Company NameGiraffe Access Company Limited
Company StatusActive
Company Number02713608
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Andrew Geoffrey Fowles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Secretary NameMr Robert Douglas Armitage
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Daniel Robert Armitage
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(20 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr John Gardiner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(31 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Anthony Edward Fowles
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressGomerlea
Lower Langford
Bristol
Avon
BS18 7HU
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol

Contact

Websitegiraffeaccess.com

Location

Registered Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62.1k at £1Zarafa Hungate LTD
99.68%
Ordinary B
200 at £1Zarafa Hungate LTD
0.32%
Ordinary

Financials

Year2014
Net Worth£535,231
Cash£330,607
Current Liabilities£524,778

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

9 October 2006Delivered on: 11 October 2006
Persons entitled: Alliance and Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
17 November 2000Delivered on: 22 November 2000
Satisfied on: 11 October 2006
Persons entitled: Anthony Nigel Sampson

Classification: A deed of chattel mortgage
Secured details: The sum of £50,000 plus interest, costs and expenses in accordance with a loan agreement dated 23/07/1996. due or to become due from the company to the chargee.
Particulars: First fixed legal mortgage over four sky climber compact hoists reference nos 687339, 687340, 687341 and 687342, all logbooks, maintenance records, record books and manuals, handbooks, drawings, technical data and other documents, benefit of all contracts and agreements. See the mortgage charge document for full details.
Fully Satisfied
24 March 1998Delivered on: 25 March 1998
Satisfied on: 11 October 2006
Persons entitled: Anthony Nigel Sampson

Classification: Deed of chattel mortgage
Secured details: Payment or discharge of the sum of £50,000 plus interest costs and expenses in accordance with a loan agreement dated 23 july 1996.
Particulars: Simon L2034E s/n 02185 including all appliances parts spare parts components instruments appertenances accessories and other equipment. See the mortgage charge document for full details.
Fully Satisfied
30 October 1996Delivered on: 6 November 1996
Satisfied on: 11 October 2006
Persons entitled: Anthony Nigel Sampson

Classification: Deed of chattel mortgage
Secured details: For securing £50,000 and all other monies due or to become due from the company to the chargee in accordance with a loan agreement dated 23 july 1996.
Particulars: One simon SP120E:13730 and one simon falcon L2548:EGB004473 including all parts appliances appertenances and other equipment thereon. See the mortgage charge document for full details.
Fully Satisfied
7 August 1996Delivered on: 8 August 1996
Satisfied on: 11 October 2006
Persons entitled: Anthony Nigel Sampson

Classification: Deed of chattel mortgage
Secured details: £50,000 and all other monies from the company to the chargee under the terms of the loan agreement dated 23RD july 1996.
Particulars: 1 x kwiklift K12DC - serial no.K122170 and x kwicklift K12 by-fuel serial no K122174. See the mortgage charge document for full details.
Fully Satisfied
5 February 1993Delivered on: 10 February 1993
Satisfied on: 11 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenant's fixtures). 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.
Fully Satisfied

Filing History

7 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Satisfaction of charge 6 in full (1 page)
30 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 62,257
(5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 62,257
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 62,257
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 62,257
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 62,257
(5 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 62,257
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Appointment of Mr Daniel Robert Armitage as a director (2 pages)
15 June 2012Appointment of Mr Daniel Robert Armitage as a director (2 pages)
15 May 2012Director's details changed for Robert Douglas Armitage on 11 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2012 (2 pages)
15 May 2012Director's details changed for Robert Douglas Armitage on 11 May 2012 (2 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2012 (2 pages)
15 May 2012Secretary's details changed for Robert Douglas Armitage on 11 May 2012 (1 page)
15 May 2012Secretary's details changed for Robert Douglas Armitage on 11 May 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 June 2009Return made up to 11/05/09; full list of members (4 pages)
9 June 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 11/05/08; full list of members (4 pages)
12 June 2008Return made up to 11/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: the wheelhouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
13 June 2007Return made up to 11/05/07; full list of members (4 pages)
13 June 2007Return made up to 11/05/07; full list of members (4 pages)
13 June 2007Registered office changed on 13/06/07 from: the wheelhouse bonds mill stonehouse gloucestershire GL10 3RF (1 page)
25 October 2006Notice of completion of voluntary arrangement (3 pages)
25 October 2006Notice of completion of voluntary arrangement (3 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
21 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages)
21 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages)
30 June 2006Annual report for form 1.3 (7 pages)
30 June 2006Annual report for form 1.3 (7 pages)
9 June 2006Return made up to 11/05/06; full list of members (3 pages)
9 June 2006Return made up to 11/05/06; full list of members (3 pages)
17 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages)
17 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
20 June 2005Return made up to 11/05/05; full list of members (3 pages)
20 June 2005Return made up to 11/05/05; full list of members (3 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
19 May 2005Annual report for form 1.3 (3 pages)
19 May 2005Annual report for form 1.3 (3 pages)
18 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2005 (2 pages)
18 May 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2005 (2 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 June 2004Return made up to 11/05/04; full list of members (3 pages)
21 June 2004Return made up to 11/05/04; full list of members (3 pages)
25 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2004 (2 pages)
25 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2004 (2 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 August 2003Annual report for form 1.3 (7 pages)
14 August 2003Annual report for form 1.3 (7 pages)
9 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2003 (3 pages)
9 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2003 (3 pages)
21 May 2003O/C - removal of supervisor (8 pages)
21 May 2003O/C - removal of supervisor (8 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
30 July 2002Report attached to 1.3 10/05/02 (4 pages)
30 July 2002Report attached to 1.3 10/05/02 (4 pages)
24 June 2002Return made up to 11/05/02; full list of members (7 pages)
24 June 2002Return made up to 11/05/02; full list of members (7 pages)
12 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2002 (2 pages)
12 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2002 (2 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 December 2001Company name changed tower access LIMITED\certificate issued on 06/12/01 (2 pages)
6 December 2001Company name changed tower access LIMITED\certificate issued on 06/12/01 (2 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 September 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2001Registered office changed on 22/08/01 from: unit 17A barton hill trading est barton hill bristol avon BS5 9RD (1 page)
22 August 2001Registered office changed on 22/08/01 from: unit 17A barton hill trading est barton hill bristol avon BS5 9RD (1 page)
17 May 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 May 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000Return made up to 11/05/00; full list of members (7 pages)
5 July 2000Return made up to 11/05/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Return made up to 11/05/99; no change of members (4 pages)
6 July 1999Return made up to 11/05/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Declaration of mortgage charge released/ceased (1 page)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Declaration of mortgage charge released/ceased (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 July 1997Return made up to 11/05/97; full list of members (6 pages)
2 July 1997Return made up to 11/05/97; full list of members (6 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
21 August 1996Return made up to 11/05/96; no change of members (6 pages)
21 August 1996Return made up to 11/05/96; no change of members (6 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Ad 23/07/96--------- £ si 100@1=100 £ ic 62157/62257 (2 pages)
6 August 1996Ad 23/07/96--------- £ si 100@1=100 £ ic 62157/62257 (2 pages)
16 July 1996£ nc 1000/200000 10/07/96 (1 page)
16 July 1996£ nc 1000/200000 10/07/96 (1 page)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996Director resigned (1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 July 1996Ad 10/07/96--------- £ si 62057@1=62057 £ ic 100/62157 (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Ad 10/07/96--------- £ si 62057@1=62057 £ ic 100/62157 (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Return made up to 11/05/95; no change of members (4 pages)
19 May 1995Return made up to 11/05/95; no change of members (4 pages)
8 February 1993Memorandum and Articles of Association (15 pages)
8 February 1993Memorandum and Articles of Association (15 pages)
11 May 1992Incorporation (20 pages)
11 May 1992Incorporation (20 pages)