CLASSIC LIFTS LTD

Register to unlock more data on OkredoRegister

CLASSIC LIFTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02487116

Incorporation date

30/03/1990

Size

Full

Contacts

Registered address

Registered address

Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire S60 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1990)
dot icon16/01/2026
Termination of appointment of Andrew Shaw as a director on 2025-12-31
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Termination of appointment of Marcus George Gleave as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Kerry Sheehan as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Adrian John Crane as a director on 2025-09-01
dot icon30/09/2025
Appointment of Mr Jonathan Taylor as a director on 2025-09-30
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon25/11/2024
Satisfaction of charge 024871160005 in full
dot icon15/11/2024
Registration of charge 024871160006, created on 2024-11-13
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Statement of company's objects
dot icon17/06/2024
Registration of charge 024871160005, created on 2024-06-14
dot icon12/06/2024
Satisfaction of charge 024871160004 in full
dot icon16/05/2024
Termination of appointment of Keith Snow as a director on 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon28/12/2023
Appointment of Marcus George Gleave as a director on 2023-12-14
dot icon28/12/2023
Appointment of Mr Charles Richard Lowe as a director on 2023-12-14
dot icon28/12/2023
Appointment of Mr Lindsay Eric Harvey as a director on 2023-12-14
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon16/01/2023
Termination of appointment of Ian Snow as a director on 2022-12-29
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon24/05/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon15/09/2020
Registered office address changed from Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE England to Unit 3, Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX on 2020-09-15
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Satisfaction of charge 2 in full
dot icon01/06/2020
Satisfaction of charge 3 in full
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon24/02/2020
Appointment of Mr Adrian John Crane as a director on 2020-02-24
dot icon26/06/2019
Registration of charge 024871160004, created on 2019-06-14
dot icon05/06/2019
Termination of appointment of Andrew David Emsley as a director on 2019-06-04
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/09/2015
Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 2015-09-03
dot icon21/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Ian Snow on 2014-05-01
dot icon02/05/2014
Director's details changed for Mr Keith Snow on 2014-05-01
dot icon02/05/2014
Director's details changed for Mr Andrew David Emsley on 2014-05-01
dot icon16/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of Mr Andrew Shaw as a director
dot icon16/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon26/10/2010
Accounts for a small company made up to 2010-03-31
dot icon27/09/2010
Registered office address changed from Number 19 Old Hall Street Liverpool Merseyside L3 9JG on 2010-09-27
dot icon08/09/2010
Appointment of Mr Ian Snow as a director
dot icon08/09/2010
Appointment of Keith Snow as a director
dot icon08/09/2010
Appointment of Mr Andrew David Emsley as a director
dot icon08/09/2010
Termination of appointment of David Ball as a director
dot icon08/09/2010
Termination of appointment of Edith Ball as a director
dot icon08/09/2010
Termination of appointment of Ian Ball as a director
dot icon08/09/2010
Termination of appointment of Edith Ball as a secretary
dot icon16/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon18/06/2010
Director's details changed for Ian George Thomas Ball on 2010-05-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 01/05/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 01/05/08; full list of members
dot icon18/01/2008
Accounts for a small company made up to 2007-03-31
dot icon02/06/2007
New director appointed
dot icon02/06/2007
Return made up to 01/05/07; no change of members
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon25/05/2006
Return made up to 01/05/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-03-31
dot icon13/06/2005
Registered office changed on 13/06/05 from: union house 21 victoria street liverpool merseyside L1 6BD
dot icon11/05/2005
Return made up to 01/05/05; full list of members
dot icon27/08/2004
Accounts for a small company made up to 2004-03-31
dot icon09/07/2004
Return made up to 01/05/04; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2003-03-31
dot icon03/07/2003
Return made up to 01/05/03; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon19/11/2002
Secretary's particulars changed;director's particulars changed
dot icon05/09/2002
Accounts for a small company made up to 2002-03-31
dot icon15/05/2002
Return made up to 01/05/02; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/05/2001
Return made up to 01/05/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
Registered office changed on 17/08/00 from: 70 phillips lane formby merseyside L37 4BG
dot icon14/06/2000
Return made up to 01/05/00; full list of members
dot icon30/09/1999
Ad 16/09/99--------- £ si 15000@1=15000 £ ic 30000/45000
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 01/05/99; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon05/06/1998
Return made up to 01/05/98; full list of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 01/05/97; no change of members
dot icon16/04/1997
Declaration of satisfaction of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon12/09/1996
Particulars of mortgage/charge
dot icon25/05/1996
Ad 31/03/96--------- £ si 10000@1
dot icon25/05/1996
Full accounts made up to 1996-03-31
dot icon25/05/1996
Return made up to 01/05/96; change of members
dot icon31/05/1995
Full accounts made up to 1995-03-31
dot icon31/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Full accounts made up to 1994-03-31
dot icon18/05/1994
Return made up to 16/05/94; no change of members
dot icon05/06/1993
Full accounts made up to 1993-03-31
dot icon05/06/1993
New director appointed
dot icon05/06/1993
Return made up to 31/05/93; full list of members
dot icon11/08/1992
Ad 09/06/92--------- £ si 3@1=3 £ ic 4997/5000
dot icon16/07/1992
Particulars of contract relating to shares
dot icon16/07/1992
Ad 10/06/92--------- £ si 4995@1=4995 £ ic 2/4997
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
Return made up to 31/05/92; no change of members
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon07/07/1991
Return made up to 31/05/91; full list of members
dot icon28/06/1991
Certificate of change of name
dot icon28/06/1991
Certificate of change of name
dot icon26/06/1990
Memorandum and Articles of Association
dot icon15/06/1990
Certificate of change of name
dot icon07/06/1990
Registered office changed on 07/06/90 from: 404 cotton exchange building old hall street liverpool L3 9LQ
dot icon07/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1990
Resolutions
dot icon07/06/1990
£ nc 100/100000 02/05/90
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Accounting reference date notified as 31/03
dot icon30/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
172
4.00M
-
0.00
6.31M
-
2022
200
3.63M
-
30.54M
2.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Charles Richard
Director
14/12/2023 - Present
57
Crane, Adrian John
Director
24/02/2020 - 01/09/2025
3
Shaw, Andrew
Director
21/03/2014 - 31/12/2025
10
Snow, Keith
Director
27/08/2010 - 31/03/2024
23
Sheehan, Kerry
Director
30/09/2025 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CLASSIC LIFTS LTD

CLASSIC LIFTS LTD is an(a) Active company incorporated on 30/03/1990 with the registered office located at Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire S60 1DX. 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 CLASSIC LIFTS LTD?

toggle

CLASSIC LIFTS LTD is currently Active. It was registered on 30/03/1990 .

Where is CLASSIC LIFTS LTD located?

toggle

CLASSIC LIFTS LTD is registered at Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire S60 1DX.

What does CLASSIC LIFTS LTD do?

toggle

CLASSIC LIFTS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CLASSIC LIFTS LTD?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Andrew Shaw as a director on 2025-12-31.