About

Registered Number: 01526219
Date of Incorporation: 04/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Hope Building, Dockray Street, Colne, Lancashire, BB8 9HT

 

Founded in 1980, Riley (Lifting Equipment) Ltd has its registered office in Colne, Lancashire, it's status at Companies House is "Active". We do not know the number of employees at this business. The business has one director listed as Garaghty, Lynn Maria, Company Secretary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARAGHTY, Lynn Maria, Company Secretary N/A 23 May 1995 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 17 July 2018
SH30 - N/A 23 March 2018
SH06 - Notice of cancellation of shares 23 March 2018
SH03 - Return of purchase of own shares 23 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 05 January 2018
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AA - Annual Accounts 05 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
SH01 - Return of Allotment of shares 21 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 January 2011
SH03 - Return of purchase of own shares 14 July 2010
RESOLUTIONS - N/A 12 July 2010
SH30 - N/A 12 July 2010
SH06 - Notice of cancellation of shares 12 July 2010
MG01 - Particulars of a mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 24 February 2009
RESOLUTIONS - N/A 10 June 2008
MEM/ARTS - N/A 10 June 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 January 2008
363a - Annual Return 12 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 21 June 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
363s - Annual Return 31 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1998
287 - Change in situation or address of Registered Office 02 April 1998
AA - Annual Accounts 31 March 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 29 January 1996
395 - Particulars of a mortgage or charge 25 January 1996
288 - N/A 17 July 1995
288 - N/A 17 July 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 06 February 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 12 January 1994
AA - Annual Accounts 15 March 1993
363s - Annual Return 03 March 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 13 February 1991
288 - N/A 24 January 1991
288 - N/A 17 January 1991
395 - Particulars of a mortgage or charge 09 January 1991
395 - Particulars of a mortgage or charge 21 December 1990
AA - Annual Accounts 04 December 1990
395 - Particulars of a mortgage or charge 21 June 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
288 - N/A 07 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
395 - Particulars of a mortgage or charge 12 June 1987
395 - Particulars of a mortgage or charge 29 May 1987
288 - N/A 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2010 Outstanding

N/A

Legal charge 29 March 1999 Fully Satisfied

N/A

Legal charge 29 March 1999 Fully Satisfied

N/A

Legal charge 13 March 1998 Fully Satisfied

N/A

Legal charge 24 January 1996 Fully Satisfied

N/A

Debenture 07 January 1991 Fully Satisfied

N/A

Legal charge 18 December 1990 Fully Satisfied

N/A

Legal charge 15 June 1990 Fully Satisfied

N/A

Mortgage 27 May 1987 Fully Satisfied

N/A

Single debenture 27 May 1987 Fully Satisfied

N/A

First charge 28 June 1985 Fully Satisfied

N/A

Debenture 31 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.