About

Registered Number: 02319386
Date of Incorporation: 18/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: * Rutherford Road, Basingstoke, Hampshire, RG24 8PD

 

Founded in 1988, Crown Lift Trucks Ltd have registered office in Basingstoke in Hampshire, it's status at Companies House is "Active". There are 12 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKE 111, James Frederick 22 March 2002 - 1
BAXTER, Richard John 29 January 2013 18 December 2015 1
DEACY, Michael N/A 01 October 1994 1
DESSAINT, Nicola Judith 29 January 2013 05 March 2015 1
DICKE, Dane W N/A 06 December 1994 1
DICKE, James F N/A 22 March 2002 1
DICKE, Winifred Eileen N/A 22 March 2002 1
DICKE II, James F N/A 31 August 2010 1
DICKSON, Michael Gordon N/A 06 December 1994 1
Secretary Name Appointed Resigned Total Appointments
TALBOT, Sarah Victoria 06 March 2015 - 1
CLARKE, Duncan 01 October 1994 10 April 1996 1
DESSAINT, Nicola Judith 31 March 2010 05 March 2015 1

Filing History

Document Type Date
MR01 - N/A 30 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 18 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 December 2018
PSC07 - N/A 26 October 2018
PSC01 - N/A 26 October 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 19 December 2016
SH01 - Return of Allotment of shares 19 April 2016
CH03 - Change of particulars for secretary 24 February 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AP03 - Appointment of secretary 06 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
MR04 - N/A 12 June 2013
MR05 - N/A 31 May 2013
RESOLUTIONS - N/A 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2013
CAP-SS - N/A 29 January 2013
SH19 - Statement of capital 29 January 2013
SH01 - Return of Allotment of shares 14 January 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 November 2012
SH01 - Return of Allotment of shares 21 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 07 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AD01 - Change of registered office address 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
SH01 - Return of Allotment of shares 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 June 2011
AD04 - Change of location of company records to the registered office 31 May 2011
RESOLUTIONS - N/A 23 March 2011
CC04 - Statement of companies objects 23 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2011
CAP-SS - N/A 23 March 2011
SH19 - Statement of capital 23 March 2011
CH01 - Change of particulars for director 22 March 2011
SH01 - Return of Allotment of shares 21 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 13 September 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 15 January 2010
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 15 June 2009
RESOLUTIONS - N/A 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
123 - Notice of increase in nominal capital 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 June 2008
RESOLUTIONS - N/A 04 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
123 - Notice of increase in nominal capital 04 April 2008
RESOLUTIONS - N/A 28 February 2008
123 - Notice of increase in nominal capital 28 February 2008
123 - Notice of increase in nominal capital 21 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
123 - Notice of increase in nominal capital 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
123 - Notice of increase in nominal capital 23 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 10 July 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
123 - Notice of increase in nominal capital 25 April 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
123 - Notice of increase in nominal capital 06 January 2007
AA - Annual Accounts 10 October 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
123 - Notice of increase in nominal capital 13 June 2006
363s - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 19 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
123 - Notice of increase in nominal capital 09 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 20 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 October 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
123 - Notice of increase in nominal capital 18 September 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 19 May 2003
RESOLUTIONS - N/A 07 August 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2001
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
123 - Notice of increase in nominal capital 17 November 2000
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 June 1998
RESOLUTIONS - N/A 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
123 - Notice of increase in nominal capital 13 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 1997
MEM/ARTS - N/A 10 June 1997
363s - Annual Return 10 June 1997
SA - Shares agreement 15 May 1997
SA - Shares agreement 09 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 1997
RESOLUTIONS - N/A 30 April 1997
88(2)P - N/A 30 April 1997
123 - Notice of increase in nominal capital 30 April 1997
AA - Annual Accounts 03 February 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
123 - Notice of increase in nominal capital 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
123 - Notice of increase in nominal capital 16 January 1997
123 - Notice of increase in nominal capital 14 January 1997
RESOLUTIONS - N/A 31 December 1996
395 - Particulars of a mortgage or charge 25 November 1996
363s - Annual Return 11 June 1996
288 - N/A 08 May 1996
288 - N/A 21 April 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 22 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
363s - Annual Return 26 May 1994
MEM/ARTS - N/A 18 January 1994
AA - Annual Accounts 04 January 1994
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 1993
395 - Particulars of a mortgage or charge 02 November 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 14 January 1993
288 - N/A 04 January 1993
288 - N/A 20 October 1992
363s - Annual Return 12 June 1992
MEM/ARTS - N/A 12 May 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
123 - Notice of increase in nominal capital 15 April 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 09 July 1991
288 - N/A 23 May 1991
AA - Annual Accounts 03 January 1991
288 - N/A 31 August 1990
363 - Annual Return 31 August 1990
RESOLUTIONS - N/A 21 August 1990
288 - N/A 08 February 1990
288 - N/A 14 December 1989
MEM/ARTS - N/A 30 June 1989
SA - Shares agreement 26 June 1989
MEM/ARTS - N/A 07 June 1989
RESOLUTIONS - N/A 09 May 1989
RESOLUTIONS - N/A 09 May 1989
PUC 3 - N/A 09 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1989
123 - Notice of increase in nominal capital 09 May 1989
CERTNM - Change of name certificate 03 May 1989
288 - N/A 24 April 1989
287 - Change in situation or address of Registered Office 22 March 1989
288 - N/A 22 March 1989
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Deed of charge over credit balances 09 July 2010 Fully Satisfied

N/A

Fixed & floating charge 21 August 2009 Fully Satisfied

N/A

Debenture 03 June 2005 Fully Satisfied

N/A

Legal charge 20 November 1996 Fully Satisfied

N/A

Legal charge 22 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.