CLEARLIFT MATERIAL HANDLING LIMITED

Register to unlock more data on OkredoRegister

CLEARLIFT MATERIAL HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604828

Incorporation date

21/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Carn Drive Carn Industrial Estate, Portadown, Craigavon BT63 5WJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon29/01/2026
Confirmation statement made on 2025-10-21 with updates
dot icon12/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/10/2025
Registration of charge NI6048280008, created on 2025-10-17
dot icon22/08/2025
Change of details for Lough Shore Investments Llp as a person with significant control on 2024-03-12
dot icon22/08/2025
Change of details for Mr Jonathan James Savage as a person with significant control on 2024-03-12
dot icon30/06/2025
Registration of charge NI6048280007, created on 2025-06-12
dot icon25/06/2025
Registration of charge NI6048280006, created on 2025-06-12
dot icon20/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon14/10/2024
Registered office address changed to PO Box 2381, Ni604828 - Companies House Default Address, Belfast, BT1 9DY on 2024-10-14
dot icon14/10/2024
Address of officer Mr Jonathan James Savage changed to NI604828 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2024-10-14
dot icon14/10/2024
Address of officer Mr Martin Patrick Mcginn changed to NI604828 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2024-10-14
dot icon14/10/2024
Address of officer Mr Jonathan James Savage changed to NI604828 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2024-10-14
dot icon14/10/2024
Address of officer Mr Stephen James Morrow changed to NI604828 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2024-10-14
dot icon14/10/2024
Address of person with significant control Mr Jonathan James Savage changed to NI604828 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2024-10-14
dot icon04/10/2024
Appointment of Mr Martin Patrick Mcginn as a director on 2024-09-30
dot icon27/09/2024
Registration of charge NI6048280005, created on 2024-09-16
dot icon27/09/2024
Registration of charge NI6048280004, created on 2024-09-16
dot icon05/06/2024
Director's details changed for Mr Jonathan James Savage on 2020-09-01
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2022
Satisfaction of charge 2 in full
dot icon04/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon05/08/2022
Registration of charge NI6048280003, created on 2022-07-28
dot icon29/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/03/2022
Accounts for a small company made up to 2020-06-30
dot icon25/03/2022
Confirmation statement made on 2021-10-21 with updates
dot icon17/11/2021
Memorandum and Articles of Association
dot icon22/04/2021
Confirmation statement made on 2020-10-21 with updates
dot icon22/04/2021
Notification of Lough Shore Investments Llp as a person with significant control on 2020-07-01
dot icon07/12/2020
Accounts for a small company made up to 2019-06-30
dot icon08/10/2020
Resolutions
dot icon31/07/2020
Appointment of Mr Kieran O'connor as a secretary on 2020-07-15
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon28/07/2020
Termination of appointment of Pauline Savage as a director on 2020-07-15
dot icon19/12/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/12/2019
Director's details changed for Mrs Pauline Savage on 2019-12-01
dot icon19/12/2019
Director's details changed for Mr Jonathan James Savage on 2019-12-01
dot icon16/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon30/11/2018
Registered office address changed from , 3 Carn Drive, Portadown, Craigavon, County Armagh, BT63 5WJ to 3 Carn Drive Carn Industrial Estate Portadown Craigavon BT63 5WJ on 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Appointment of Mrs Pauline Savage as a director on 2017-01-19
dot icon11/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Resolutions
dot icon21/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-21
dot icon23/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon23/11/2015
Appointment of Mr Jonathan James Savage as a director on 2015-04-06
dot icon23/11/2015
Termination of appointment of Lough Shore Nominees Limited as a director on 2015-04-06
dot icon23/11/2015
Director's details changed for Mr Stephen James Morrow on 2015-04-05
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Director's details changed for Mr Stephaen Morrow on 2015-04-06
dot icon06/04/2015
Registered office address changed from , 10 Plasketts Close, Antrim, BT41 4LY to 3 Carn Drive Portadown Craigavon County Armagh BT63 5WJ on 2015-04-06
dot icon06/04/2015
Appointment of Mr Jonathan James Savage as a secretary on 2014-12-31
dot icon06/04/2015
Appointment of Mr Stephaen Morrow as a director on 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Termination of appointment of Kieran O'connor as a director
dot icon18/03/2014
Appointment of Lough Shore Nominees Limited as a director
dot icon19/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Jonathan Savage as a director
dot icon08/11/2013
Appointment of Mr Kieran O'connor as a director
dot icon06/11/2013
Appointment of Mr Jonathan James Savage as a director
dot icon06/11/2013
Termination of appointment of Stephen Morrow as a director
dot icon06/11/2013
Termination of appointment of David Bell as a secretary
dot icon06/11/2013
Termination of appointment of David Harris as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Jonathan Savage as a director
dot icon22/08/2012
Appointment of Mr David Harris as a director
dot icon13/06/2012
Termination of appointment of David Harris as a director
dot icon13/06/2012
Appointment of Mr Jonathan James Savage as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon17/01/2012
Secretary's details changed for David Bell on 2010-11-24
dot icon17/01/2012
Director's details changed for David Harris on 2010-11-24
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Appointment of Mr Stephen James Morrow as a director
dot icon01/08/2011
Termination of appointment of Daniel Moore as a director
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon01/08/2011
Appointment of Mr Daniel Moore as a director
dot icon01/08/2011
Termination of appointment of Pauline Mclarnon as a director
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2011
Sub-division of shares on 2011-05-19
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon24/11/2010
Appointment of Miss Pauline Mclarnon as a director
dot icon24/11/2010
Registered office address changed from , 205a City Business Park, Dunmurry, Antrim, BT17 9HY on 2010-11-24
dot icon24/11/2010
Current accounting period shortened from 2011-10-31 to 2011-03-31
dot icon21/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Daniel
Director
23/05/2011 - 31/05/2011
29
LOUGH SHORE NOMINEES LIMITED
Corporate Director
07/03/2014 - 06/04/2015
-
Morrow, Stephen James
Director
31/12/2014 - Present
5
Morrow, Stephen James
Director
31/05/2011 - 11/07/2013
5
Savage, Jonathan James
Director
06/04/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEARLIFT MATERIAL HANDLING LIMITED

CLEARLIFT MATERIAL HANDLING LIMITED is an(a) Active company incorporated on 21/10/2010 with the registered office located at 3 Carn Drive Carn Industrial Estate, Portadown, Craigavon BT63 5WJ. There are currently 5 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 CLEARLIFT MATERIAL HANDLING LIMITED?

toggle

CLEARLIFT MATERIAL HANDLING LIMITED is currently Active. It was registered on 21/10/2010 .

Where is CLEARLIFT MATERIAL HANDLING LIMITED located?

toggle

CLEARLIFT MATERIAL HANDLING LIMITED is registered at 3 Carn Drive Carn Industrial Estate, Portadown, Craigavon BT63 5WJ.

What does CLEARLIFT MATERIAL HANDLING LIMITED do?

toggle

CLEARLIFT MATERIAL HANDLING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CLEARLIFT MATERIAL HANDLING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-10-21 with updates.