Company NameHi-Lift Equipment Limited
DirectorsDavid Cyril Shipman and Steven James Woodhams
Company StatusActive
Company Number02659150
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor West Wing Diamond House
Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameSteven James Woodhams
NationalityBritish
StatusCurrent
Appointed31 May 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressSecond Floor West Wing Diamond House Diamond Busin
Thornes Moor Road
Wakefield
WF2 8PT
Director NameMr Paul Abbott Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 day after company formation)
Appointment Duration21 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor West Wing Diamond House Diamond Busin
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameRuth Virginia Richards
NationalityBritish
StatusResigned
Appointed01 November 1991(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 12 May 2004)
RoleCompany Director
Correspondence AddressLittle Farm
Kingston Lisle
Wantage
OX12 9QH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameGPG Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2006)
Correspondence AddressGpg House
Walker Avenue, Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TW
Secretary NameP And W Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2006(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2013)
Correspondence AddressLargo House Oldends Lane
Stonehouse
Gloucestershire
GL10 2DG
Wales

Contact

Websitehi-reach.co.uk

Location

Registered AddressSecond Floor West Wing Diamond House Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2.5k at £1Afi-uplift LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

27 October 2015Delivered on: 28 October 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Ge Capital Bank Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Ge Capital Bank Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 June 2012Delivered on: 19 June 2012
Satisfied on: 9 July 2013
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements entered in to by you from time to time and the benefit of all guarantees indemnities negotiable instruments and security taken by you and/or assigned to you in connection with any and all such sub-letting agreements.
Fully Satisfied
24 August 2011Delivered on: 8 September 2011
Satisfied on: 9 July 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being: bravi leonard 2008 x 29 units; serial no's M081026 M081008 M081009, for further details of chattels charged, please refer to form MG01, see image for full details.
Fully Satisfied
28 January 2011Delivered on: 3 February 2011
Satisfied on: 9 July 2013
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
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: BD841 jlg 450AJ diesel 4X4 articulated boom lift - yom 2005 1300000691. BD836 jlg 450AJ diesle 4X4 articulated boom lift - yom 2005 1300000689. BD826 jlg 450AJ diesel 4X4 articulated boom lift - yom 2005 1300000686 (for further details of chattels charged please refer to the form MG01) see image for full details.
Fully Satisfied
29 July 2010Delivered on: 2 August 2010
Satisfied on: 9 July 2013
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 April 2004Delivered on: 1 May 2004
Satisfied on: 15 March 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Fully Satisfied
12 April 1996Delivered on: 18 April 1996
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Satisfaction of charge 026591500008 in full (4 pages)
20 September 2016Satisfaction of charge 026591500008 in full (4 pages)
20 September 2016Satisfaction of charge 026591500007 in full (4 pages)
20 September 2016Satisfaction of charge 026591500007 in full (4 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,500
(6 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,500
(6 pages)
28 October 2015Registration of charge 026591500009, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 026591500009, created on 27 October 2015 (57 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,500
(6 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,500
(6 pages)
19 January 2015Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England to Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT (1 page)
19 January 2015Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England to Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT (1 page)
17 January 2015Full accounts made up to 31 December 2013 (16 pages)
17 January 2015Full accounts made up to 31 December 2013 (16 pages)
19 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,500
(6 pages)
19 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,500
(6 pages)
11 March 2014Auditor's resignation (1 page)
11 March 2014Auditor's resignation (1 page)
30 October 2013Full accounts made up to 31 January 2013 (20 pages)
30 October 2013Full accounts made up to 31 January 2013 (20 pages)
15 July 2013Appointment of Steven James Woodhams as a secretary (3 pages)
15 July 2013Appointment of Steven James Woodhams as a secretary (3 pages)
10 July 2013Appointment of Mr David Cyril Shipman as a director (3 pages)
10 July 2013Termination of appointment of P and W Registrars Limited as a secretary (2 pages)
10 July 2013Appointment of Mr Steven James Woodhams as a director (3 pages)
10 July 2013Appointment of Mr David Cyril Shipman as a director (3 pages)
10 July 2013Termination of appointment of Paul Richards as a director (2 pages)
10 July 2013Appointment of Mr Steven James Woodhams as a director (3 pages)
10 July 2013Termination of appointment of Paul Richards as a director (2 pages)
10 July 2013Termination of appointment of P and W Registrars Limited as a secretary (2 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Satisfaction of charge 6 in full (4 pages)
9 July 2013Satisfaction of charge 5 in full (4 pages)
9 July 2013Satisfaction of charge 6 in full (4 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Satisfaction of charge 5 in full (4 pages)
28 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
28 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
18 June 2013Registered office address changed from Blackworth Industrial Estate Highworth Swindon SN6 7NA on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Blackworth Industrial Estate Highworth Swindon SN6 7NA on 18 June 2013 (1 page)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2013Memorandum and Articles of Association (13 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2013Memorandum and Articles of Association (13 pages)
5 June 2013Registration of charge 026591500007 (22 pages)
5 June 2013Registration of charge 026591500008
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(16 pages)
5 June 2013Registration of charge 026591500008
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(16 pages)
5 June 2013Registration of charge 026591500007 (22 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 31 January 2012 (20 pages)
27 June 2012Full accounts made up to 31 January 2012 (20 pages)
22 June 2012Duplicate mortgage certificatecharge no:6 (6 pages)
22 June 2012Duplicate mortgage certificatecharge no:6 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 August 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr Paul Abbott Richards on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr Paul Abbott Richards on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Paul Abbott Richards on 9 August 2011 (2 pages)
13 May 2011Full accounts made up to 31 January 2011 (20 pages)
13 May 2011Full accounts made up to 31 January 2011 (20 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 December 2010Full accounts made up to 31 January 2010 (23 pages)
3 December 2010Full accounts made up to 31 January 2010 (23 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England (1 page)
16 February 2010Director's details changed for Paul Abbott Richards on 1 November 2009 (2 pages)
16 February 2010Secretary's details changed for P and W Registrars Limited on 1 November 2009 (2 pages)
16 February 2010Secretary's details changed for P and W Registrars Limited on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Paul Abbott Richards on 1 November 2009 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England (1 page)
16 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Secretary's details changed for P and W Registrars Limited on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Paul Abbott Richards on 1 November 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
20 October 2009Full accounts made up to 31 January 2009 (19 pages)
20 October 2009Full accounts made up to 31 January 2009 (19 pages)
29 December 2008Return made up to 22/12/08; full list of members (7 pages)
29 December 2008Return made up to 22/12/08; full list of members (7 pages)
29 October 2008Full accounts made up to 31 January 2008 (15 pages)
29 October 2008Full accounts made up to 31 January 2008 (15 pages)
9 November 2007Return made up to 31/10/07; no change of members (6 pages)
9 November 2007Return made up to 31/10/07; no change of members (6 pages)
27 September 2007Full accounts made up to 31 January 2007 (16 pages)
27 September 2007Full accounts made up to 31 January 2007 (16 pages)
6 December 2006Return made up to 31/10/06; full list of members (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (6 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
3 October 2006Return made up to 31/10/05; full list of members (6 pages)
3 October 2006Return made up to 31/10/05; full list of members (6 pages)
3 July 2006Full accounts made up to 31 January 2006 (16 pages)
3 July 2006Full accounts made up to 31 January 2006 (16 pages)
2 June 2005Full accounts made up to 31 January 2005 (17 pages)
2 June 2005Full accounts made up to 31 January 2005 (17 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2004£ ic 5000/2500 12/05/04 £ sr 2500@1=2500 (1 page)
27 September 2004£ ic 5000/2500 12/05/04 £ sr 2500@1=2500 (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
7 June 2004Full accounts made up to 31 January 2004 (15 pages)
7 June 2004Full accounts made up to 31 January 2004 (15 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
1 May 2004Particulars of mortgage/charge (11 pages)
1 May 2004Particulars of mortgage/charge (11 pages)
5 December 2003Return made up to 31/10/03; full list of members (6 pages)
5 December 2003Return made up to 31/10/03; full list of members (6 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
31 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 October 1998Return made up to 31/10/98; full list of members (6 pages)
30 October 1998Return made up to 31/10/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
20 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
13 December 1995Return made up to 31/10/95; no change of members (4 pages)
13 December 1995Registered office changed on 13/12/95 from: unit 1,regal way, faringdon, oxon, SN7 7RX (1 page)
13 December 1995Registered office changed on 13/12/95 from: unit 1,regal way, faringdon, oxon, SN7 7RX (1 page)
13 December 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 November 1994Return made up to 31/10/94; no change of members (4 pages)
10 November 1994Return made up to 31/10/94; no change of members (4 pages)
14 December 1993Return made up to 31/10/93; full list of members (5 pages)
14 December 1993Return made up to 31/10/93; full list of members (5 pages)
21 October 1993Ad 08/10/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1993Ad 08/10/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1993Return made up to 31/10/92; full list of members
  • 363(287) ‐ Registered office changed on 10/02/93
(5 pages)
10 February 1993Return made up to 31/10/92; full list of members
  • 363(287) ‐ Registered office changed on 10/02/93
(5 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1991Secretary resigned;new secretary appointed (4 pages)
6 November 1991Secretary resigned;new secretary appointed (4 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1991Incorporation (16 pages)
31 October 1991Incorporation (16 pages)