BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED

Register to unlock more data on OkredoRegister

BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934604

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon03/02/2026
Termination of appointment of Ian Tayler as a director on 2026-02-02
dot icon03/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-02
dot icon11/11/2025
Termination of appointment of Georgi Shopov as a director on 2025-10-31
dot icon11/11/2025
Termination of appointment of Volker Ellenberg as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr Michael Denny as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr Andreas Parzych as a director on 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon23/06/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-06-18
dot icon23/06/2025
Appointment of Ms Siobhan Harper as a director on 2025-06-18
dot icon03/12/2024
Termination of appointment of Philippa Dawn Robinson as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mr Simon Christopher Waters as a director on 2024-11-29
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon25/03/2024
Appointment of Mr Volker Ellenberg as a director on 2024-03-19
dot icon02/02/2024
Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31
dot icon30/10/2023
Full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon17/05/2023
Termination of appointment of Carolyn Louise Botfield as a director on 2023-05-02
dot icon25/11/2022
Full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon06/10/2022
Termination of appointment of Charles Richard Hollwey as a director on 2022-04-01
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/10/2021
Appointment of Ms Philippa Dawn Robinson as a director on 2021-10-26
dot icon26/10/2021
Termination of appointment of Jamie Russell Andrews as a director on 2021-10-20
dot icon03/03/2021
Director's details changed for Mr Jamie Russell Andrews on 2021-03-03
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon07/02/2020
Appointment of Georgi Shopov as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Alison Mcdonnell as a director on 2020-02-03
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Appointment of Mrs Carolyn Louise Botfield as a director on 2019-09-09
dot icon14/05/2019
Appointment of Alison Mcdonnell as a director on 2019-05-09
dot icon18/02/2019
Change of details for Barking & Havering Lift (Midco) Limited as a person with significant control on 2019-02-18
dot icon18/02/2019
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2019-02-18
dot icon23/10/2018
Termination of appointment of Albert Hendrik Naafs as a director on 2018-10-22
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon06/10/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Appointment of Mr Jamie Russell Andrews as a director on 2018-05-30
dot icon05/06/2018
Termination of appointment of Tom Dobrashian as a director on 2018-05-30
dot icon24/04/2018
Termination of appointment of Carolyn Louise Botfield as a director on 2018-04-21
dot icon31/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon20/09/2017
Director's details changed for Mr Ian Tayler on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Frank Manfred Schramm on 2017-09-20
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon18/08/2017
Appointment of Mr Tom Dobrashian as a director on 2017-08-08
dot icon18/08/2017
Termination of appointment of Jamie Russell Andrews as a director on 2017-08-08
dot icon16/11/2016
Appointment of Mrs Carolyn Botfield as a director on 2016-10-21
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/08/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Termination of appointment of Martin James Sheldon as a director on 2016-04-22
dot icon10/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Appointment of Mr Jamie Russell Andrews as a director on 2015-06-18
dot icon02/07/2015
Termination of appointment of Nicola Ann Theron as a director on 2015-06-18
dot icon26/05/2015
Appointment of Mr Albert Hendrik Naafs as a director on 2015-05-26
dot icon26/05/2015
Termination of appointment of Arne Speer as a director on 2015-05-26
dot icon19/03/2015
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon19/03/2015
Termination of appointment of Neil Terence Mcelduff as a director on 2015-03-06
dot icon26/11/2014
Termination of appointment of Elaine Ee Leng Siew as a director on 2014-11-24
dot icon31/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/10/2014
Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2014-10-30
dot icon30/06/2014
Appointment of Mrs Nicola Ann Theron as a director
dot icon10/06/2014
Termination of appointment of Graham Spence as a director
dot icon13/01/2014
Full accounts made up to 2013-09-30
dot icon23/12/2013
Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 2013-12-23
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr Neil Terence Mcelduff on 2013-09-30
dot icon25/10/2013
Director's details changed for Mr Graham Michael Spence on 2013-09-30
dot icon25/07/2013
Appointment of Mr Ian Tayler as a director
dot icon24/07/2013
Appointment of Mr Martin James Sheldon as a director
dot icon02/05/2013
Appointment of Mr Neil Terence Mcelduff as a director
dot icon02/05/2013
Appointment of Mr Neil Terence Mcelduff as a director
dot icon02/04/2013
Termination of appointment of David Butcher as a director
dot icon30/01/2013
Full accounts made up to 2012-09-30
dot icon03/12/2012
Appointment of Mr Frank Schramm as a director
dot icon03/12/2012
Appointment of Ms Elaine Ee Leng Siew as a director
dot icon03/12/2012
Appointment of Mr Arne Speer as a director
dot icon03/12/2012
Termination of appointment of Beif Ii Corporate Services Limited as a director
dot icon03/12/2012
Termination of appointment of Maurice Bourne as a director
dot icon03/12/2012
Termination of appointment of Mark Baxter as a director
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon16/10/2012
Director's details changed for Maurice Charles Bourne on 2012-10-16
dot icon07/09/2012
Termination of appointment of Francis O'neill as a director
dot icon05/09/2012
Termination of appointment of Terry Huff as a director
dot icon15/08/2012
Termination of appointment of Robert Mcclatchey as a director
dot icon18/06/2012
Registered office address changed from St Edwards Court Stewards House London Road Essex RM7 9QD on 2012-06-18
dot icon11/06/2012
Appointment of Mr David Martin Butcher as a director
dot icon18/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon26/04/2012
Full accounts made up to 2011-09-30
dot icon07/02/2012
Appointment of Charles Richard Hollwey as a director
dot icon07/12/2011
Termination of appointment of Douglas Knowles as a director
dot icon17/11/2011
Appointment of Francis Patrick O'neill as a director
dot icon17/11/2011
Appointment of Mr Terry Lee Huff as a director
dot icon16/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Charles Hollwey as a director
dot icon18/07/2011
Termination of appointment of Rebecca Scott as a director
dot icon24/06/2011
Termination of appointment of Simon East as a director
dot icon06/06/2011
Full accounts made up to 2010-09-30
dot icon17/03/2011
Termination of appointment of Richard Cresswell as a director
dot icon02/03/2011
Annual return made up to 2008-10-16 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2007-10-16 with full list of shareholders
dot icon21/02/2011
Appointment of Beif Ii Corporate Services Limited as a director
dot icon04/02/2011
Termination of appointment of Stephen Langford as a director
dot icon02/02/2011
Annual return made up to 2009-10-16 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon08/12/2010
Miscellaneous
dot icon07/12/2010
Termination of appointment of Alan Scott as a director
dot icon06/12/2010
Appointment of Robert Sean Mcclatchey as a director
dot icon29/11/2010
Appointment of Mr Graham Michael Spence as a director
dot icon18/11/2010
Miscellaneous
dot icon09/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Pamela June Smyth on 2010-11-08
dot icon02/11/2010
Director's details changed for Maurice Charles Bourne on 2010-09-27
dot icon26/10/2010
Termination of appointment of David Lomas as a director
dot icon26/10/2010
Termination of appointment of James Boags as a director
dot icon20/09/2010
Director's details changed for Mark Baxter on 2010-09-14
dot icon18/06/2010
Full accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/07/2009
Appointment terminated director ralph mccormack
dot icon21/07/2009
Director appointed charles richard hollwey
dot icon20/07/2009
Full accounts made up to 2008-09-30
dot icon09/07/2009
Director's change of particulars / david lomas / 06/02/2009
dot icon21/03/2009
Director appointed rebecca mary scott
dot icon27/02/2009
Appointment terminated director alan clarke
dot icon24/12/2008
Director's change of particulars / alan scott / 08/12/2008
dot icon23/12/2008
Director's change of particulars / alan scott / 08/12/2008
dot icon03/12/2008
Director appointed stephen mark langford
dot icon26/11/2008
Return made up to 16/10/08; full list of members
dot icon07/10/2008
Director appointed simon east
dot icon23/06/2008
Appointment terminated director philip harris
dot icon03/06/2008
Appointment terminated director hilary ayerst
dot icon03/06/2008
Director appointed alan clarke
dot icon10/04/2008
Appointment terminated director robert dorey
dot icon05/04/2008
Full accounts made up to 2007-09-30
dot icon14/03/2008
Appointment terminated director robin mackie
dot icon14/03/2008
Director appointed philip jonathan harris
dot icon14/12/2007
Director's particulars changed
dot icon31/10/2007
Return made up to 16/10/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-09-30
dot icon16/06/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon13/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon24/05/2006
Full accounts made up to 2005-09-30
dot icon10/05/2006
Resolutions
dot icon09/03/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon20/12/2005
Secretary's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon31/10/2005
Return made up to 16/10/05; full list of members
dot icon28/10/2005
Director's particulars changed
dot icon08/09/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon11/07/2005
Full accounts made up to 2004-09-30
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon05/02/2005
Registered office changed on 05/02/05 from: millenium way east phoenix centre nottingham NG8 6AR
dot icon09/12/2004
Return made up to 16/10/04; full list of members
dot icon20/08/2004
New director appointed
dot icon03/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon10/02/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon20/12/2003
Particulars of mortgage/charge
dot icon20/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Andrew
Director
11/02/2004 - 28/02/2006
237
Richer, Glenn James
Director
03/12/2003 - 15/01/2004
24
Naafs, Albert Hendrik
Director
25/05/2015 - 21/10/2018
64
Speer, Arne
Director
15/11/2012 - 25/05/2015
34
Mcclatchey, Robert Sean
Director
30/09/2010 - 14/08/2012
191

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED

BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED?

toggle

BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED is currently Active. It was registered on 16/10/2003 .

Where is BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED located?

toggle

BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED do?

toggle

BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Ian Tayler as a director on 2026-02-02.