Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAJORLIFT HOLDINGS LIMITED
Company Information for

MAJORLIFT HOLDINGS LIMITED

ARNOLDS FIELD ESTATE THE DOWNS, WICKWAR, WOTTON-UNDER-EDGE, GL12 8JD,
Company Registration Number
04616837
Private Limited Company
Active

Company Overview

About Majorlift Holdings Ltd
MAJORLIFT HOLDINGS LIMITED was founded on 2002-12-13 and has its registered office in Wotton-under-edge. The organisation's status is listed as "Active". Majorlift Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAJORLIFT HOLDINGS LIMITED
 
Legal Registered Office
ARNOLDS FIELD ESTATE THE DOWNS
WICKWAR
WOTTON-UNDER-EDGE
GL12 8JD
Other companies in GL4
 
Filing Information
Company Number 04616837
Company ID Number 04616837
Date formed 2002-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 02:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJORLIFT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAJORLIFT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANCIS ABEL SMITH
Company Secretary 2003-02-27
DAVID FRANCIS ABEL SMITH
Director 2003-02-27
ELIZA VIOLET DAIA ABEL SMITH
Director 2009-04-07
LUCY MARIE ABEL SMITH
Director 2003-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
BAYSHILL SECRETARIES LIMITED
Company Secretary 2002-12-13 2003-02-27
BAYSHILL MANAGEMENT LIMITED
Director 2002-12-13 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS ABEL SMITH MAJORLIFT HYDRAULIC EQUIPMENT LIMITED Company Secretary 2003-05-13 CURRENT 1978-03-17 Active
DAVID FRANCIS ABEL SMITH REALITY AND BEYOND LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
DAVID FRANCIS ABEL SMITH MAJORLIFT HYDRAULIC EQUIPMENT LIMITED Director 2003-05-13 CURRENT 1978-03-17 Active
ELIZA VIOLET DAIA ABEL SMITH MAJORLIFT HYDRAULIC EQUIPMENT LIMITED Director 2011-04-01 CURRENT 1978-03-17 Active
LUCY MARIE ABEL SMITH MAJORLIFT HYDRAULIC EQUIPMENT LIMITED Director 2003-05-13 CURRENT 1978-03-17 Active
LUCY MARIE ABEL SMITH REALITY AND BEYOND LIMITED Director 2000-10-06 CURRENT 2000-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-07-01AP01DIRECTOR APPOINTED MR SIMON VICTOR BOWCOCK
2021-12-15CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-22AP01DIRECTOR APPOINTED MR WILLIAM HENRY GARDINER
2020-10-22AP03Appointment of Deborah Mclean as company secretary on 2020-09-28
2020-10-22TM02Termination of appointment of David Francis Abel Smith on 2020-09-28
2020-09-10CH01Director's details changed for David Francis Abel Smith on 2020-09-10
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-14CH01Director's details changed for Eliza Violet Daia Abel Smith on 2018-12-13
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-13CH01Director's details changed for Mrs Lucy Marie Abel Smith on 2018-12-13
2018-12-13CH03SECRETARY'S DETAILS CHNAGED FOR DAVID FRANCIS ABEL SMITH on 2018-12-13
2018-12-12AP01DIRECTOR APPOINTED DEBORAH MCLEAN
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT
2015-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0113/12/12 ANNUAL RETURN FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-13MG01Particulars of a mortgage or charge / charge no: 5
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-11AR0113/12/11 NO CHANGES
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20AR0113/12/10 FULL LIST
2010-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-12RES01ADOPT ARTICLES 07/09/2010
2010-11-12RES12VARYING SHARE RIGHTS AND NAMES
2010-11-12SH0107/09/10 STATEMENT OF CAPITAL GBP 100
2010-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03AR0113/12/09 FULL LIST
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14288aDIRECTOR APPOINTED ELIZA VIOLET DAIA ABEL SMITH
2009-02-24363aRETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-23363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-09363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-01-1688(2)RAD 13/12/02--------- £ SI 2@1
2003-10-22225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-08288bSECRETARY RESIGNED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2002-12-30CERTNMCOMPANY NAME CHANGED CHARCO 917 LIMITED CERTIFICATE ISSUED ON 30/12/02
2002-12-20ELRESS386 DISP APP AUDS 17/12/02
2002-12-20ELRESS80A AUTH TO ALLOT SEC 17/12/02
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAJORLIFT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAJORLIFT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-13 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-10-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-01-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-05-12 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MAJORLIFT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAJORLIFT HOLDINGS LIMITED
Trademarks
We have not found any records of MAJORLIFT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJORLIFT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAJORLIFT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MAJORLIFT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAJORLIFT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAJORLIFT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.