COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652194

Incorporation date

08/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartley House Bartley Drive, Telford Way Industrial Estate, Kettering NN16 8UTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1991)
dot icon11/11/2025
Registered office address changed from Telford House Telford Way Kettering Northamptonshire NN16 8UN to Bartley House Bartley Drive Telford Way Industrial Estate Kettering NN16 8UT on 2025-11-11
dot icon03/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/01/2025
Change of details for Mr Stephen Christopher Drury as a person with significant control on 2024-11-29
dot icon13/01/2025
Change of details for Mrs Andrea Mary Drury as a person with significant control on 2024-11-29
dot icon13/01/2025
Secretary's details changed for Andrea Drury on 2024-11-29
dot icon30/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2016
Secretary's details changed for Andrea Drury on 2016-09-02
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon02/09/2016
Director's details changed for Mr Stephen Christopher Drury on 2016-09-02
dot icon08/07/2016
Statement of capital following an allotment of shares on 2013-05-07
dot icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-02
dot icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-02
dot icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-09-02
dot icon24/03/2016
Appointment of Andrea Drury as a director on 2016-03-24
dot icon07/03/2016
Certificate of change of name
dot icon13/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon04/06/2013
Appointment of Mr Daniel John Drury as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Stephen Drury on 2010-09-02
dot icon06/09/2010
Secretary's details changed for Andrea Drury on 2010-09-02
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Return made up to 02/09/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/12/2008
Registered office changed on 10/12/2008 from bartley house bartley drive telford way industrial estate kettering northamptonshire NN16 8UT
dot icon10/09/2008
Return made up to 02/09/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/09/2007
Return made up to 02/09/07; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 02/09/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 02/09/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 02/09/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/09/2003
Return made up to 02/09/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 20/09/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 20/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-09-30
dot icon04/10/2000
Return made up to 20/09/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-09-30
dot icon04/10/1999
Return made up to 28/09/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-09-30
dot icon22/10/1998
Return made up to 02/10/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-09-30
dot icon01/10/1997
Return made up to 02/10/97; full list of members
dot icon27/05/1997
Registered office changed on 27/05/97 from: unit 2 telford way industrial estate kettering northamptonshire NN16 8UN
dot icon06/02/1997
Registered office changed on 06/02/97 from: unit 4 A6 business centre telford way telford way ind est kettering northamptonshire NN16 8UN
dot icon28/11/1996
Accounts for a small company made up to 1996-09-30
dot icon07/10/1996
Return made up to 02/10/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-09-30
dot icon28/09/1995
Return made up to 08/10/95; no change of members
dot icon26/04/1995
Director resigned
dot icon22/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 08/10/94; full list of members
dot icon10/08/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Registered office changed on 13/07/94 from: 3 robinson close telford way industrial estate kettering northampton NN16 8PU
dot icon06/07/1994
Accounts for a small company made up to 1993-09-30
dot icon12/04/1994
New secretary appointed;director resigned;new director appointed
dot icon06/04/1994
New secretary appointed;director resigned;new director appointed
dot icon05/04/1994
Particulars of mortgage/charge
dot icon15/10/1993
Return made up to 08/10/93; no change of members
dot icon16/04/1993
Full accounts made up to 1992-09-30
dot icon09/12/1992
Return made up to 08/10/92; full list of members
dot icon27/05/1992
Particulars of mortgage/charge
dot icon16/10/1991
Ad 11/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1991
Accounting reference date notified as 30/09
dot icon09/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Andrea Mary
Director
07/03/1994 - 31/03/1995
4
Drury, Andrea Mary
Director
24/03/2016 - Present
4
Drury, Stephen Christopher
Director
08/10/1991 - Present
4
Drury, Daniel John
Director
06/04/2013 - Present
5
Drury, Andrea Mary
Secretary
07/03/1994 - Present
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED

COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/10/1991 with the registered office located at Bartley House Bartley Drive, Telford Way Industrial Estate, Kettering NN16 8UT. 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 COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED?

toggle

COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED is currently Active. It was registered on 08/10/1991 .

Where is COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED located?

toggle

COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED is registered at Bartley House Bartley Drive, Telford Way Industrial Estate, Kettering NN16 8UT.

What does COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED do?

toggle

COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/11/2025: Registered office address changed from Telford House Telford Way Kettering Northamptonshire NN16 8UN to Bartley House Bartley Drive Telford Way Industrial Estate Kettering NN16 8UT on 2025-11-11.