Company NameLancs & Cumbria Lifts (UK) Ltd
Company StatusActive
Company Number06949010
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Previous NameNorwest Electrical Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Frederick Alan Sharples
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Seven Stars Road
Wallgate
Wigan
Lancashire
WN3 5AT
Director NameLauren Kate Rowley
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address23 Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LH
Director NameMr Stuart Ian Earnshaw
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Paul Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameMr Brian William Fishwick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Yarrow Close
Croston
Preston
Lancashire
PR5 7SJ
Director NameMr Paul Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Seven Stars Road
Wallgate
Wigan
Lancashire
WN3 5AT
Director NameMr Aaron Paul Darlow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Seven Stars Road Wallgate
Wigan
Lancashire
WN3 5AT
Director NameMr Thomas Edward Pearson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Seven Stars Road
Wallgate
Wigan
Lancashire
WN3 5AT
Director NameMr James Thomas Walsh
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Seven Stars Road Wallgate
Wigan
Lancashire
WN3 5AT

Contact

Websiteelevatorcontrol.co.uk

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Aaron Paul Darlow
7.50%
Ordinary B
15 at £1Lauren Kate Rowley
7.50%
Ordinary B
100 at £1Frederick Alan Sharples
50.00%
Ordinary
10 at £1Thomas Edward Pearson
5.00%
Ordinary B
60 at £1Frederick Alan Sharples
30.00%
Ordinary B

Financials

Year2014
Net Worth£150,177
Cash£92,459
Current Liabilities£154,066

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

28 October 2019Delivered on: 28 October 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
16 August 2018Delivered on: 3 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
26 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
30 June 2022Termination of appointment of James Thomas Walsh as a director on 28 June 2022 (1 page)
25 April 2022Appointment of Mr Stuart Ian Earnshaw as a director on 1 April 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 March 2021Appointment of Mr James Thomas Walsh as a director on 16 March 2021 (2 pages)
26 October 2020Current accounting period extended from 31 May 2020 to 31 October 2020 (1 page)
4 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 October 2019Registration of charge 069490100002, created on 28 October 2019 (51 pages)
7 August 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
27 June 2019Termination of appointment of Thomas Edward Pearson as a director on 22 May 2019 (1 page)
31 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 October 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 September 2018Registration of charge 069490100001, created on 16 August 2018 (9 pages)
23 July 2018Current accounting period shortened from 31 October 2017 to 31 May 2017 (1 page)
5 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
1 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 April 2016Termination of appointment of Aaron Paul Darlow as a director on 25 March 2016 (1 page)
13 April 2016Termination of appointment of Aaron Paul Darlow as a director on 25 March 2016 (1 page)
8 July 2015Appointment of Thomas Edward Pearson as a director on 24 June 2015 (3 pages)
8 July 2015Appointment of Thomas Edward Pearson as a director on 24 June 2015 (3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(7 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 June 2015Termination of appointment of Brian William Fishwick as a director on 16 June 2015 (1 page)
23 June 2015Termination of appointment of Brian William Fishwick as a director on 16 June 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(7 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(7 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(7 pages)
20 May 2014Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages)
20 May 2014Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages)
20 May 2014Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages)
20 May 2014Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages)
20 May 2014Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages)
20 May 2014Director's details changed for Aaron Paul Darlow on 9 May 2014 (2 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
18 July 2013Termination of appointment of Paul Green as a director (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Termination of appointment of Paul Green as a director (2 pages)
6 March 2013Director's details changed for Mr Frederick Alan Sharples on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Frederick Alan Sharples on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Frederick Alan Sharples on 6 March 2013 (2 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Appointment of Lauren Kate Rowley as a director (3 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Appointment of Lauren Kate Rowley as a director (3 pages)
20 August 2012Appointment of Aaron Paul Darlow as a director (3 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Resolutions
  • RES13 ‐ Allot shares 26/07/2012
(2 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
20 August 2012Appointment of Aaron Paul Darlow as a director (3 pages)
20 August 2012Resolutions
  • RES13 ‐ Allot shares 26/07/2012
(2 pages)
20 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
15 August 2012Appointment of Mr Paul Green as a director (2 pages)
15 August 2012Appointment of Mr Paul Green as a director (2 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 November 2011Appointment of Mr Brian William Fishwick as a director (2 pages)
8 November 2011Appointment of Mr Brian William Fishwick as a director (2 pages)
7 November 2011Termination of appointment of Paul Green as a director (1 page)
7 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
7 November 2011Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
7 November 2011Termination of appointment of Paul Green as a director (1 page)
2 November 2011Company name changed norwest electrical sales LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-03
(2 pages)
2 November 2011Company name changed norwest electrical sales LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-03
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Change of name notice (2 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
22 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
1 July 2009Incorporation (17 pages)
1 July 2009Incorporation (17 pages)