Bradford
BD1 4SF
Director Name | Mr David Cragg |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 March 2014(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Station Road Bradford BD1 4SF |
Secretary Name | Mr David Philip Cragg |
---|---|
Status | Current |
Appointed | 31 July 2014(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Station Road Bradford BD1 4SF |
Director Name | Mr Robert William Sykes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Bradford BD1 4SF |
Director Name | Mr John Kiran Read Fothergill |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(37 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Bradford BD1 4SF |
Director Name | Mr Denis Appleby |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Secretary |
Correspondence Address | 381 Acklam Road Middlesbrough Cleveland TS5 7HA |
Director Name | John Christopher Read Fothergill |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 November 2000) |
Role | Managing Director |
Correspondence Address | Erlenrain 7 8832 Wollerau Switzerland |
Secretary Name | Mr Denis Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 381 Acklam Road Middlesbrough Cleveland TS5 7HA |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(10 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Peter Bretherick |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 1996) |
Role | Managing Director |
Correspondence Address | 30 New Close Road Shipley West Yorkshire BD18 4AU |
Director Name | Paul Welsby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(13 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 October 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Bradford BD1 4SF |
Secretary Name | Mr Martin Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kings Gate Bradford Business Park Bradford West Yorkshire BD1 4SJ |
Director Name | Mr Kevin Armstrong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kings Gate Bradford Business Park Bradford West Yorkshire BD1 4SJ |
Website | www.shorts-lifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 305066 |
Telephone region | Bradford |
Registered Address | 6 Station Road Bradford BD1 4SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,255,855 |
Gross Profit | £1,534,175 |
Net Worth | £2,265,890 |
Cash | £973 |
Current Liabilities | £811,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
8 March 2019 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1982 | Delivered 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 |
2 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
19 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
4 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Paul Welsby as a director on 14 October 2019 (1 page) |
25 October 2019 | Appointment of Mr John Kiran Read Fothergill as a director on 14 October 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
16 September 2019 | Appointment of Mr Robert William Sykes as a director on 12 September 2019 (2 pages) |
29 July 2019 | Registered 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 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge 016706690005, created on 8 March 2019 (7 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 April 2015 | Appointment of Mr David Philip Cragg as a secretary on 31 July 2014 (2 pages) |
28 April 2015 | Appointment of Mr David Philip Cragg as a secretary on 31 July 2014 (2 pages) |
28 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
28 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 March 2014 | Appointment of Mr David Cragg as a director (2 pages) |
12 March 2014 | Appointment of Mr David Cragg as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Termination of appointment of Kevin Armstrong as a director (1 page) |
4 June 2013 | Termination of appointment of Kevin Armstrong as a director (1 page) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Appointment of Mr Kevin Armstrong as a director (3 pages) |
4 April 2011 | Appointment of Mr Kevin Armstrong as a director (3 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 August 2010 | Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Paul Welsby on 28 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page) |
13 August 2010 | Director's details changed for Paul Welsby on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members
|
5 August 2005 | Return made up to 28/07/05; full list of members
|
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
10 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
10 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
8 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
9 August 1999 | Return made up to 28/07/99; no change of members
|
9 August 1999 | Return made up to 28/07/99; no change of members
|
21 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 August 1998 | Return made up to 28/07/98; no change of members
|
14 August 1998 | Return made up to 28/07/98; no change of members
|
21 January 1998 | Registered office changed on 21/01/98 from: p o box 258 hillam road bradford BD2 1QR (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: p o box 258 hillam road bradford BD2 1QR (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
21 January 1997 | Company name changed shorts (lifts) LIMITED\certificate issued on 22/01/97 (2 pages) |
21 January 1997 | Company name changed shorts (lifts) LIMITED\certificate issued on 22/01/97 (2 pages) |
13 August 1996 | Return made up to 28/07/96; no change of members
|
13 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 August 1996 | Return made up to 28/07/96; no change of members
|
13 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
18 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
25 August 1987 | Director resigned (2 pages) |
25 August 1987 | Director resigned (2 pages) |