Company NameScarborough Lifts Limited
DirectorsPhillip James Marsden and Luke Turton
Company StatusActive
Company Number03433064
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 33190Repair of other equipment
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Phillip James Marsden
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(15 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMr Luke Turton
Date of BirthDecember 1994 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed16 June 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMr David Dennis Barker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Farm Station Road
Snainton
Scarborough
North Yorkshire
YO13 9AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJacqueline Elizabeth Barker
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Lodge Farm Station Road
Snainton
Scarborough
North Yorkshire
YO13 9AP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJonathan Asquith
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stepney Road
Scarborough
North Yorkshire
YO12 5BN
Director NameMr Colin Edward Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMv House Vickery Way, Chilwell
Beeston
Nottingham
NG9 6RY
Director NameMr Peter John Fox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mornington Crescent
Nuthall
Nottingham
NG16 1QQ
Director NameMr Andrew William Waddell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(12 years after company formation)
Appointment Duration12 years, 9 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameMr Peter John Fox
NationalityBritish
StatusResigned
Appointed15 September 2009(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mornington Crescent
Nuthall
Nottingham
NG16 1QQ
Director NameMr Jason Swingewood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(12 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameMr Phillip James Marsden
StatusResigned
Appointed10 July 2013(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameA & A Commercial Limited (Corporation)
StatusResigned
Appointed28 September 2007(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2009)
Correspondence AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX

Contact

Websitescarboroughlifts.co.uk
Telephone0115 9696083
Telephone regionNottingham

Location

Registered AddressRowan House 7
West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Morris Vermaport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,674
Cash£93,180
Current Liabilities£221,819

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

16 June 2022Delivered on: 29 June 2022
Persons entitled:
Andrew William Waddell
Carla Joy Waddell

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 20 May 2015
Persons entitled: Peter John Fox

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 13 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold, all plants, machinery and equipment, all intellectual property, all book and other debts, and all goodwill and uncalled capital. For more details please refer to the instrument.
Outstanding
2 June 1999Delivered on: 14 June 1999
Satisfied on: 28 April 2015
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

10 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 May 2020Termination of appointment of Jason Swingewood as a director on 1 May 2020 (1 page)
12 November 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 May 2018Termination of appointment of Phillip James Marsden as a secretary on 28 March 2018 (1 page)
8 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
12 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
21 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
2 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
20 May 2015Registration of charge 034330640003, created on 30 April 2015 (18 pages)
20 May 2015Registration of charge 034330640003, created on 30 April 2015 (18 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2015Registration of charge 034330640002, created on 30 April 2015 (41 pages)
13 May 2015Registration of charge 034330640002, created on 30 April 2015 (41 pages)
7 May 2015Termination of appointment of Peter John Fox as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Peter John Fox as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Colin Edward Davies as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Colin Edward Davies as a director on 30 April 2015 (1 page)
28 April 2015Satisfaction of charge 1 in full (2 pages)
28 April 2015Satisfaction of charge 1 in full (2 pages)
22 April 2015Auditor's resignation (1 page)
22 April 2015Auditor's resignation (1 page)
17 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
17 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
19 September 2013Director's details changed for Mr Andrew William Waddell on 1 July 2013 (2 pages)
19 September 2013Director's details changed for Mr Andrew William Waddell on 1 July 2013 (2 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(7 pages)
19 September 2013Director's details changed for Mr Colin Edward Davies on 12 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Colin Edward Davies on 12 September 2013 (2 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(7 pages)
12 July 2013Termination of appointment of Peter Fox as a secretary (1 page)
12 July 2013Appointment of Mr Phillip James Marsden as a secretary (1 page)
12 July 2013Appointment of Mr Phillip James Marsden as a director (2 pages)
12 July 2013Termination of appointment of Peter Fox as a secretary (1 page)
12 July 2013Appointment of Mr Phillip James Marsden as a director (2 pages)
12 July 2013Appointment of Mr Phillip James Marsden as a secretary (1 page)
14 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
14 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 30 June 2010 (17 pages)
6 April 2011Full accounts made up to 30 June 2010 (17 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
22 September 2010Register(s) moved to registered office address (1 page)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
22 September 2010Register(s) moved to registered office address (1 page)
22 June 2010Appointment of Mr Jason Swingewood as a director (2 pages)
22 June 2010Appointment of Mr Jason Swingewood as a director (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
22 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
22 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
21 September 2009Director appointed andrew william waddell (2 pages)
21 September 2009Director appointed andrew william waddell (2 pages)
18 September 2009Appointment terminated director david barker (1 page)
18 September 2009Director and secretary appointed peter john fox (2 pages)
18 September 2009Director appointed colin edward davies (2 pages)
18 September 2009Appointment terminated director david barker (1 page)
18 September 2009Director appointed colin edward davies (2 pages)
18 September 2009Appointment terminated secretary a & a commercial LIMITED (1 page)
18 September 2009Registered office changed on 18/09/2009 from 40 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page)
18 September 2009Director and secretary appointed peter john fox (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 40 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page)
18 September 2009Appointment terminated secretary a & a commercial LIMITED (1 page)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 10 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 10 cayley court hopper hill road eastfield scarborough north yorkshire YO11 3YJ (1 page)
1 October 2008Return made up to 12/09/08; full list of members (3 pages)
1 October 2008Return made up to 12/09/08; full list of members (3 pages)
1 October 2008Location of register of members (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 12/09/07; full list of members (6 pages)
3 October 2007Return made up to 12/09/07; full list of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Return made up to 12/09/05; full list of members (6 pages)
13 October 2005Return made up to 12/09/05; full list of members (6 pages)
22 March 2005Registered office changed on 22/03/05 from: south lodge farm station road snainton scarborough north yorkshire YO13 9AP (2 pages)
22 March 2005Registered office changed on 22/03/05 from: south lodge farm station road snainton scarborough north yorkshire YO13 9AP (2 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 September 2004Return made up to 12/09/04; full list of members (6 pages)
29 September 2004Return made up to 12/09/04; full list of members (6 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
22 October 2003Return made up to 12/09/03; full list of members (6 pages)
22 October 2003Return made up to 12/09/03; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (12 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (12 pages)
3 October 2002Return made up to 12/09/02; full list of members (6 pages)
3 October 2002Return made up to 12/09/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 October 2001Return made up to 12/09/01; full list of members (6 pages)
3 October 2001Return made up to 12/09/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Return made up to 12/09/00; full list of members (6 pages)
19 September 2000Return made up to 12/09/00; full list of members (6 pages)
25 January 2000Return made up to 12/09/99; full list of members (6 pages)
25 January 2000Return made up to 12/09/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 12/09/98; full list of members (6 pages)
1 October 1998Return made up to 12/09/98; full list of members (6 pages)
21 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 October 1997Director resigned (1 page)
12 September 1997Incorporation (18 pages)
12 September 1997Incorporation (18 pages)