Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKI-LIFTS LTD
Company Information for

SKI-LIFTS LTD

SUITE 1.7 CANADA HOUSE, CHEPSTOW STREET, MANCHESTER, M1 5FW,
Company Registration Number
05342964
Private Limited Company
Active

Company Overview

About Ski-lifts Ltd
SKI-LIFTS LTD was founded on 2005-01-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Ski-lifts Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKI-LIFTS LTD
 
Legal Registered Office
SUITE 1.7 CANADA HOUSE
CHEPSTOW STREET
MANCHESTER
M1 5FW
Other companies in DY9
 
Filing Information
Company Number 05342964
Company ID Number 05342964
Date formed 2005-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125788779  
Last Datalog update: 2024-01-06 09:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKI-LIFTS LTD
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 SKI-LIFTS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS HADFIELD
Director 2005-08-31
SIMON ROBERT HOLMES
Director 2017-11-10
MICHAEL JAMES LYNN
Director 2010-11-15
RICHARD SMITH
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LYDIA JAY MAIS
Company Secretary 2005-08-31 2009-01-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-01-26 2005-08-31
DUPORT DIRECTOR LIMITED
Nominated Director 2005-01-26 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HADFIELD LIGHTSPEEDGROWTH LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
NICHOLAS HADFIELD FANFINDERS LTD Director 2013-01-02 CURRENT 2013-01-02 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
2023-12-1530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053429640002
2023-05-2322/05/23 STATEMENT OF CAPITAL GBP 338.12
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT MCEWAN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT MCEWAN
2022-12-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-09-05Memorandum articles filed
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-3131/08/22 STATEMENT OF CAPITAL GBP 334.46
2022-08-31SH0131/08/22 STATEMENT OF CAPITAL GBP 334.46
2022-08-30Resolutions passed:<ul><li>Resolution Reduce share prem a/c 25/08/2022</ul>
2022-08-30Statement by Directors
2022-08-30Solvency Statement dated 22/08/22
2022-08-30Statement of capital on GBP 316.55
2022-08-30SH19Statement of capital on 2022-08-30 GBP 316.55
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 22/08/22
2022-08-30RES13Resolutions passed:
  • Reduce share prem a/c 25/08/2022
2022-08-2218/08/22 STATEMENT OF CAPITAL GBP 316.55
2022-08-22SH0118/08/22 STATEMENT OF CAPITAL GBP 316.55
2022-05-20SH0104/05/22 STATEMENT OF CAPITAL GBP 212.16
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25SH0109/06/21 STATEMENT OF CAPITAL GBP 210.84
2021-06-18SH0108/06/21 STATEMENT OF CAPITAL GBP 207.91
2021-06-15AP01DIRECTOR APPOINTED MR CIAN KENNEDY
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HOLMES
2021-04-15SH20Statement by Directors
2021-04-15SH19Statement of capital on 2021-04-15 GBP 197.60
2021-04-15CAP-SSSolvency Statement dated 25/03/21
2021-04-15RES13Resolutions passed:
  • Reduce share prem a/c 25/03/2021
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-21PSC07CESSATION OF MICHAEL JAMES LYNN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21PSC02Notification of Npif Nw Equity Lp as a person with significant control on 2021-01-21
2020-12-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AP01DIRECTOR APPOINTED MR PETER HILTON
2020-11-10CH01Director's details changed for Mr Michael James Lynn on 2020-11-10
2020-11-10PSC04Change of details for Mr Michael James Lynn as a person with significant control on 2020-11-10
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Suite 2.6 Canada House Chepstow Street Manchester M1 5FW England
2020-07-20SH0116/06/20 STATEMENT OF CAPITAL GBP 197.6
2020-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-07-17MEM/ARTSARTICLES OF ASSOCIATION
2020-07-17SH08Change of share class name or designation
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053429640003
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Suite 1.2 Canada House Chepstow Street Manchester M1 5FW England
2019-12-09AP01DIRECTOR APPOINTED MR JOHN ALBERT MCEWAN
2019-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053429640002
2019-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Conflict of interest 26/06/2019
  • Resolution of adoption of Articles of Association
2019-07-16SH0126/06/19 STATEMENT OF CAPITAL GBP 125.41
2019-05-02AAMDAmended account full exemption
2019-05-02AAMDAmended account full exemption
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 76 King Street Manchester M2 4NH England
2018-09-04SH08Change of share class name or designation
2018-05-14RES13NEW SHARE CLASS CREATED/SUB DIVISION 25/04/2018
2018-05-14RES12VARYING SHARE RIGHTS AND NAMES
2018-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • New share class created/sub division 25/04/2018
  • Resolution of adoption of Articles of Association
2018-05-14RES01ADOPT ARTICLES 25/04/2018
2018-05-14RES01ADOPT ARTICLES 25/04/2018
2018-03-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CH01Director's details changed for Mr Simon Robert Holmes on 2018-02-01
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED MR SIMON ROBERT HOLMES
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Orega Serviced Offices 76 King Street Manchester M2 4NH England
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 98 Hartle Lane, Belbroughton Stourbridge West Midlands DY9 9TN
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AA01Previous accounting period shortened from 31/08/16 TO 30/04/16
2016-02-12AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LYNN / 01/01/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/01/2016
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-19AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-19AR0126/01/14 ANNUAL RETURN FULL LIST
2013-02-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0126/01/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-01AR0126/01/12 FULL LIST
2011-06-06AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-31AR0126/01/11 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES LYNN
2010-11-15AP01DIRECTOR APPOINTED MR RICHARD SMITH
2010-06-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-24AR0126/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HADFIELD / 23/02/2010
2009-07-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY LYDIA MAIS
2008-12-27225PREVSHO FROM 31/01/2009 TO 31/08/2008
2008-12-0288(2)AD 15/08/08 GBP SI 99@1=99 GBP IC 1/100
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-30AA31/01/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-03-23363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-22363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-2288(2)RAD 11/01/06--------- £ SI 1@1=1
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-08-31288bSECRETARY RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2005-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SKI-LIFTS LTD 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 SKI-LIFTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-18 Satisfied SKI-LIFTS LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 150,539
Creditors Due Within One Year 2012-08-31 £ 200,908
Creditors Due Within One Year 2012-08-31 £ 200,908
Creditors Due Within One Year 2011-08-31 £ 232,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKI-LIFTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 25,720
Cash Bank In Hand 2012-08-31 £ 6,802
Cash Bank In Hand 2012-08-31 £ 6,802
Cash Bank In Hand 2011-08-31 £ 1,153
Current Assets 2013-08-31 £ 104,438
Current Assets 2012-08-31 £ 52,659
Current Assets 2012-08-31 £ 52,659
Current Assets 2011-08-31 £ 3,295
Debtors 2013-08-31 £ 78,718
Debtors 2012-08-31 £ 45,857
Debtors 2012-08-31 £ 45,857
Debtors 2011-08-31 £ 2,142
Fixed Assets 2013-08-31 £ 80,008
Fixed Assets 2012-08-31 £ 111,761
Fixed Assets 2012-08-31 £ 111,761
Fixed Assets 2011-08-31 £ 127,917
Shareholder Funds 2013-08-31 £ 16,675
Tangible Fixed Assets 2013-08-31 £ 45,373
Tangible Fixed Assets 2012-08-31 £ 77,126
Tangible Fixed Assets 2012-08-31 £ 77,126
Tangible Fixed Assets 2011-08-31 £ 93,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKI-LIFTS LTD registering or being granted any patents
Domain Names

SKI-LIFTS LTD owns 1 domain names.

ski-lifts.co.uk  

Trademarks
We have not found any records of SKI-LIFTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKI-LIFTS LTD. 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 (79110 - Travel agency activities) as SKI-LIFTS LTD are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SKI-LIFTS LTD 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 SKI-LIFTS LTD 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 SKI-LIFTS LTD 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.