Company number 01526219
Status Active
Incorporation Date 4 November 1980
Company Type Private Limited Company
Address HOPE BUILDING, DOCKRAY STREET, COLNE, LANCASHIRE, BB8 9HT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Dorothy Riley as a director on 2 May 2016; Termination of appointment of Dorothy Riley as a secretary on 2 May 2016. The most likely internet sites of RILEY (LIFTING EQUIPMENT) LIMITED are www.rileyliftingequipment.co.uk, and www.riley-lifting-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Riley Lifting Equipment Limited is a Private Limited Company.
The company registration number is 01526219. Riley Lifting Equipment Limited has been working since 04 November 1980.
The present status of the company is Active. The registered address of Riley Lifting Equipment Limited is Hope Building Dockray Street Colne Lancashire Bb8 9ht. . RILEY, Simon Christian is a Director of the company. Secretary GARAGHTY, Lynn Maria, Company Secretary has been resigned. Secretary RILEY, Dorothy has been resigned. Director IRELAND, William has been resigned. Director RILEY, Dorothy has been resigned. Director RILEY, Keith has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
IRELAND, William
Resigned: 18 February 2008
Appointed Date: 22 April 1997
84 years old
Director
RILEY, Dorothy
Resigned: 02 May 2016
Appointed Date: 22 April 1997
77 years old
Persons With Significant Control
RILEY (LIFTING EQUIPMENT) LIMITED Events
20 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Termination of appointment of Dorothy Riley as a director on 2 May 2016
11 Jan 2017
Termination of appointment of Dorothy Riley as a secretary on 2 May 2016
08 Nov 2016
Total exemption small company accounts made up to 31 May 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
...
... and 98 more events
22 Jun 1987
Full accounts made up to 31 May 1986
22 Jun 1987
Return made up to 14/05/87; full list of members
12 Jun 1987
Particulars of mortgage/charge
29 May 1987
Particulars of mortgage/charge
11 Apr 1987
New secretary appointed;director resigned
19 April 2010
Debenture
Delivered: 10 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
29 March 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied
on 15 April 2010
Persons entitled: Sun Bank PLC
Description: Hope mill skelton st,colne lancs.
29 March 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied
on 15 April 2010
Persons entitled: Sun Bank PLC
Description: The red house water st,colne lancs and land adjoining; the…
13 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied
on 15 April 2010
Persons entitled: Sun Banking Corporation Limited
Description: Hope mill skelton street colne lancs the proceeds of any…
24 January 1996
Legal charge
Delivered: 25 January 1996
Status: Satisfied
on 15 April 2010
Persons entitled: Exeter Bank Limited
Description: Britannia house greenfield road colne lancashire t/n la…
7 January 1991
Debenture
Delivered: 9 January 1991
Status: Satisfied
on 23 December 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied
on 15 April 2010
Persons entitled: Yorkshire Bank PLC
Description: Britannia house greenfield road colne pendle lancashire…
15 June 1990
Legal charge
Delivered: 21 June 1990
Status: Satisfied
on 15 April 2010
Persons entitled: Exeter Trust Limited
Description: Britannia house greenfield road colne lancashire floating…
27 May 1987
Mortgage
Delivered: 12 June 1987
Status: Satisfied
on 27 November 1991
Persons entitled: Lloyds Bank PLC
Description: Premises situate at the junction of phillips lane and…
27 May 1987
Single debenture
Delivered: 29 May 1987
Status: Satisfied
on 27 November 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1985
First charge
Delivered: 16 July 1985
Status: Satisfied
on 15 April 2010
Persons entitled: Exeter Trust Limited.
Description: L/H - land factory unit and premises situate at the…
31 August 1982
Debenture
Delivered: 6 September 1982
Status: Satisfied
on 14 December 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…