
2 January 1990Incorporation (13 pages)