Company NameSlingtak Hoists Limited
DirectorNeil Giblin
Company StatusActive
Company Number02133998
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

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

Directors

Director NameNeil Giblin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2012(25 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCraven House Craven Street South
Hull
HU9 1AP
Director NameMr Allen Walker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 June 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQuarry Road
Westgate
Cleckheaton
West Yorkshire
BD19 5HP
Secretary NameMolly Walker
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 May 2004)
RoleCompany Director
Correspondence Address6 Melton Way
Roberttown
Liversedge
West Yorkshire
WF15 7QU
Director NameMr Peter Holmes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2000)
RoleTechnical Director
Correspondence Address11 Broombank
Birkby
Huddersfield
Wyorks
HD2 2DJ
Director NameMolly Walker
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 May 2004)
RoleCompany Director
Correspondence Address6 Melton Way
Roberttown
Liversedge
West Yorkshire
WF15 7QU
Director NameSimon John Marshall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address11 Low Fold
Scholes
Cleckerton
West Yorkshire
BD19 6EX
Secretary NameMrs Angela Jane Overton
NationalityBritish
StatusResigned
Appointed22 May 2004(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lynwood Close
Birkenshaw
Bradford
West Yorkshire
BD11 2EU
Director NameMrs Angela Jane Overton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Road
Westgate
Cleckheaton
West Yorkshire
BD19 5HP
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed31 March 2009(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Director NameMrs Julie Giblin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2013(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 November 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Bridge Bungalows
Main Road Burstwick
Hull
HU12 9JS

Contact

Websiteslingtak.co.uk

Location

Registered AddressCraven House
Craven Street South
Hull
HU9 1AP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Neil Giblin
52.00%
Ordinary
24 at £1Julie Giblin
24.00%
Ordinary
24 at £1Michael Findlow
24.00%
Ordinary

Financials

Year2014
Net Worth£84,169
Cash£105,537
Current Liabilities£85,664

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
20 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
25 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
26 November 2021Cessation of Julie Giblin as a person with significant control on 30 November 2019 (1 page)
26 November 2021Termination of appointment of Julie Giblin as a director on 22 November 2021 (1 page)
26 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 January 2021Confirmation statement made on 16 November 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 January 2018Notification of Julie Giblin as a person with significant control on 26 June 2017 (2 pages)
8 January 2018Notification of Julie Giblin as a person with significant control on 26 June 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 October 2015Registered office address changed from Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP to Craven House Craven Street South Hull HU9 1AP on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP to Craven House Craven Street South Hull HU9 1AP on 14 October 2015 (1 page)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
15 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
15 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Appointment of Mrs Julie Giblin as a director (2 pages)
10 May 2013Appointment of Mrs Julie Giblin as a director (2 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
30 June 2012Termination of appointment of Angela Overton as a director (1 page)
30 June 2012Termination of appointment of Angela Overton as a director (1 page)
30 June 2012Termination of appointment of Allen Walker as a director (1 page)
30 June 2012Termination of appointment of Arthur Duce as a secretary (1 page)
30 June 2012Termination of appointment of Arthur Duce as a secretary (1 page)
30 June 2012Termination of appointment of Allen Walker as a director (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Appointment of Neil Giblin as a director (2 pages)
15 June 2012Appointment of Neil Giblin as a director (2 pages)
22 March 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
22 March 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 January 2010Full accounts made up to 31 March 2009 (4 pages)
25 January 2010Full accounts made up to 31 March 2009 (4 pages)
21 December 2009Director's details changed for Allen Walker on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mrs Angela Jane Overton on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Allen Walker on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Angela Jane Overton on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Angela Jane Overton on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Allen Walker on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 May 2009Secretary appointed mr arthur duce (1 page)
29 May 2009Appointment terminated secretary angela overton (1 page)
29 May 2009Appointment terminated secretary angela overton (1 page)
29 May 2009Secretary appointed mr arthur duce (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 November 2008Director appointed mrs angela jane overton (1 page)
24 November 2008Director appointed mrs angela jane overton (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
26 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
18 November 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
18 November 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
17 March 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 March 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2003Return made up to 01/12/03; full list of members (7 pages)
12 December 2003Return made up to 01/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Return made up to 01/12/01; full list of members (7 pages)
16 January 2002Return made up to 01/12/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 01/12/00; full list of members (7 pages)
10 January 2001Return made up to 01/12/00; full list of members (7 pages)
10 January 2001Director resigned (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Return made up to 01/12/99; full list of members (7 pages)
16 December 1999Return made up to 01/12/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Return made up to 01/12/98; full list of members (6 pages)
15 December 1998Return made up to 01/12/98; full list of members (6 pages)
9 December 1997Return made up to 01/12/97; no change of members (4 pages)
9 December 1997Return made up to 01/12/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 January 1997Return made up to 13/12/96; full list of members (6 pages)
3 January 1997Return made up to 13/12/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Return made up to 13/12/95; no change of members (4 pages)
20 December 1995Return made up to 13/12/95; no change of members (4 pages)