About

Registered Number: 02901596
Date of Incorporation: 23/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

 

Care Free Lifting Ltd was founded on 23 February 1994, it's status at Companies House is "Active". The current directors of the company are Hart, James Thomas, Duffy, Neil, Jamieson, Steven, Turner, Susan, Bracken, Philip John, Turner, Robert George, Turner, Susan Elizabeth. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKEN, Philip John 23 February 1994 30 September 1999 1
TURNER, Robert George 23 February 1994 10 November 2009 1
TURNER, Susan Elizabeth 27 June 2005 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HART, James Thomas 24 February 2020 - 1
DUFFY, Neil 16 June 2017 31 December 2019 1
JAMIESON, Steven 25 April 2016 16 June 2017 1
TURNER, Susan 30 September 1999 27 June 2005 1

Filing History

Document Type Date
AP03 - Appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 31 August 2017
AP03 - Appointment of secretary 16 June 2017
TM02 - Termination of appointment of secretary 16 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 17 August 2016
AP03 - Appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 23 May 2014
AD01 - Change of registered office address 24 April 2014
MR04 - N/A 19 April 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 March 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 February 2010
TM02 - Termination of appointment of secretary 10 November 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 22 February 2006
363s - Annual Return 16 February 2006
RESOLUTIONS - N/A 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
225 - Change of Accounting Reference Date 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
MISC - Miscellaneous document 27 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 24 February 1995
288 - N/A 15 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1994
395 - Particulars of a mortgage or charge 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2010 Fully Satisfied

N/A

Mortgage debenture 25 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.