Company NameB.Conway (Tail Lifts) Limited
Company StatusActive
Company Number01867365
CategoryPrivate Limited Company
Incorporation Date29 November 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Veronica Conway
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1993(9 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressB.Conway (Mechanical Handling) Ltd Hamilton Street
Oldham
Lancashire
OL4 1DA
Secretary NameMrs Veronica Conway
NationalityBritish
StatusCurrent
Appointed28 December 1993(9 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressB.Conway (Mechanical Handling) Ltd Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr Andrew Mark Conway
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressB.Conway (Mechanical Handling) Ltd Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMichael James Conway
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleEngineer
Correspondence AddressB.Conway (Mechanical Handling) Ltd Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr Bernard Conway
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 09 April 2010)
RoleCo Director
Correspondence Address20 Thornham Old Road
Royton
Oldham
Lancashire
OL2 5UN
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 December 1993)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameLisa Conway
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(22 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 February 2008)
RoleSolicitor
Correspondence Address1 High Lea
Marsden
Huddersfield
West Yorkshire
HD7 6DZ

Contact

Websitebconway.co.uk
Telephone0161 6246621
Telephone regionManchester

Location

Registered AddressB.Conway (Mechanical Handling) Ltd
Hamilton Street
Oldham
Lancashire
OL4 1DA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

52 at £1Veronica Conway
52.00%
Ordinary
16 at £1Andrew Mark Conway
16.00%
Ordinary
16 at £1Bernard Sean Conway
16.00%
Ordinary
16 at £1Michael James Conway
16.00%
Ordinary

Financials

Year2014
Net Worth£736,701
Cash£241,179
Current Liabilities£1,436,969

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

22 March 2013Delivered on: 8 April 2013
Persons entitled: Pcl Transport Limited

Classification: Rent deposit deed
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding
23 March 1990Delivered on: 30 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
13 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
7 March 2012Director's details changed for Michael James Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Andrew Mark Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Michael James Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Andrew Mark Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Veronica Conway on 1 November 2011 (2 pages)
7 March 2012Secretary's details changed for Veronica Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Veronica Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Michael James Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Andrew Mark Conway on 1 November 2011 (2 pages)
7 March 2012Secretary's details changed for Veronica Conway on 1 November 2011 (2 pages)
7 March 2012Director's details changed for Veronica Conway on 1 November 2011 (2 pages)
7 March 2012Secretary's details changed for Veronica Conway on 1 November 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
4 August 2010Termination of appointment of Bernard Conway as a director (1 page)
4 August 2010Termination of appointment of Bernard Conway as a director (1 page)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 March 2009Return made up to 28/12/08; full list of members (5 pages)
27 March 2009Return made up to 28/12/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
20 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 May 2008Appointment terminated director lisa conway (1 page)
27 May 2008Appointment terminated director lisa conway (1 page)
24 January 2008Return made up to 28/12/07; full list of members (4 pages)
24 January 2008Return made up to 28/12/07; full list of members (4 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
13 August 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
13 August 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
24 March 2007Return made up to 28/12/06; full list of members (8 pages)
24 March 2007Return made up to 28/12/06; full list of members (8 pages)
11 July 2006Accounts for a small company made up to 28 February 2006 (9 pages)
11 July 2006Accounts for a small company made up to 28 February 2006 (9 pages)
5 April 2006Return made up to 28/12/05; full list of members (8 pages)
5 April 2006Return made up to 28/12/05; full list of members (8 pages)
23 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
23 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
12 July 2004Accounts for a small company made up to 29 February 2004 (8 pages)
12 July 2004Accounts for a small company made up to 29 February 2004 (8 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
26 February 2003Return made up to 28/12/02; full list of members (8 pages)
26 February 2003Return made up to 28/12/02; full list of members (8 pages)
4 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
4 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
1 March 2002Return made up to 28/12/01; full list of members (8 pages)
1 March 2002Return made up to 28/12/01; full list of members (8 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 March 2000Return made up to 28/12/99; full list of members (5 pages)
3 March 2000Return made up to 28/12/99; full list of members (5 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 February 1999Return made up to 28/12/98; full list of members (6 pages)
16 February 1999Return made up to 28/12/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 February 1998Return made up to 28/12/97; no change of members (4 pages)
6 February 1998Return made up to 28/12/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 January 1997Return made up to 28/12/96; no change of members (4 pages)
30 January 1997Return made up to 28/12/96; no change of members (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 20 thornham old road royton lancs OL2 5UN (1 page)
2 October 1996Registered office changed on 02/10/96 from: 20 thornham old road royton lancs OL2 5UN (1 page)
2 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
2 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
29 November 1984Incorporation (13 pages)
29 November 1984Incorporation (13 pages)