Company NameShorts Industries Limited
Company StatusActive
Company Number01670669
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 6 months ago)
Previous NamesInglaw Number Twenty One Limited and Shorts (Lifts) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(13 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station Road
Bradford
BD1 4SF
Director NameMr David Cragg
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2014(31 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Station Road
Bradford
BD1 4SF
Secretary NameMr David Philip Cragg
StatusCurrent
Appointed31 July 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address6 Station Road
Bradford
BD1 4SF
Director NameMr Robert William Sykes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Bradford
BD1 4SF
Director NameMr John Kiran Read Fothergill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(37 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Bradford
BD1 4SF
Director NameMr Denis Appleby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleSecretary
Correspondence Address381 Acklam Road
Middlesbrough
Cleveland
TS5 7HA
Director NameJohn Christopher Read Fothergill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 November 2000)
RoleManaging Director
Correspondence AddressErlenrain 7
8832
Wollerau
Switzerland
Secretary NameMr Denis Appleby
NationalityBritish
StatusResigned
Appointed28 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address381 Acklam Road
Middlesbrough
Cleveland
TS5 7HA
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed26 March 1993(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NamePeter Bretherick
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 1996)
RoleManaging Director
Correspondence Address30 New Close Road
Shipley
West Yorkshire
BD18 4AU
Director NamePaul Welsby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(13 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 14 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Bradford
BD1 4SF
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed28 June 2007(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Gate
Bradford Business Park
Bradford
West Yorkshire
BD1 4SJ
Director NameMr Kevin Armstrong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(28 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Gate
Bradford Business Park
Bradford
West Yorkshire
BD1 4SJ

Contact

Websitewww.shorts-lifts.co.uk
Email address[email protected]
Telephone01274 305066
Telephone regionBradford

Location

Registered Address6 Station Road
Bradford
BD1 4SF
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,255,855
Gross Profit£1,534,175
Net Worth£2,265,890
Cash£973
Current Liabilities£811,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

8 March 2019Delivered on: 12 March 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of queen's road, bradford registered at H.M. land registry under title number WYK559119.
Outstanding
20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
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.
Outstanding
22 December 1982Delivered on: 5 January 1983
Satisfied on: 20 December 1988
Persons entitled: Pickerings Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- reliance works, saltaire road, shipley, W. yorks. BD18 3HL. Fixed & floating charge. Undertaking and all property and assets present and future including goodwill & bookdebts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

2 October 2023Full accounts made up to 31 December 2022 (24 pages)
19 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (23 pages)
4 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (22 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (22 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
25 October 2019Termination of appointment of Paul Welsby as a director on 14 October 2019 (1 page)
25 October 2019Appointment of Mr John Kiran Read Fothergill as a director on 14 October 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
16 September 2019Appointment of Mr Robert William Sykes as a director on 12 September 2019 (2 pages)
29 July 2019Registered office address changed from 15 Kings Gate Bradford Business Park Bradford West Yorkshire BD1 4SJ to 6 Station Road Bradford BD1 4SF on 29 July 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
12 March 2019Registration of charge 016706690005, created on 8 March 2019 (7 pages)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(4 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(4 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(4 pages)
28 April 2015Appointment of Mr David Philip Cragg as a secretary on 31 July 2014 (2 pages)
28 April 2015Appointment of Mr David Philip Cragg as a secretary on 31 July 2014 (2 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(4 pages)
12 March 2014Appointment of Mr David Cragg as a director (2 pages)
12 March 2014Appointment of Mr David Cragg as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
4 June 2013Termination of appointment of Kevin Armstrong as a director (1 page)
4 June 2013Termination of appointment of Kevin Armstrong as a director (1 page)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
4 April 2011Appointment of Mr Kevin Armstrong as a director (3 pages)
4 April 2011Appointment of Mr Kevin Armstrong as a director (3 pages)
23 August 2010Full accounts made up to 31 December 2009 (19 pages)
23 August 2010Full accounts made up to 31 December 2009 (19 pages)
13 August 2010Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Paul Welsby on 28 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page)
13 August 2010Director's details changed for Paul Welsby on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page)
20 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (18 pages)
18 August 2008Full accounts made up to 31 December 2007 (18 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (20 pages)
2 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
5 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
11 August 2004Return made up to 28/07/04; full list of members (7 pages)
11 August 2004Return made up to 28/07/04; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (16 pages)
30 July 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
10 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
8 August 2000Return made up to 28/07/00; full list of members (7 pages)
8 August 2000Return made up to 28/07/00; full list of members (7 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Full accounts made up to 31 December 1997 (14 pages)
21 August 1998Full accounts made up to 31 December 1997 (14 pages)
14 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Registered office changed on 21/01/98 from: p o box 258 hillam road bradford BD2 1QR (1 page)
21 January 1998Registered office changed on 21/01/98 from: p o box 258 hillam road bradford BD2 1QR (1 page)
14 August 1997Full accounts made up to 31 December 1996 (17 pages)
14 August 1997Full accounts made up to 31 December 1996 (17 pages)
14 August 1997Return made up to 28/07/97; full list of members (6 pages)
14 August 1997Return made up to 28/07/97; full list of members (6 pages)
21 January 1997Company name changed shorts (lifts) LIMITED\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed shorts (lifts) LIMITED\certificate issued on 22/01/97 (2 pages)
13 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Full accounts made up to 31 December 1995 (14 pages)
13 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Full accounts made up to 31 December 1995 (14 pages)
2 March 1996Director resigned;new director appointed (2 pages)
2 March 1996Director resigned;new director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
18 August 1995Return made up to 28/07/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
18 August 1995Return made up to 28/07/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
25 August 1987Director resigned (2 pages)
25 August 1987Director resigned (2 pages)