Company NameAcclaim Handling Limited
Company StatusActive
Company Number02309389
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)

Business Activity

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

Secretary NameIan Raymond Foxall
NationalityBritish
StatusCurrent
Appointed01 May 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMrs Carmel Frances Swift
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(28 years after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMr Samuel David Woods
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(28 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMr Stephen Kenneth Frost
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMr Ian Raymond Foxall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(31 years after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMr Lee Laurence Burt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMr David Edward Perrin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address1 Park Nook Gardens
Enfield
Middlesex
Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Secretary NameMrs Gillian Ann Woods
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressSummers Grace
Birch Mead Farnborough Park
Orpington
Kent
BR6 8LT
Director NameJanet Mary Wood
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 May 2002)
RoleAdministrator
Correspondence Address2 Badgers Mount
Orsett Heath
Grays
Essex
RM16 3JB
Director NameWilliam Buck
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 April 2004)
RoleEngineer
Correspondence Address34 Mountbatten Drive
Shoeburyness
Essex
SS3 8UB
Director NameRichard David Bonser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1997)
RoleEngineer
Correspondence Address14 Lynwood Close
South Woodford
London
E18 1DP
Secretary NameJanet Mary Wood
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address2 Badgers Mount
Orsett Heath
Grays
Essex
RM16 3JB
Director NameRichard David Bonser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMichael Hughes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(11 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address29 Coneygere
Olney
Buckinghamshire
MK46 4AE
Secretary NameJeffrey Phillip Wood
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 May 2007)
RoleCompany Director
Correspondence Address26 Catalina Avenue
Chafford Hundred
Grays
Essex
RM16 6RE
Director NamePhilip Neil Hyslop
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(14 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 November 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
Director NameMr Steven John Shakespeare
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 November 2004)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Osprey Court
Osprey Road
Waltham Abbey
Essex
EN9 3RZ

Contact

Websitewww.acclaimhandling.com
Email address[email protected]
Telephone01708 861414
Telephone regionRomford

Location

Registered AddressEllisam House
Purfleet Industrial Park A13
Purfleet
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Ellisam Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,318,170
Gross Profit£4,317,742
Net Worth£1,388,105
Cash£731,007
Current Liabilities£2,949,425

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

14 June 2017Delivered on: 14 June 2017
Persons entitled: Abn Amro Lease N.V., UK Branch

Classification: A registered charge
Outstanding
12 June 2012Delivered on: 13 June 2012
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title interest and benefit in and to the sub-hire agreements see image for full details.
Outstanding
3 March 2008Delivered on: 5 March 2008
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
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 sub-hire agreements relating to those goods and includes any hire purchase contract or contract for sale see image for full details.
Outstanding
15 November 2007Delivered on: 16 November 2007
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in sub-hire agreements. See the mortgage charge document for full details.
Outstanding
28 September 2007Delivered on: 10 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Certificate of assignment pursuant to the master deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assigned agreements (the assigned assets). See the mortgage charge document for full details.
Outstanding
28 July 2004Delivered on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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: All the plant, machinery, chattels and/or other equipment being two still fm 14 p reach trucks s/n's 1875002706 and 1875002707 with cmp S48T70S battery packs s/n's RP01007951 and RP01007952 and cmp MHXH041C charged cells s/n's 01007949 and 01007950 for details of further chattels charged please refer to form 395, with all replacements, renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details.
Outstanding
28 July 2004Delivered on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Certificate of assignment (pursuant to a master charge over sub-hire agreements)
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 sub-hire agreements entered into by the company with english provendor company limited for the sub-hire of certian equipment being serial numbers 1875002706, 1875002707, 6055000750 and 6055000740 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
5 October 2000Delivered on: 19 October 2000
Persons entitled: Capital Asset Finance LTD.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date and numbered 12.13046.8 and 12.13047.6.
Particulars: All the company's right title benefit and interest in and to all rentals and other sums due from rayner & co. Limited under an equipment lease agreement dated 10TH july 2000 between the company and rayner & co limited all equipment thereunder and all the assignor's right and benefits thereunder together with all monies payable to the company in connection thereof. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 January 2023Full accounts made up to 30 April 2022 (31 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
26 September 2022Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages)
26 September 2022Director's details changed for Ms Carmel Frances Swift on 26 September 2022 (2 pages)
1 September 2022Appointment of Mr Lee Laurence Burt as a director on 1 September 2022 (2 pages)
6 May 2022Change of details for Ms Carmel Frances Swift as a person with significant control on 3 May 2022 (2 pages)
6 May 2022Director's details changed for Ms Carmel Frances Swift on 3 May 2022 (2 pages)
10 December 2021Full accounts made up to 30 April 2021 (34 pages)
4 November 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
5 February 2021Cancellation of shares. Statement of capital on 8 January 2021
  • GBP 50,200
(6 pages)
5 February 2021Purchase of own shares. (3 pages)
3 February 2021Change of share class name or designation (2 pages)
3 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 50,200
(8 pages)
4 November 2020Termination of appointment of Philip Neil Hyslop as a director on 3 November 2020 (1 page)
2 November 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
23 October 2020Full accounts made up to 30 April 2020 (27 pages)
15 October 2020Director's details changed for Mr Samuel David Woods on 1 October 2020 (2 pages)
15 October 2020Director's details changed for Philip Neil Hyslop on 1 October 2020 (2 pages)
23 January 2020Full accounts made up to 30 April 2019 (26 pages)
1 November 2019Appointment of Mr Ian Raymond Foxall as a director on 1 November 2019 (2 pages)
30 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
3 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2019Termination of appointment of Richard David Bonser as a director on 30 April 2019 (1 page)
20 November 2018Full accounts made up to 30 April 2018 (26 pages)
31 October 2018Cessation of David Michael Woods as a person with significant control on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
31 October 2018Notification of Carmel Frances Swift as a person with significant control on 31 October 2018 (2 pages)
1 February 2018Full accounts made up to 30 April 2017 (26 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 June 2017Registration of charge 023093890008, created on 14 June 2017 (16 pages)
14 June 2017Registration of charge 023093890008, created on 14 June 2017 (16 pages)
17 May 2017Appointment of Mr Stephen Kenneth Frost as a director on 1 May 2017 (2 pages)
17 May 2017Appointment of Mr Stephen Kenneth Frost as a director on 1 May 2017 (2 pages)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
8 February 2017Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages)
8 February 2017Appointment of Mr Samuel David Woods as a director on 11 January 2017 (2 pages)
8 February 2017Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page)
1 February 2017Full accounts made up to 30 April 2016 (26 pages)
1 February 2017Full accounts made up to 30 April 2016 (26 pages)
9 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
3 November 2016Satisfaction of charge 2 in full (4 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 6 in full (4 pages)
3 November 2016Satisfaction of charge 3 in full (4 pages)
3 November 2016Satisfaction of charge 5 in full (4 pages)
3 November 2016Satisfaction of charge 4 in full (4 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 2 in full (4 pages)
3 November 2016Satisfaction of charge 3 in full (4 pages)
3 November 2016Satisfaction of charge 6 in full (4 pages)
3 November 2016Satisfaction of charge 5 in full (4 pages)
3 November 2016Satisfaction of charge 4 in full (4 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
23 November 2015Full accounts made up to 30 April 2015 (21 pages)
23 November 2015Full accounts made up to 30 April 2015 (21 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(4 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 50,400
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 50,400
(9 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(4 pages)
16 November 2015Change of share class name or designation (2 pages)
18 May 2015Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Ian Raymond Foxall on 18 May 2015 (1 page)
9 January 2015Full accounts made up to 30 April 2014 (20 pages)
9 January 2015Full accounts made up to 30 April 2014 (20 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(4 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(4 pages)
13 December 2013Accounts for a medium company made up to 30 April 2013 (22 pages)
13 December 2013Accounts for a medium company made up to 30 April 2013 (22 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(4 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(4 pages)
11 January 2013Full accounts made up to 30 April 2012 (20 pages)
11 January 2013Full accounts made up to 30 April 2012 (20 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 30 April 2011 (22 pages)
4 October 2011Full accounts made up to 30 April 2011 (22 pages)
1 February 2011Full accounts made up to 30 April 2010 (21 pages)
1 February 2011Full accounts made up to 30 April 2010 (21 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
15 July 2010Section 519 (1 page)
15 July 2010Section 519 (1 page)
8 July 2010Auditor's resignation (1 page)
8 July 2010Auditor's resignation (1 page)
3 February 2010Full accounts made up to 30 April 2009 (21 pages)
3 February 2010Full accounts made up to 30 April 2009 (21 pages)
23 October 2009Director's details changed for Richard David Bonser on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Neil Hyslop on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Neil Hyslop on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Richard David Bonser on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Michael Woods on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Neil Hyslop on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard David Bonser on 1 October 2009 (2 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
10 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Particulars of mortgage/charge (5 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
8 March 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
9 November 2006Return made up to 26/10/06; full list of members (8 pages)
9 November 2006Return made up to 26/10/06; full list of members (8 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (19 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (19 pages)
28 November 2005Return made up to 26/10/05; full list of members (8 pages)
28 November 2005Return made up to 26/10/05; full list of members (8 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
8 December 2004Return made up to 26/10/04; full list of members (9 pages)
8 December 2004Return made up to 26/10/04; full list of members (9 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
17 February 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
17 February 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
13 November 2003Return made up to 26/10/03; full list of members (8 pages)
13 November 2003Return made up to 26/10/03; full list of members (8 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
22 January 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
22 January 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
30 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
5 February 2002Full accounts made up to 30 April 2001 (17 pages)
5 February 2002Full accounts made up to 30 April 2001 (17 pages)
27 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(8 pages)
21 December 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(8 pages)
21 December 2000New director appointed (2 pages)
1 December 2000Full accounts made up to 30 April 2000 (15 pages)
1 December 2000Full accounts made up to 30 April 2000 (15 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
19 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 May 2000Re-registration of Memorandum and Articles (13 pages)
19 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 May 2000Application for reregistration from PLC to private (1 page)
19 May 2000Re-registration of Memorandum and Articles (13 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2000Application for reregistration from PLC to private (1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 December 1999Full accounts made up to 30 April 1999 (17 pages)
1 December 1999Full accounts made up to 30 April 1999 (17 pages)
28 October 1999Return made up to 26/10/99; full list of members (8 pages)
28 October 1999Return made up to 26/10/99; full list of members (8 pages)
2 December 1998Full accounts made up to 30 April 1998 (17 pages)
2 December 1998Full accounts made up to 30 April 1998 (17 pages)
23 October 1998Return made up to 26/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998Return made up to 26/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1997Full accounts made up to 30 April 1997 (14 pages)
3 December 1997Full accounts made up to 30 April 1997 (14 pages)
26 November 1996Full accounts made up to 30 April 1996 (13 pages)
26 November 1996Return made up to 26/10/96; full list of members (8 pages)
26 November 1996Return made up to 26/10/96; full list of members (8 pages)
26 November 1996Full accounts made up to 30 April 1996 (13 pages)
29 November 1995Full accounts made up to 30 April 1995 (15 pages)
29 November 1995Full accounts made up to 30 April 1995 (15 pages)
15 November 1995Return made up to 26/10/95; no change of members (6 pages)
15 November 1995Return made up to 26/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1990Company name changed activelift LIMITED\certificate issued on 05/02/90 (2 pages)
2 February 1990Company name changed activelift LIMITED\certificate issued on 05/02/90 (2 pages)
3 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1989Memorandum and Articles of Association (7 pages)
3 January 1989Memorandum and Articles of Association (7 pages)
3 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1988Incorporation (9 pages)
26 October 1988Incorporation (9 pages)