EASILIFT LOADING SYSTEMS LIMITED
KIRKBURTON

Hellopages » West Yorkshire » Kirklees » HD8 0LF

Company number 01258026
Status Active
Incorporation Date 12 May 1976
Company Type Private Limited Company
Address PEMBROKE HOUSE, PENISTONE ROAD, KIRKBURTON, HUDDERSFIELD, HD8 0LF
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 9,472 . The most likely internet sites of EASILIFT LOADING SYSTEMS LIMITED are www.easiliftloadingsystems.co.uk, and www.easilift-loading-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Easilift Loading Systems Limited is a Private Limited Company. The company registration number is 01258026. Easilift Loading Systems Limited has been working since 12 May 1976. The present status of the company is Active. The registered address of Easilift Loading Systems Limited is Pembroke House Penistone Road Kirkburton Huddersfield Hd8 0lf. . LEWIS, Charlotte Jane is a Secretary of the company. FAY, Robert John is a Director of the company. VAN WIJK, Ronald Gijsbert is a Director of the company. Secretary ANTROBUS, Janet Vivienne has been resigned. Secretary FAY, Robert John has been resigned. Secretary HEPWORTH, Graham David has been resigned. Secretary KELLY, Margaret has been resigned. Secretary STOKER, John has been resigned. Director DINNING, Robert Philip has been resigned. Director FARR, Raymond Martin has been resigned. Director FARR, Raymond Martin has been resigned. Director KELLY, Edward has been resigned. Director STOKER, John has been resigned. Director TRIDGELL, Jonathan Antony has been resigned. Director VAN WIJK, Dirk Willem has been resigned. Director WHYATT, David Kenneth has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
LEWIS, Charlotte Jane
Appointed Date: 01 October 2013

Director
FAY, Robert John
Appointed Date: 01 January 2005
56 years old

Director
VAN WIJK, Ronald Gijsbert
Appointed Date: 04 May 2006
57 years old

Resigned Directors

Secretary
ANTROBUS, Janet Vivienne
Resigned: 01 July 2005
Appointed Date: 01 September 1997

Secretary
FAY, Robert John
Resigned: 17 December 2007
Appointed Date: 09 March 2007

Secretary
HEPWORTH, Graham David
Resigned: 01 October 2013
Appointed Date: 01 July 2005

Secretary
KELLY, Margaret
Resigned: 01 September 1997
Appointed Date: 11 December 1992

Secretary
STOKER, John
Resigned: 11 December 1992

Director
DINNING, Robert Philip
Resigned: 01 September 2008
Appointed Date: 27 March 2002
72 years old

Director
FARR, Raymond Martin
Resigned: 29 October 1998
Appointed Date: 11 December 1992
85 years old

Director
FARR, Raymond Martin
Resigned: 23 July 1993
85 years old

Director
KELLY, Edward
Resigned: 31 December 2010
82 years old

Director
STOKER, John
Resigned: 11 December 1992
83 years old

Director
TRIDGELL, Jonathan Antony
Resigned: 31 December 2013
Appointed Date: 02 January 2012
62 years old

Director
VAN WIJK, Dirk Willem
Resigned: 04 May 2006
Appointed Date: 30 July 1993
87 years old

Director
WHYATT, David Kenneth
Resigned: 14 November 2013
Appointed Date: 01 January 2008
65 years old

Persons With Significant Control

Mr Robert John Fay
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Ronald Gijsbert Van Wijk
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Loading Systems Offices Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASILIFT LOADING SYSTEMS LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
24 May 2016
Accounts for a medium company made up to 31 December 2015
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9,472

17 Apr 2015
Accounts for a medium company made up to 31 December 2014
12 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9,472

...
... and 112 more events
21 Jan 1988
Return made up to 04/12/87; full list of members

14 Jan 1988
Accounts for a small company made up to 30 April 1987

27 Feb 1987
Return made up to 26/12/86; full list of members

09 Feb 1987
Accounts for a small company made up to 30 April 1986

09 Aug 1986
Gazettable document

EASILIFT LOADING SYSTEMS LIMITED Charges

13 August 2013
Charge code 0125 8026 0005
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 November 2011
Legal charge
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pembroke house and land lying to the west…
7 November 2011
Legal charge
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a spring grove penistone road kirkburton…
20 January 1980
Charge
Delivered: 5 February 1980
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H land & buildings near storthes hall bridge kirkburton…
26 June 1979
Debenture
Delivered: 3 July 1979
Status: Satisfied on 13 June 1997
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charge undertaking and all property and…