FACELIFT (GB) LIMITED

Register to unlock more data on OkredoRegister

FACELIFT (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02055293

Incorporation date

15/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-27
dot icon21/01/2025
Registered office address changed from Second Floor, West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT England to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-01-21
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon10/12/2024
Micro company accounts made up to 2023-12-27
dot icon02/09/2024
Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27
dot icon01/09/2024
Appointment of Mr Paul Richard Roberts as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27
dot icon16/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-12-27
dot icon07/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon31/12/2022
Appointment of Richard Anthony Orme as a secretary on 2022-12-31
dot icon31/12/2022
Appointment of Richard Anthony Orme as a director on 2022-12-31
dot icon31/12/2022
Termination of appointment of Steven James Woodhams as a director on 2022-12-31
dot icon10/06/2022
Micro company accounts made up to 2021-12-27
dot icon18/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon13/10/2021
Termination of appointment of Paul Standing as a director on 2021-02-28
dot icon03/09/2021
Micro company accounts made up to 2020-12-27
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/02/2021
Confirmation statement made on 2021-01-18 with updates
dot icon26/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/02/2020
Confirmation statement made on 2020-01-18 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Satisfaction of charge 29 in full
dot icon15/08/2019
Satisfaction of charge 020552930036 in full
dot icon15/08/2019
Satisfaction of charge 020552930037 in full
dot icon15/08/2019
Satisfaction of charge 020552930038 in full
dot icon15/08/2019
Satisfaction of charge 020552930031 in full
dot icon15/08/2019
Satisfaction of charge 020552930033 in full
dot icon15/08/2019
Satisfaction of charge 24 in full
dot icon15/08/2019
Satisfaction of charge 25 in full
dot icon15/08/2019
Satisfaction of charge 26 in full
dot icon14/08/2019
Appointment of Mr David Anthony Mcnicholas as a director on 2019-08-13
dot icon14/08/2019
Appointment of Mr Steven James Woodhams as a director on 2019-08-13
dot icon14/08/2019
Appointment of Mr David Cyril Shipman as a director on 2019-08-13
dot icon14/08/2019
Notification of Afi-Uplift Limited as a person with significant control on 2019-08-13
dot icon14/08/2019
Cessation of Gordon Charles Leicester as a person with significant control on 2019-08-13
dot icon14/08/2019
Registered office address changed from Westside London Road Hickstead West Sussex RH17 5LZ to Second Floor, West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT on 2019-08-14
dot icon14/08/2019
Termination of appointment of Gordon Leicester as a director on 2019-08-13
dot icon19/07/2019
Termination of appointment of Michael Francis Edwards as a director on 2019-07-18
dot icon07/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon11/01/2019
Satisfaction of charge 020552930035 in full
dot icon11/01/2019
Satisfaction of charge 020552930034 in full
dot icon11/01/2019
Satisfaction of charge 020552930032 in full
dot icon11/01/2019
Satisfaction of charge 20 in full
dot icon11/01/2019
Satisfaction of charge 19 in full
dot icon11/01/2019
Satisfaction of charge 28 in full
dot icon11/01/2019
Satisfaction of charge 14 in full
dot icon11/01/2019
Satisfaction of charge 30 in full
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon16/10/2017
Auditor's resignation
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/07/2017
Registration of charge 020552930038, created on 2017-07-19
dot icon21/06/2017
Termination of appointment of Michael John Holland as a director on 2017-06-13
dot icon13/04/2017
Confirmation statement made on 2017-01-18 with updates
dot icon14/03/2017
Appointment of Mr Michael John Holland as a director on 2017-01-17
dot icon02/03/2017
Appointment of Mr Michael Francis Edwards as a director on 2017-01-17
dot icon02/02/2017
Amended group of companies' accounts made up to 2015-12-27
dot icon12/01/2017
Satisfaction of charge 27 in full
dot icon09/01/2017
Full accounts made up to 2015-12-27
dot icon27/09/2016
Previous accounting period shortened from 2015-12-28 to 2015-12-27
dot icon23/09/2016
Registration of charge 020552930037, created on 2016-09-22
dot icon28/07/2016
Termination of appointment of Ian Richard Nicholson as a secretary on 2016-07-28
dot icon05/07/2016
Appointment of Mr Ian Richard Nicholson as a secretary on 2016-05-08
dot icon05/07/2016
Termination of appointment of Richard David Marchant as a director on 2016-03-31
dot icon22/04/2016
All of the property or undertaking has been released from charge 30
dot icon03/03/2016
Termination of appointment of Richard David Marchant as a secretary on 2016-03-01
dot icon12/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Jane Andrea Lawrence as a director on 2015-04-28
dot icon22/12/2015
Registration of charge 020552930036, created on 2015-12-22
dot icon15/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon08/04/2015
Registration of charge 020552930035, created on 2015-04-02
dot icon08/04/2015
Registration of charge 020552930034, created on 2015-04-04
dot icon18/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon16/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon03/11/2014
Registration of charge 020552930033, created on 2014-10-30
dot icon30/09/2014
Current accounting period shortened from 2014-12-31 to 2014-12-29
dot icon11/06/2014
Registration of charge 020552930032
dot icon12/02/2014
Previous accounting period extended from 2013-12-30 to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon21/01/2014
Registration of charge 020552930031
dot icon08/01/2014
Accounts for a medium company made up to 2012-12-31
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon11/09/2013
Cancellation of shares. Statement of capital on 2013-09-11
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Purchase of own shares.
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 30
dot icon02/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Richard David Marchant as a secretary
dot icon28/03/2013
Termination of appointment of Frank Page as a director
dot icon28/03/2013
Termination of appointment of Frank Page as a secretary
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon24/02/2012
Appointment of Mrs Jane Andrea Lawrence as a director
dot icon24/02/2012
Secretary's details changed for Mr Frank Henry Page on 2011-12-01
dot icon24/02/2012
Appointment of Mr Paul Standing as a director
dot icon24/02/2012
Director's details changed for Mr Frank Henry Page on 2011-12-01
dot icon24/02/2012
Register(s) moved to registered office address
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 29
dot icon29/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 28
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for Frank Henry Page on 2010-01-15
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 27
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon19/01/2009
Director's change of particulars / richard marchant / 01/05/2008
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon20/02/2008
Return made up to 18/01/08; full list of members
dot icon13/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/07/2007
Director resigned
dot icon07/03/2007
Return made up to 18/01/07; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon29/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon20/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/03/2006
Return made up to 18/01/06; full list of members
dot icon20/02/2006
Ad 18/01/06--------- £ si 15000@1=15000 £ ic 110100/125100
dot icon23/01/2006
Ad 07/09/05--------- £ si 10000@1=10000 £ ic 100100/110100
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New secretary appointed;new director appointed
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
Director resigned
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 18/01/05; full list of members
dot icon03/03/2005
Full accounts made up to 2003-12-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
New director appointed
dot icon13/04/2004
Return made up to 18/01/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 18/01/03; full list of members
dot icon13/05/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon09/09/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon17/06/2002
Accounts for a medium company made up to 2001-07-31
dot icon17/06/2002
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon03/05/2002
Particulars of mortgage/charge
dot icon20/03/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon13/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Return made up to 18/01/02; full list of members
dot icon04/05/2001
Return made up to 18/01/01; full list of members
dot icon06/02/2001
Accounts for a medium company made up to 2000-07-31
dot icon19/01/2000
Return made up to 18/01/00; full list of members
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
New secretary appointed
dot icon01/12/1999
Accounts for a small company made up to 1999-07-31
dot icon23/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Return made up to 18/01/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-07-31
dot icon13/07/1998
Ad 07/04/98--------- £ si 100@1=100 £ ic 100000/100100
dot icon13/07/1998
Memorandum and Articles of Association
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
£ nc 500000/520000 07/04/98
dot icon24/06/1998
Accounts for a small company made up to 1997-07-31
dot icon03/03/1998
Return made up to 18/01/98; change of members
dot icon11/11/1997
Ad 31/07/97--------- £ si 99900@1=99900 £ ic 100/100000
dot icon11/11/1997
Nc inc already adjusted 31/07/97
dot icon11/11/1997
Resolutions
dot icon10/05/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon24/03/1997
Return made up to 18/01/97; full list of members
dot icon13/02/1997
Particulars of mortgage/charge
dot icon29/01/1997
New director appointed
dot icon12/11/1996
Accounts for a small company made up to 1996-07-31
dot icon02/11/1996
Director resigned
dot icon16/02/1996
Return made up to 18/01/96; full list of members
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon25/01/1996
Accounts for a small company made up to 1995-07-31
dot icon22/07/1995
Particulars of mortgage/charge
dot icon11/04/1995
Particulars of mortgage/charge
dot icon03/03/1995
Accounts for a small company made up to 1994-07-31
dot icon03/03/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Return made up to 18/01/94; no change of members
dot icon08/01/1994
Registered office changed on 08/01/94 from: 30/32 gildredge road eastbourne east sussex BN21 4SH
dot icon14/12/1993
Accounts for a small company made up to 1993-07-31
dot icon09/11/1993
Particulars of mortgage/charge
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon11/02/1993
Return made up to 18/01/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-07-31
dot icon08/07/1992
Accounts for a small company made up to 1991-07-31
dot icon05/06/1992
Registered office changed on 05/06/92 from: 65, sackville road, hove, east sussex, BN3 3WE.
dot icon06/04/1992
Return made up to 18/01/92; no change of members
dot icon16/10/1991
Accounts for a small company made up to 1990-07-31
dot icon19/06/1991
Accounts for a small company made up to 1989-07-31
dot icon19/06/1991
Return made up to 30/03/91; no change of members
dot icon01/05/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon31/07/1990
Registered office changed on 31/07/90 from: montpelier house, 99, montpelier road, brighton, east sussex, BN1 3BE.
dot icon27/07/1990
Auditor's resignation
dot icon15/06/1990
Return made up to 18/01/90; full list of members
dot icon15/05/1989
Full accounts made up to 1988-07-31
dot icon18/04/1989
Director's particulars changed
dot icon18/04/1989
Registered office changed on 18/04/89 from: 10 brunswick place hove east sussex BN3 1NA
dot icon03/02/1989
Return made up to 18/01/88; full list of members
dot icon01/12/1988
Particulars of mortgage/charge
dot icon04/02/1987
Gazettable document
dot icon30/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1987
Registered office changed on 30/01/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon28/01/1987
Certificate of change of name
dot icon15/09/1986
Certificate of Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.72M
-
0.00
-
-
2022
0
3.72M
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipman, David Cyril
Director
13/08/2019 - Present
37
Roberts, Paul Richard
Director
27/08/2024 - Present
35
Orme, Richard Anthony
Director
31/12/2022 - 27/08/2024
27
Mcnicholas, David Anthony
Director
13/08/2019 - Present
36
Woodhams, Steven James
Director
13/08/2019 - 31/12/2022
33

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 FACELIFT (GB) LIMITED

FACELIFT (GB) LIMITED is an(a) Active company incorporated on 15/09/1986 with the registered office located at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA. 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 FACELIFT (GB) LIMITED?

toggle

FACELIFT (GB) LIMITED is currently Active. It was registered on 15/09/1986 .

Where is FACELIFT (GB) LIMITED located?

toggle

FACELIFT (GB) LIMITED is registered at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA.

What does FACELIFT (GB) LIMITED do?

toggle

FACELIFT (GB) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FACELIFT (GB) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-18 with no updates.