Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACELIFT (GB) LIMITED
Company Information for

FACELIFT (GB) LIMITED

SECOND FLOOR, WEST WING DIAMOND HOUSE, DIAMOND BUSINESS PARK, THORNES MOOR ROAD, WAKEFIELD, YORKSHIRE, WF2 8PT,
Company Registration Number
02055293
Private Limited Company
Active

Company Overview

About Facelift (gb) Ltd
FACELIFT (GB) LIMITED was founded on 1986-09-15 and has its registered office in Wakefield. The organisation's status is listed as "Active". Facelift (gb) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FACELIFT (GB) LIMITED
 
Legal Registered Office
SECOND FLOOR, WEST WING DIAMOND HOUSE, DIAMOND BUSINESS PARK
THORNES MOOR ROAD
WAKEFIELD
YORKSHIRE
WF2 8PT
Other companies in RH17
 
Filing Information
Company Number 02055293
Company ID Number 02055293
Date formed 1986-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 27/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB449696093  
Last Datalog update: 2024-03-07 02:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACELIFT (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FACELIFT (GB) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS EDWARDS
Director 2017-01-17
GORDON LEICESTER
Director 1992-01-18
PAUL STANDING
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOLLAND
Director 2017-01-17 2017-06-13
IAN RICHARD NICHOLSON
Company Secretary 2016-05-08 2016-07-28
RICHARD DAVID MARCHANT
Director 2004-04-01 2016-03-31
RICHARD DAVID MARCHANT
Company Secretary 2013-01-01 2016-03-01
JANE ANDREA LAWRENCE
Director 2011-12-01 2015-04-28
FRANK HENRY PAGE
Company Secretary 2005-12-01 2012-12-31
FRANK HENRY PAGE
Director 2005-12-01 2012-12-31
MARK WILLIAM PUGH
Director 2005-12-01 2007-06-30
SHARON LEICESTER
Company Secretary 1999-07-31 2005-12-01
THOMAS CREW
Director 1996-09-01 2005-12-01
LESLIE ALEXANDER
Director 1995-10-31 2004-08-08
MARGRIT LEICESTER
Company Secretary 1992-12-18 1999-07-31
SHANE CLARKE
Director 1995-10-31 1996-07-31
MAHMOOD KARIMJEE
Company Secretary 1992-01-18 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS EDWARDS THE NEW INN WESTFIELD LTD Director 2014-11-18 CURRENT 2014-11-18 Active
MICHAEL FRANCIS EDWARDS EMMAUS HASTINGS AND ROTHER Director 2008-04-15 CURRENT 2007-11-16 Active
GORDON LEICESTER ZT SAFETY SYSTEMS LIMITED Director 2009-09-05 CURRENT 2009-09-04 Dissolved 2018-01-16
GORDON LEICESTER INDUSTRIAL CONTINUUM LIMITED Director 2006-10-19 CURRENT 1970-04-15 Liquidation
GORDON LEICESTER BRITISH ENGINEERIUM TRUST LIMITED(THE) Director 2006-10-19 CURRENT 1980-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 27/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-31Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2022-12-31DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-12-31APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 27/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANDING
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 27/12/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2019-08-14AP01DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN
2019-08-14PSC02Notification of Afi-Uplift Limited as a person with significant control on 2019-08-13
2019-08-14PSC07CESSATION OF GORDON CHARLES LEICESTER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Westside London Road Hickstead West Sussex RH17 5LZ
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LEICESTER
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS EDWARDS
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020552930034
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-10-16AUDAUDITOR'S RESIGNATION
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930038
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLLAND
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 123100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLLAND
2017-03-02AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS EDWARDS
2017-02-02AAMDAmended group accounts made up to 2015-12-27
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2017-01-09AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-27AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930037
2016-07-28TM02Termination of appointment of Ian Richard Nicholson on 2016-07-28
2016-07-05AP03Appointment of Mr Ian Richard Nicholson as company secretary on 2016-05-08
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHANT
2016-04-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 30
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MARCHANT
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 123100
2016-02-12AR0118/01/16 FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE LAWRENCE
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930036
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-28AA01PREVSHO FROM 29/12/2014 TO 28/12/2014
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930035
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930034
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 123100
2015-02-18AR0118/01/15 FULL LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930033
2014-09-30AA01CURRSHO FROM 31/12/2014 TO 29/12/2014
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930032
2014-02-12AA01PREVEXT FROM 30/12/2013 TO 31/12/2013
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 123100
2014-02-12AR0118/01/14 FULL LIST
2014-01-27ANNOTATIONClarification
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020552930031
2014-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-30AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-09-11SH0611/09/13 STATEMENT OF CAPITAL GBP 123100
2013-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2013-04-02AR0118/01/13 FULL LIST
2013-03-28AP03SECRETARY APPOINTED MR RICHARD DAVID MARCHANT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PAGE
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY FRANK PAGE
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0118/01/12 FULL LIST
2012-02-24AP01DIRECTOR APPOINTED MRS JANE ANDREA LAWRENCE
2012-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK HENRY PAGE / 01/12/2011
2012-02-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-02-24AP01DIRECTOR APPOINTED MR PAUL STANDING
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY PAGE / 01/12/2011
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-17AR0118/01/11 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-01-18AR0118/01/10 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HENRY PAGE / 15/01/2010
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-01-19363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARCHANT / 01/05/2008
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-27288bDIRECTOR RESIGNED
2007-03-07363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1069019 Active Licenced property: ENSIGN ESTATE THE TOP SITE BOTANY WAY PURFLEET BOTANY WAY GB RM19 1TB. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0224194 Active Licenced property: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ;LYMPNE INDUSTRIAL ESTATE UNIT D1 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0224194 Active Licenced property: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ;LYMPNE INDUSTRIAL ESTATE UNIT D1 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0224194 Active Licenced property: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ;LYMPNE INDUSTRIAL ESTATE UNIT D1 LYMPNE HYTHE LYMPNE GB CT21 4LR. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1124831 Active Licenced property: DERWENTHAUGH INDUSTRIAL ESTATE ACCESS UNIT D BLAYDON GB NE16 3BQ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1124831 Active Licenced property: DERWENTHAUGH INDUSTRIAL ESTATE ACCESS UNIT D BLAYDON GB NE16 3BQ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1070065 Active Licenced property: 141 GREAT BRIDGE STREET WEST BROMWICH GB B70 0DA. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1070065 Active Licenced property: 141 GREAT BRIDGE STREET WEST BROMWICH GB B70 0DA. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1070065 Active Licenced property: 141 GREAT BRIDGE STREET WEST BROMWICH GB B70 0DA. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1026466 Active Licenced property: KIRKBY BANK ROAD UNIT 6 CAPITOL TRADING PARK KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7SY. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1123665 Active Licenced property: OCEAN TRADING PARK UNIT D WEST QUAY ROAD SOUTHAMPTON WEST QUAY ROAD GB SO15 1GZ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1123665 Active Licenced property: OCEAN TRADING PARK UNIT D WEST QUAY ROAD SOUTHAMPTON WEST QUAY ROAD GB SO15 1GZ. Correspondance address: LONDON ROAD WESTSIDE HICKSTEAD HAYWARDS HEATH HICKSTEAD GB RH17 5LZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACELIFT (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding LIBERTY LEASING PLC
2015-04-08 Outstanding LIBERTY LEASING PLC
2014-11-03 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-06-11 Outstanding UNITED TRUST BANK LTD
2014-01-21 Outstanding MAN FINANCIAL SERVICES PLC
CHATTEL MORTGAGE 2013-04-04 ALL of the property or undertaking has been released from charge CLOSE LEASING LIMITED
ALL ASSETS DEBENTURE 2012-02-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-05-11 Outstanding CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2009-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-12-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-12-29 Outstanding HSBC BANK PLC
DEBENTURE 2006-11-21 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2005-03-31 Satisfied HAYDOCK FINANCE LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2004-09-10 Satisfied STATE SECURITIES PLC
CHATTELS MORTGAGE 2004-08-26 Satisfied HAYDOCK FINANCE LIMITED
ASSIGNMENT OF INSURANCE POLICY 2004-07-08 Outstanding GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2004-07-08 Outstanding GMAC COMMERCIAL FINANCE PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2004-04-30 Satisfied STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2004-02-25 Satisfied STATE SECURITIES PLC
SUPPLEMENTAL CHATEL MORTGAGE 2004-02-18 Satisfied STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2004-02-18 Satisfied STATE SECURITIES PLC
CHATTELS MORTGAGE 2003-12-11 Outstanding HAYDOCK FINANCE LIMITED
CHATTELS MORTGAGE 2003-11-28 Satisfied HAYDOCK FINANCE LIMITED
DEED OF VARIATION 2003-05-09 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
CHATTELS MORTGAGE 2003-03-13 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
CHATTELS MORTGAGE 2002-05-02 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
LEGAL CHARGE 2002-03-12 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1999-01-21 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT 1997-05-09 Satisfied ROYSCOT TRUST PLC
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1997-04-21 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
MASTER AGREEMENT AND CHARGE 1997-02-04 Satisfied FORWARD TRUST BUSINESS FINANCE LIMITED(ACTING AS PRINCIPAL OR AS AGENT OF ANY OTHER FINANCE COMPANY DEFINED IN THE CHARGE
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1995-07-21 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MASTER AGREEMENT 1995-04-10 Satisfied ROYSCOT TRUST PLC,ROYSCOT LEASING LIMITED,ROYSCOT INDUSTRIAL LEASING LIMITED,ROYSCOT COMMERCIALLEASING LIMITED AND ROYSCOT SPA LEASING LIMITED
LEGAL CHARGE 1993-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-27
Annual Accounts
2021-12-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACELIFT (GB) LIMITED

Intangible Assets
Patents
We have not found any records of FACELIFT (GB) LIMITED registering or being granted any patents
Domain Names

FACELIFT (GB) LIMITED owns 9 domain names.

es-access.co.uk   mactrees.co.uk   thinkaccess.co.uk   universalplatforms.co.uk   cherrypickerhire.co.uk   facelift-access.co.uk   facelift.co.uk   faceliftaccess.co.uk   faceliftshop.co.uk  

Trademarks
We have not found any records of FACELIFT (GB) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FACELIFT (GB) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2018-7 GBP £2,695 HIRE CHARGE
2018-6 GBP £183 SAFETY HARNESS TRAINING
2018-4 GBP £343 STATIC BOOM HIRE
2017-10 GBP £400 PLANT HIRE
2017-7 GBP £250 COLLISION DAMAGE
South Gloucestershire Council 2016-12 GBP £1,656 Engineering Works - Private Contractor
South Gloucestershire Council 2016-11 GBP £1,250 Engineering Works - Private Contractor
Doncaster Council 2016-11 GBP £1,159 CAPITAL PROGRAMME GF
2016-11 GBP £462 PARTS
South Gloucestershire Council 2016-9 GBP £890 Engineering Works - Private Contractor
South Gloucestershire Council 2016-3 GBP £440 Engineering Works - Private Contractor
Brighton & Hove City Council 2016-1 GBP £1,166 Open Spaces
Fareham Borough Council 2015-12 GBP £513 FURNITURE & EQUIPT.-RENTS/LSES
South Gloucestershire Council 2015-12 GBP £440 Engineering Works - Private Contractor
Bradford Metropolitan District Council 2015-12 GBP £0 Trng Technical
South Gloucestershire Council 2015-11 GBP £440 Engineering Works - Private Contractor
Bradford Metropolitan District Council 2015-11 GBP £0 Trng Technical
Brentwood Borough Council 2015-10 GBP £594 REDACTED PERSONAL DATA
Portsmouth City Council 2015-8 GBP £17,995 Direct transport costs
Bradford Metropolitan District Council 2015-8 GBP £0 Civil Engineers Wks
Brighton & Hove City Council 2015-7 GBP £668 Culture and Heritage
Brentwood Borough Council 2015-7 GBP £300 ASCENDANT VANMOUNT
Thurrock Council 2015-6 GBP £686 Employee Training
Newcastle City Council 2015-5 GBP £2,200 Supplies & Services
Portsmouth City Council 2015-5 GBP £975 Repairs, alterations and maintenance of buildings
Brighton & Hove City Council 2015-4 GBP £401 Culture and Heritage
Eastbourne Borough Council 2015-3 GBP £833 Supplies & Services
Harrogate Borough Council 2015-3 GBP £13,295
South Gloucestershire Council 2015-2 GBP £1,460 Engineering Works - Private Contractor
Newcastle City Council 2015-2 GBP £719 Supplies & Services
Brighton & Hove City Council 2015-2 GBP £538 Culture and Heritage
Sandwell Metroplitan Borough Council 2015-2 GBP £1,500
Sandwell Metroplitan Borough Council 2015-1 GBP £1,500
Leeds City Council 2015-1 GBP £1,595
Brentwood Borough Council 2014-12 GBP £366 TRAINING COURSE
Leeds City Council 2014-12 GBP £3,200
Brentwood Borough Council 2014-11 GBP £138 TRAINING COURSE
Brighton & Hove City Council 2014-11 GBP £2,010 Street Cleansing
Leeds City Council 2014-11 GBP £3,785 Other Costs
Durham County Council 2014-11 GBP £760 Equipment and Materials
Southampton City Council 2014-11 GBP £1,493 Materials - Work order use
Adur Worthing Council 2014-10 GBP £513 Leisure - Sports/Fitness
Southampton City Council 2014-10 GBP £2,538 Repair & Maint of Buildings - Gen
Sandwell Metroplitan Borough Council 2014-10 GBP £2,900
Southampton City Council 2014-9 GBP £1,541 Materials - Work order use
Leeds City Council 2014-9 GBP £1,468 Other Costs
Sandwell Metroplitan Borough Council 2014-9 GBP £1,000
Leeds City Council 2014-8 GBP £18,285 Other Costs
Eastbourne Borough Council 2014-8 GBP £735 Premises
Southampton City Council 2014-8 GBP £618 Courses and Seminars
Sandwell Metroplitan Borough Council 2014-8 GBP £1,500
Leeds City Council 2014-7 GBP £750 Other Costs
South Gloucestershire Council 2014-7 GBP £685 Engineering Works - Private Contractor
Leeds City Council 2014-6 GBP £495 Other Costs
Gateshead Council 2014-6 GBP £860 Vehicles and Plant
Oadby Wigston Borough Council 2014-6 GBP £26,801
Southampton City Council 2014-6 GBP £500 Materials - Work order use
Newcastle City Council 2014-5 GBP £380
Brighton & Hove City Council 2014-5 GBP £7,560 Non-Council
Southampton City Council 2014-5 GBP £500 Materials - Work order use
North Yorkshire Council 2014-4 GBP £1,040 Routine Inspections and Surveys
Derbyshire County Council 2014-4 GBP £2,856
Leeds City Council 2014-3 GBP £740 Other Costs
Southampton City Council 2014-3 GBP £3,880
Maidstone Borough Council 2014-3 GBP £35 Payment
Sandwell Metroplitan Borough Council 2014-2 GBP £750
Southampton City Council 2014-2 GBP £540
Leeds City Council 2014-2 GBP £370 Other Costs
Rugby Borough Council 2014-1 GBP £660 TREE WORKS
Southampton City Council 2014-1 GBP £1,275
Brighton & Hove City Council 2014-1 GBP £458 Culture and Heritage
South Gloucestershire Council 2014-1 GBP £850 External Fees
Brentwood Borough Council 2014-1 GBP £632
Newcastle City Council 2013-12 GBP £510
Leeds City Council 2013-12 GBP £1,260 Other Costs
Sandwell Metroplitan Borough Council 2013-12 GBP £1,300
Brighton & Hove City Council 2013-12 GBP £543 Culture and Heritage
South Gloucestershire Council 2013-12 GBP £700 External Fees
Lewes District Council 2013-12 GBP £1,026 Employee Related Costs
Sandwell Metroplitan Borough Council 2013-11 GBP £750
Southampton City Council 2013-11 GBP £728
Rugby Borough Council 2013-11 GBP £760 TREE WORKS
Derbyshire County Council 2013-11 GBP £1,476
Guildford Borough Council 2013-10 GBP £2,589
Brentwood Borough Council 2013-10 GBP £632
Leeds City Council 2013-10 GBP £825 Other Costs
Thurrock Council 2013-10 GBP £418
Leeds City Council 2013-9 GBP £2,120 Other Costs
Thurrock Council 2013-9 GBP £788
London Borough of Barking and Dagenham Council 2013-9 GBP £616
Southampton City Council 2013-8 GBP £570
Gateshead Council 2013-8 GBP £1,100 Other Running Costs
Wyre Forest District Council 2013-8 GBP £1,000
Leeds City Council 2013-8 GBP £7,296 Other Costs
Isle of Wight Council 2013-7 GBP £3,535
Brighton & Hove City Council 2013-7 GBP £458 Culture & Heritage
Leeds City Council 2013-7 GBP £2,050 Other Costs
Sandwell Metroplitan Borough Council 2013-7 GBP £850
Guildford Borough Council 2013-7 GBP £2,000
Doncaster Council 2013-6 GBP £650 SUPPLIES AND SERVICES
Guildford Borough Council 2013-6 GBP £2,200
Sandwell Metroplitan Borough Council 2013-6 GBP £550
Leeds City Council 2013-6 GBP £2,750 Other Costs
The Borough of Calderdale 2013-5 GBP £2,120 Contractors
Isle of Wight Council 2013-5 GBP £3,535
Sandwell Metroplitan Borough Council 2013-5 GBP £750
Guildford Borough Council 2013-5 GBP £1,500
Guildford Borough Council 2013-4 GBP £1,340
Leeds City Council 2013-4 GBP £1,102 Other Costs
Guildford Borough Council 2013-3 GBP £840
Gateshead Council 2013-3 GBP £650 Other Running Costs
Lewes District Council 2013-3 GBP £1,228
Leeds City Council 2013-3 GBP £5,490 Other Costs
Newcastle City Council 2013-2 GBP £675
Leeds City Council 2013-2 GBP £550 Other Costs
Derbyshire County Council 2013-2 GBP £1,500
Lewes District Council 2013-2 GBP £1,228
London Borough of Barking and Dagenham Council 2013-2 GBP £528
Brighton & Hove City Council 2013-1 GBP £458 Culture & Heritage
Gateshead Council 2013-1 GBP £550 Third Party Payments
Leeds City Council 2013-1 GBP £1,205 Other Costs
Gateshead Council 2012-12 GBP £1,350 Furn, Equip & Mats
Leeds City Council 2012-12 GBP £2,160 Other Costs
South Gloucestershire Council 2012-11 GBP £1,320 Other Private Contractors
Sandwell Metroplitan Borough Council 2012-11 GBP £600
Stockton-On-Tees Borough Council 2012-10 GBP £8,775
Guildford Borough Council 2012-10 GBP £570
Redditch Borough Council 2012-10 GBP £823 Training
Newcastle City Council 2012-10 GBP £675
Newcastle City Council 2012-9 GBP £550
Leeds City Council 2012-9 GBP £2,160
Lewes District Council 2012-9 GBP £1,228
Gateshead Council 2012-9 GBP £840 Use of LES Fleet
Lewes District Council 2012-8 GBP £1,432
Gateshead Council 2012-8 GBP £900 Furn, Equip & Mats
Newcastle City Council 2012-8 GBP £2,400 Fleet Management System
Leeds City Council 2012-7 GBP £1,930
Sandwell Metroplitan Borough Council 2012-7 GBP £750
Gateshead Council 2012-7 GBP £360 Furn, Equip & Mats
Lewes District Council 2012-7 GBP £1,228
Stockton-On-Tees Borough Council 2012-7 GBP £3,220
Sandwell Metroplitan Borough Council 2012-6 GBP £750
Stockton-On-Tees Borough Council 2012-6 GBP £3,165
Newcastle City Council 2012-5 GBP £675
Lewes District Council 2012-5 GBP £274
Hartlepool Borough Council 2012-5 GBP £730 Cap -Payments Under Contract
Suffolk County Council 2012-5 GBP £1,313 Materials Purchase
Gateshead Council 2012-5 GBP £360 Other Running Costs
Newcastle City Council 2012-4 GBP £725
Sandwell Metroplitan Borough Council 2012-4 GBP £1,050
Rotherham Metropolitan Borough Council 2012-4 GBP £2,000
Wakefield Council 2012-3 GBP £943
Kent County Council 2012-3 GBP £504 Highways and Transportation related costs
Gateshead Council 2012-2 GBP £650 Third Party Payments
Newcastle City Council 2012-1 GBP £6,019
Lichfield District Council 2012-1 GBP £1,039
Sandwell Metroplitan Borough Council 2012-1 GBP £750
Kent County Council 2011-12 GBP £1,052 Highways and Transportation related costs
Gateshead Council 2011-12 GBP £1,765 Other Running Costs
Sandwell Metroplitan Borough Council 2011-11 GBP £890
Gateshead Council 2011-11 GBP £2,133 Contract Hire
Kent County Council 2011-11 GBP £685 Highways & Transportation related costs
Gateshead Council 2011-10 GBP £1,120 Furn, Equip & Mats
Lewes District Council 2011-10 GBP £2,659
Kent County Council 2011-10 GBP £740 Highways & Transportation Related costs
Newcastle City Council 2011-9 GBP £13,755
Sandwell Metroplitan Borough Council 2011-9 GBP £550
Royal Borough of Greenwich 2011-7 GBP £60,600
Gateshead Council 2011-7 GBP £360 Furn, Equip & Mats
Sandwell Metroplitan Borough Council 2011-7 GBP £750
Middlesbrough Council 2011-6 GBP £550 Hire of Transport (External)
Newcastle City Council 2011-5 GBP £1,325
Maldon District Council 2011-4 GBP £4,240
Newcastle City Council 2011-3 GBP £1,440
Hampshire County Council 2011-3 GBP £9,345 Other Hired & Contracted Servs
Gateshead Council 2011-3 GBP £715
Sandwell Metroplitan Borough Council 2011-2 GBP £1,050
Gateshead Council 2011-1 GBP £715 Furn, Equip & Mats
Middlesbrough Council 2011-1 GBP £1,379 Hire of Transport (External)
Hampshire County Council 2011-1 GBP £9,345 Other Hired & Contracted Servs
Sandwell Metroplitan Borough Council 2010-12 GBP £750
Middlesbrough Council 2010-12 GBP £2,009 Hire of Transport (External)
Sandwell Metroplitan Borough Council 2010-11 GBP £4,800
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £684 Repair And Maint. - Operational Equip.
Worthing Borough Council 2009-5 GBP £744
Cheltenham Borough Council 0-0 GBP £9,125 Tools & Equipment - Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FACELIFT (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FACELIFT (GB) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-05-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-01-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACELIFT (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACELIFT (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.