CARRYLIFT GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CARRYLIFT GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03542310

Incorporation date

07/04/1998

Size

Full

Contacts

Registered address

Registered address

3 Peel Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire WN8 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon19/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon29/10/2024
Appointment of Mr Stephen James Scott as a director on 2024-10-28
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon11/02/2024
Satisfaction of charge 035423100007 in full
dot icon11/02/2024
Satisfaction of charge 035423100008 in full
dot icon11/02/2024
Satisfaction of charge 035423100009 in full
dot icon11/02/2024
Satisfaction of charge 035423100010 in full
dot icon11/02/2024
Satisfaction of charge 035423100012 in full
dot icon11/02/2024
Satisfaction of charge 035423100013 in full
dot icon11/02/2024
Satisfaction of charge 035423100011 in full
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon29/12/2021
Registration of charge 035423100013, created on 2021-12-23
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon13/02/2020
Satisfaction of charge 035423100005 in full
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Registration of charge 035423100012, created on 2019-09-03
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon09/04/2019
Cessation of Simon Sebastian Orange as a person with significant control on 2019-04-09
dot icon04/04/2019
Registration of charge 035423100011, created on 2019-04-04
dot icon22/10/2018
Change of details for Mr Simon Sebastian Orange as a person with significant control on 2018-10-22
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Memorandum and Articles of Association
dot icon26/04/2018
Resolutions
dot icon20/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon17/04/2018
Registration of charge 035423100010, created on 2018-04-13
dot icon11/01/2018
Notification of Carrylift Holdings Limited as a person with significant control on 2016-04-06
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Registration of charge 035423100009, created on 2017-06-16
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Geoffrey Robinson as a director on 2015-11-04
dot icon24/08/2015
Resolutions
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Registration of charge 035423100008, created on 2015-06-22
dot icon11/06/2015
Appointment of Mr Nicholas James Cattell as a director on 2015-06-09
dot icon01/06/2015
Termination of appointment of John Joseph Routledge as a director on 2015-05-28
dot icon01/06/2015
Termination of appointment of Caroline Jean Routledge as a director on 2015-05-28
dot icon01/06/2015
Termination of appointment of Phillip Stephen Routledge as a director on 2015-05-28
dot icon12/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon05/03/2015
Registration of charge 035423100007, created on 2015-02-20
dot icon27/02/2015
Registration of charge 035423100006, created on 2015-02-20
dot icon25/02/2015
Registration of charge 035423100005, created on 2015-02-20
dot icon23/02/2015
Satisfaction of charge 1 in full
dot icon23/02/2015
Satisfaction of charge 4 in full
dot icon23/02/2015
Satisfaction of charge 2 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Gary Black as a secretary
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/12/2010
Auditor's resignation
dot icon14/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Caroline Jean Routledge on 2010-04-07
dot icon09/03/2010
Appointment of Mr Geoffrey Robinson as a director
dot icon01/03/2010
Particulars of variation of rights attached to shares
dot icon01/03/2010
Change of share class name or designation
dot icon01/03/2010
Resolutions
dot icon01/03/2010
Resolutions
dot icon01/03/2010
Termination of appointment of Raymond Hall as a director
dot icon01/03/2010
Termination of appointment of Caroline Routledge as a secretary
dot icon01/03/2010
Appointment of Gary Black as a secretary
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon28/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 07/04/08; full list of members
dot icon11/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 07/04/07; full list of members
dot icon18/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 07/04/06; full list of members
dot icon07/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 07/04/05; full list of members
dot icon04/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 07/04/04; full list of members
dot icon19/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon17/05/2003
Return made up to 07/04/03; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon16/01/2003
Memorandum and Articles of Association
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon25/09/2002
£ ic 161110/160300 23/08/02 £ sr 810@1=810
dot icon17/09/2002
Resolutions
dot icon24/05/2002
Return made up to 07/04/02; full list of members
dot icon17/04/2002
Registered office changed on 17/04/02 from: 6 pikelaw place west pimbo ind. Est. Skelmersdale lancashire WN8 9PP
dot icon22/02/2002
Memorandum and Articles of Association
dot icon30/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon17/07/2001
Return made up to 07/04/01; full list of members
dot icon01/09/2000
Full group accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 07/04/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon08/08/2000
Director's particulars changed
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon14/02/2000
Director's particulars changed
dot icon03/08/1999
Full group accounts made up to 1999-03-31
dot icon29/06/1999
Return made up to 07/04/99; full list of members
dot icon29/06/1999
Location of register of members
dot icon20/04/1999
Director's particulars changed
dot icon24/07/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattell, Nicholas James
Director
09/06/2015 - Present
92
Scott, Stephen James
Director
28/10/2024 - Present
81

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 CARRYLIFT GROUP (HOLDINGS) LIMITED

CARRYLIFT GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at 3 Peel Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire WN8 9PT. There are currently 2 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 CARRYLIFT GROUP (HOLDINGS) LIMITED?

toggle

CARRYLIFT GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 07/04/1998 .

Where is CARRYLIFT GROUP (HOLDINGS) LIMITED located?

toggle

CARRYLIFT GROUP (HOLDINGS) LIMITED is registered at 3 Peel Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire WN8 9PT.

What does CARRYLIFT GROUP (HOLDINGS) LIMITED do?

toggle

CARRYLIFT GROUP (HOLDINGS) LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CARRYLIFT GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-07 with no updates.