WEIGHTLIFTER BODIES LIMITED
NORTH LINCOLNSHIRE

Hellopages » Lincolnshire » North Lincolnshire » DN16 1BN

Company number 01431854
Status Active
Incorporation Date 21 June 1979
Company Type Private Limited Company
Address PLOT 56/57 GRANGE LANE NORTH, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 1BN
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,572 . The most likely internet sites of WEIGHTLIFTER BODIES LIMITED are www.weightlifterbodies.co.uk, and www.weightlifter-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Althorpe Rail Station is 4.4 miles; to Brigg Rail Station is 6.1 miles; to Kirton Lindsey Rail Station is 6.4 miles; to Ferriby Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weightlifter Bodies Limited is a Private Limited Company. The company registration number is 01431854. Weightlifter Bodies Limited has been working since 21 June 1979. The present status of the company is Active. The registered address of Weightlifter Bodies Limited is Plot 56 57 Grange Lane North Scunthorpe North Lincolnshire Dn16 1bn. . HUNT, Keith Richard is a Secretary of the company. HUNT, Keith Richard is a Director of the company. NICHOLS, Richard Amery is a Director of the company. SIMONS, Gary Richard is a Director of the company. Secretary WEIGHTMAN, Myra Sheila has been resigned. Director MOLLON, Fredrick Edward, Director has been resigned. Director THOMSON, David Archibald has been resigned. Director WEIGHTMAN, Myra Sheila has been resigned. Director WEIGHTMAN, Paul Charles has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
HUNT, Keith Richard
Appointed Date: 17 October 2002

Director
HUNT, Keith Richard
Appointed Date: 03 June 2005
70 years old

Director
NICHOLS, Richard Amery
Appointed Date: 01 March 2011
70 years old

Director
SIMONS, Gary Richard
Appointed Date: 13 August 2013
65 years old

Resigned Directors

Secretary
WEIGHTMAN, Myra Sheila
Resigned: 17 October 2002

Director
MOLLON, Fredrick Edward, Director
Resigned: 25 February 2014
Appointed Date: 01 March 2011
62 years old

Director
THOMSON, David Archibald
Resigned: 30 June 2013
Appointed Date: 03 June 2005
66 years old

Director
WEIGHTMAN, Myra Sheila
Resigned: 18 February 2007
106 years old

Director
WEIGHTMAN, Paul Charles
Resigned: 03 April 2008
73 years old

Persons With Significant Control

New Month Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEIGHTLIFTER BODIES LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
23 Jun 2016
Accounts for a medium company made up to 31 March 2016
19 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,572

01 Sep 2015
Accounts for a medium company made up to 31 March 2015
11 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,572

...
... and 97 more events
10 Jul 1986
Return made up to 08/07/86; full list of members

13 Aug 1982
Accounts made up to 31 March 1982
06 Jul 1981
Annual return made up to 29/06/81
06 Jul 1981
Accounts made up to 31 March 1981
21 Jun 1979
Incorporation

WEIGHTLIFTER BODIES LIMITED Charges

3 October 2014
Charge code 0143 1854 0009
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Paul Weightman
Description: 1. by way of first legal mortgage, all land now owned by…
7 December 2010
Debenture
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
Legal mortgage
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plots 56, 57 and 57A grange lane north t/no HS99786; with…
3 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 20 October 2014
Persons entitled: Robin James Harry Sumpter, Laurence Patrick Kirkby and Rodger Price
Description: F/H plots 58 and 59 grange lane, north scunthorpe t/no…
17 July 1995
Chattel mortgage
Delivered: 20 July 1995
Status: Satisfied on 18 April 2013
Persons entitled: Lombard North Central PLC
Description: Six weightlifter tipping trailers chassis nos:…
16 February 1990
Legal charge
Delivered: 22 February 1990
Status: Satisfied on 18 July 1995
Persons entitled: P.A. Rollo, D.T.H. Nicholson. The Right Hon. J.L. Baron King of Wartnaby
Description: F/H property k/a land adjacent to M180 depot, broughton…
25 April 1988
Legal charge
Delivered: 29 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 56, 57 and 57A grange lane north scunthorpe humberside.
18 December 1987
Legal charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings k/a plots 56,57 and 57A, grange lane…