Ellesmere Port
South Wirral
Merseyside
CH65 2HQ
Wales
Director Name | Mr Simon James Bamford |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1990(41 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portside North Ellesmere Port South Wirral Merseyside CH65 2HQ Wales |
Director Name | John Edward Bamford |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 1990(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | Cornerstones 64 Raby Drive Bebington Wirral Merseyside L63 0NL |
Director Name | Mrs Cynthia Rita Bamford |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(41 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portside North Ellesmere Port South Wirral Merseyside CH65 2HQ Wales |
Secretary Name | Mrs Cynthia Rita Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(41 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portside North Ellesmere Port South Wirral Merseyside CH65 2HQ Wales |
Website | www.rossendalegroup.co.uk/safelift-davits/ |
---|---|
Telephone | 0151 3555091 |
Telephone region | Liverpool |
Registered Address | Portside North Ellesmere Port South Wirral Merseyside CH65 2HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,012,176 |
Cash | £240,855 |
Current Liabilities | £742,368 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (3 weeks, 5 days from now) |
11 August 2006 | Delivered on: 23 August 2006 Satisfied on: 26 February 2010 Persons entitled: Hsbc 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: F/H property k/a vine grove testing works commerce street haslingden lancashire t/no LA537461. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 August 1995 | Delivered on: 10 August 1995 Satisfied on: 26 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 leeway industrial estate newport gwent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 June 1992 | Delivered on: 7 July 1992 Satisfied on: 26 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the northeast of mersyton road ellesmere port t/no.CH315129. Fully Satisfied |
30 November 1990 | Delivered on: 7 December 1990 Satisfied on: 26 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of brunswick street heaton norris stockport k/a 4 lower bury street stockport. Fully Satisfied |
11 November 1993 | Delivered on: 13 November 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
16 September 1985 | Delivered on: 7 October 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
5 August 1980 | Delivered on: 8 August 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Termination of appointment of Cynthia Rita Bamford as a secretary on 27 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Cynthia Rita Bamford as a director on 27 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
13 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
7 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
22 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 October 2012 | Director's details changed for Cynthia Rita Bamford on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Joy Anne Bamford on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Cynthia Rita Bamford on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Simon James Bamford on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Joy Anne Bamford on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Cynthia Rita Bamford on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Cynthia Rita Bamford on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Simon James Bamford on 30 October 2012 (2 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2010 | Director's details changed for Cynthia Rita Bamford on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Joy Anne Bamford on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Cynthia Rita Bamford on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Joy Anne Bamford on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Cynthia Rita Bamford on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Joy Anne Bamford on 2 February 2010 (2 pages) |
17 November 2009 | Amended full accounts made up to 31 March 2009 (24 pages) |
17 November 2009 | Amended full accounts made up to 31 March 2009 (24 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 April 2009 | Application for reregistration from PLC to private (1 page) |
16 April 2009 | Re-registration of Memorandum and Articles (9 pages) |
16 April 2009 | Application for reregistration from PLC to private (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Re-registration of Memorandum and Articles (9 pages) |
16 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2009 | Resolutions
|
23 January 2009 | Return made up to 21/10/08; full list of members (7 pages) |
23 January 2009 | Return made up to 21/10/08; full list of members (7 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 21/10/07; full list of members (5 pages) |
27 November 2007 | Return made up to 21/10/07; full list of members (5 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
13 November 2006 | Return made up to 21/10/06; full list of members (5 pages) |
13 November 2006 | Return made up to 21/10/06; full list of members (5 pages) |
13 October 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
13 October 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
29 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
15 November 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 November 2004 | Application for reregistration from private to PLC (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Auditor's report (1 page) |
15 November 2004 | Auditor's report (1 page) |
15 November 2004 | Re-registration of Memorandum and Articles (10 pages) |
15 November 2004 | Declaration on reregistration from private to PLC (1 page) |
15 November 2004 | Auditor's statement (1 page) |
15 November 2004 | Balance Sheet (1 page) |
15 November 2004 | Re-registration of Memorandum and Articles (10 pages) |
15 November 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 November 2004 | Application for reregistration from private to PLC (1 page) |
15 November 2004 | Declaration on reregistration from private to PLC (1 page) |
15 November 2004 | Balance Sheet (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Auditor's statement (1 page) |
26 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
18 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
18 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
13 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
31 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
31 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
15 October 2002 | Return made up to 21/10/02; full list of members
|
15 October 2002 | Return made up to 21/10/02; full list of members
|
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
27 November 2001 | Return made up to 21/10/01; full list of members
|
27 November 2001 | Return made up to 21/10/01; full list of members
|
1 October 2001 | Return made up to 21/10/00; full list of members
|
1 October 2001 | Return made up to 21/10/00; full list of members
|
13 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Auditor's resignation (1 page) |
8 January 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
8 January 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
20 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
20 January 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
15 November 1999 | Return made up to 21/10/99; full list of members
|
15 November 1999 | Return made up to 21/10/99; full list of members
|
3 September 1999 | Ad 29/07/99--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages) |
3 September 1999 | Nc inc already adjusted 29/07/99 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Ad 29/07/99--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages) |
3 September 1999 | Nc inc already adjusted 29/07/99 (1 page) |
3 September 1999 | Resolutions
|
6 July 1999 | Registered office changed on 06/07/99 from: portside north merseyside road ellesmere port south wirral, L65 2HQ (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: portside north merseyside road ellesmere port south wirral, L65 2HQ (1 page) |
9 December 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
9 December 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
21 October 1998 | Return made up to 21/10/98; no change of members (7 pages) |
21 October 1998 | Return made up to 21/10/98; no change of members (7 pages) |
9 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
9 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
5 November 1997 | Return made up to 21/10/97; full list of members
|
5 November 1997 | Return made up to 21/10/97; full list of members
|
18 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 October 1996 | Return made up to 21/10/96; no change of members (7 pages) |
19 October 1996 | Return made up to 21/10/96; no change of members (7 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
19 March 1996 | Company name changed north west lifting gear LIMITED\certificate issued on 20/03/96 (2 pages) |
19 March 1996 | Company name changed north west lifting gear LIMITED\certificate issued on 20/03/96 (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
27 November 1995 | Return made up to 21/10/95; change of members
|
27 November 1995 | Return made up to 21/10/95; change of members
|
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
8 January 1949 | Incorporation (13 pages) |
8 January 1949 | Incorporation (13 pages) |