Company NameShorts Environmental Limited
DirectorJohn Donald Read Fothergill
Company StatusActive
Company Number03361126
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Previous NameSaltress 37 Limited

Business Activity

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

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(2 days after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station Road Station Road
Bradford
BD1 4SF
Secretary NameMr David Philip Cragg
StatusCurrent
Appointed04 May 2016(19 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address6 Station Road Station Road
Bradford
BD1 4SF
Director NameWilliam Leigh Murgatroyd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed30 April 1997(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameMr Robert George Middleton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hemingford Gardens
Yarm
Cleveland
TS15 9ST
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed27 June 2007(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bradford Business Park
Kings Gate
Bradford
West Yorkshire
BD1 4SJ
Director NameMr Kevin Armstrong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(13 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bradford Business Park
Kings Gate
Bradford
West Yorkshire
BD1 4SJ
Secretary NameMr Stephen Angus
StatusResigned
Appointed01 December 2014(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2016)
RoleCompany Director
Correspondence Address15 Bradford Business Park
Kings Gate
Bradford
West Yorkshire
BD1 4SJ
Secretary NameWest Yorkshire Registrars Ltd. (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Websitewww.shorts-lifts.co.uk

Location

Registered Address6 Station Road
Station Road
Bradford
BD1 4SF
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 April 2024 (2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

24 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 April 2020Registered office address changed from 15 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ to 6 Station Road Station Road Bradford BD1 4SF on 28 April 2020 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (11 pages)
7 October 2017Full accounts made up to 31 December 2016 (11 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
4 May 2016Termination of appointment of Stephen Angus as a secretary on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Stephen Angus as a secretary on 4 May 2016 (1 page)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Appointment of Mr David Philip Cragg as a secretary on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr David Philip Cragg as a secretary on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
4 October 2013Accounts made up to 31 December 2012 (10 pages)
4 October 2013Accounts made up to 31 December 2012 (10 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts made up to 31 December 2011 (9 pages)
8 October 2012Accounts made up to 31 December 2011 (9 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts made up to 31 December 2010 (9 pages)
19 September 2011Accounts made up to 31 December 2010 (9 pages)
13 May 2011Director's details changed for Mr John Donald Read Fothergill on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Mr John Donald Read Fothergill on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Kevin Armstrong as a director (1 page)
30 March 2011Termination of appointment of Kevin Armstrong as a director (1 page)
23 February 2011Appointment of Kevin Armstrong as a director (3 pages)
23 February 2011Appointment of Kevin Armstrong as a director (3 pages)
23 August 2010Accounts made up to 31 December 2009 (9 pages)
23 August 2010Accounts made up to 31 December 2009 (9 pages)
5 May 2010Secretary's details changed for Mr Robert George Middleton on 28 April 2010 (1 page)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Mr Robert George Middleton on 28 April 2010 (1 page)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 September 2009Accounts made up to 31 December 2008 (9 pages)
20 September 2009Accounts made up to 31 December 2008 (9 pages)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
18 August 2008Accounts made up to 31 December 2007 (9 pages)
18 August 2008Accounts made up to 31 December 2007 (9 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Director resigned (1 page)
2 October 2007Accounts made up to 31 December 2006 (9 pages)
2 October 2007Accounts made up to 31 December 2006 (9 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 October 2006Accounts made up to 31 December 2005 (10 pages)
4 October 2006Accounts made up to 31 December 2005 (10 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
21 September 2005Accounts made up to 31 December 2004 (8 pages)
21 September 2005Accounts made up to 31 December 2004 (8 pages)
5 May 2005Return made up to 28/04/05; full list of members (6 pages)
5 May 2005Return made up to 28/04/05; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
30 July 2003Accounts made up to 31 December 2002 (8 pages)
30 July 2003Accounts made up to 31 December 2002 (8 pages)
6 May 2003Return made up to 28/04/03; full list of members (6 pages)
6 May 2003Return made up to 28/04/03; full list of members (6 pages)
28 October 2002Accounts made up to 31 December 2001 (8 pages)
28 October 2002Accounts made up to 31 December 2001 (8 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
15 May 2002Return made up to 28/04/02; full list of members (6 pages)
15 May 2002Return made up to 28/04/02; full list of members (6 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Accounts made up to 31 December 2000 (9 pages)
1 November 2001Accounts made up to 31 December 2000 (9 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
10 October 2000Accounts made up to 31 December 1999 (7 pages)
10 October 2000Accounts made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 28/04/00; full list of members (6 pages)
28 June 2000Return made up to 28/04/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 May 1999Registered office changed on 04/05/99 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 May 1999Registered office changed on 04/05/99 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 September 1998Accounts made up to 31 December 1997 (7 pages)
4 September 1998Accounts made up to 31 December 1997 (7 pages)
7 May 1998Return made up to 28/04/98; full list of members (6 pages)
7 May 1998Return made up to 28/04/98; full list of members (6 pages)
23 May 1997Company name changed saltress 37 LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed saltress 37 LIMITED\certificate issued on 27/05/97 (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
28 April 1997Incorporation (14 pages)
28 April 1997Incorporation (14 pages)