Company NameDurham Lifting Limited
DirectorsAmanda Jane Gardiner and Paul Thomas Patrick Gardiner
Company StatusActive
Company Number03208012
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Jane Gardiner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleSales Manageress
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Director NameMr Paul Thomas Patrick Gardiner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Test House
Romaldkirk Road
Middlesbrough
Cleveland
TS2 1HB
Director NameFrancis Pickersgill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleManaging Director
Correspondence Address24 Thornton Street
Middlesbrough
Cleveland
TS3 6PG
Secretary NameMr John Donald Johnston
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stowe Street
Middlesbrough
Cleveland
TS1 4ND
Secretary NameBarbara Garner
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years after company formation)
Appointment Duration17 years, 5 months (resigned 08 December 2016)
RoleCompany Director
Correspondence Address15 Bolam Grove
Billingham
Cleveland
TS23 3QG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.durhamlifting.co.uk
Email address[email protected]
Telephone01325 318844
Telephone regionDarlington

Location

Registered AddressBritannia Test House
Romaldkirk Road
Middlesbrough
Cleveland
TS2 1HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Frank Pickersgill
75.00%
Ordinary
25 at £1Amanda Gardiner
25.00%
Ordinary

Financials

Year2014
Net Worth£353,605
Cash£129,477
Current Liabilities£539,901

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

9 September 2004Delivered on: 10 September 2004
Persons entitled: Yorkshire Bank

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
19 March 2001Delivered on: 27 March 2001
Satisfied on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

11 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
27 September 2023Cessation of Amanda Jane Gardiner as a person with significant control on 29 August 2023 (1 page)
27 September 2023Notification of A&P Gardiner Holdings Limited as a person with significant control on 29 August 2023 (2 pages)
27 September 2023Cessation of Francis Pickersgill as a person with significant control on 29 August 2023 (1 page)
15 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 February 2021Appointment of Mr Paul Gardiner as a director on 17 February 2021 (2 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 June 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
30 October 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
16 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2017Termination of appointment of Barbara Garner as a secretary on 8 December 2016 (1 page)
14 June 2017Termination of appointment of Barbara Garner as a secretary on 8 December 2016 (1 page)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2013Secretary's details changed for Barbara Pickersgill on 1 January 2013 (2 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Secretary's details changed for Barbara Pickersgill on 1 January 2013 (2 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Secretary's details changed for Barbara Pickersgill on 1 January 2013 (2 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
23 July 2013Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Director's details changed for Amanda Jane Gardiner on 5 June 2010 (2 pages)
14 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Amanda Jane Gardiner on 5 June 2010 (2 pages)
14 October 2010Director's details changed for Amanda Jane Gardiner on 5 June 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 October 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
10 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
10 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
15 August 2008Return made up to 05/06/08; full list of members (3 pages)
15 August 2008Return made up to 05/06/08; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
1 September 2006Return made up to 05/06/06; full list of members (2 pages)
1 September 2006Return made up to 05/06/06; full list of members (2 pages)
11 April 2006Location of debenture register (1 page)
11 April 2006Registered office changed on 11/04/06 from: unit 12 gurney way, aycliffe industrial park, newton aycliffe county durham DL5 6UJ (1 page)
11 April 2006Location of debenture register (1 page)
11 April 2006Registered office changed on 11/04/06 from: unit 12 gurney way, aycliffe industrial park, newton aycliffe county durham DL5 6UJ (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Return made up to 05/06/05; full list of members (2 pages)
11 April 2006Return made up to 05/06/05; full list of members (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 05/06/04; full list of members (6 pages)
15 November 2004Return made up to 05/06/04; full list of members (6 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
28 May 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
28 May 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
20 November 2003Return made up to 05/06/03; full list of members (6 pages)
20 November 2003Return made up to 05/06/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
5 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 September 2002Return made up to 05/06/02; full list of members (6 pages)
17 September 2002Return made up to 05/06/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
13 August 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
13 August 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
9 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
14 August 2000Full accounts made up to 31 July 1999 (9 pages)
14 August 2000Full accounts made up to 31 July 1999 (9 pages)
22 June 2000Return made up to 05/06/99; full list of members (6 pages)
22 June 2000Return made up to 05/06/99; full list of members (6 pages)
15 November 1999Registered office changed on 15/11/99 from: unit 5 new enterprise workshops thornhill gardens shildon county durham DL4 1ES (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: unit 5 new enterprise workshops thornhill gardens shildon county durham DL4 1ES (1 page)
15 November 1999Secretary resigned (1 page)
30 June 1999Full accounts made up to 31 July 1998 (8 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Full accounts made up to 31 July 1998 (8 pages)
9 May 1999Registered office changed on 09/05/99 from: maritime works lower commercial street middlesbrough cleveland TS2 1JR (1 page)
9 May 1999Registered office changed on 09/05/99 from: maritime works lower commercial street middlesbrough cleveland TS2 1JR (1 page)
12 April 1999Full accounts made up to 30 June 1997 (8 pages)
12 April 1999Full accounts made up to 30 June 1997 (8 pages)
12 April 1999Full accounts made up to 31 July 1997 (8 pages)
12 April 1999Full accounts made up to 31 July 1997 (8 pages)
7 January 1999Accounting reference date shortened from 30/06/98 to 31/07/97 (1 page)
7 January 1999Accounting reference date shortened from 30/06/98 to 31/07/97 (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1998Director resigned (1 page)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1997Return made up to 05/06/97; full list of members (6 pages)
13 October 1997Return made up to 05/06/97; full list of members (6 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
5 June 1996Incorporation (21 pages)
5 June 1996Incorporation (21 pages)