Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONVEYOR & ELEVATOR COMPANY LIMITED
Company Information for

THE CONVEYOR & ELEVATOR COMPANY LIMITED

GRANGE WORKS, WELLINGTON STREET, ACCRINGTON, LANCASHIRE, BB5 2NT,
Company Registration Number
02752136
Private Limited Company
Active

Company Overview

About The Conveyor & Elevator Company Ltd
THE CONVEYOR & ELEVATOR COMPANY LIMITED was founded on 1992-10-01 and has its registered office in Accrington. The organisation's status is listed as "Active". The Conveyor & Elevator Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CONVEYOR & ELEVATOR COMPANY LIMITED
 
Legal Registered Office
GRANGE WORKS
WELLINGTON STREET
ACCRINGTON
LANCASHIRE
BB5 2NT
Other companies in BB5
 
Filing Information
Company Number 02752136
Company ID Number 02752136
Date formed 1992-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818311347  
Last Datalog update: 2023-11-06 12:11:06
Primary Source:Companies House
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 THE CONVEYOR & ELEVATOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DUNCAN HORNER
Director 2015-11-13
ROBIN GEORGE TAYLOR
Director 2015-11-13
SHAUN JAMES WAREING
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET FITZGERALD
Company Secretary 1992-10-09 2015-11-13
JENNIFER MARGARET FITZGERALD
Director 1992-10-09 2015-11-13
RUSSELL FUREY
Director 1999-05-17 2013-06-07
REGINALD JAMES BASSHAM
Director 1992-10-09 2008-02-22
AL OCEAN LTD.
Nominated Secretary 1992-10-01 1992-10-09
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1992-10-01 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUNCAN HORNER NEGOTI8 LIMITED Director 2015-11-13 CURRENT 2008-01-18 Dissolved 2017-11-14
ANDREW JAMES DUNCAN HORNER THERMEDIA LIMITED Director 2015-02-05 CURRENT 2014-10-16 Active - Proposal to Strike off
SHAUN JAMES WAREING CONVEYOR AND ELEVATOR HOLDINGS LTD Director 2015-11-13 CURRENT 2015-08-21 Active
SHAUN JAMES WAREING NEGOTI8 LIMITED Director 2013-06-01 CURRENT 2008-01-18 Dissolved 2017-11-14

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
2023-10-09CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-09-30CH01Director's details changed for Mrs Helen Tracey Gosnay on 2020-09-03
2019-12-10AP01DIRECTOR APPOINTED MRS HELEN TRACEY GOSNAY
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-24CH01Director's details changed for Mr Andrew James Duncan Horner on 2018-09-28
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-10CH01Director's details changed for Mr Robin George Taylor on 2016-10-01
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET FITZGERALD
2016-01-19AP01DIRECTOR APPOINTED MR ANDREW JAMES DUNCAN HORNER
2016-01-19AP01DIRECTOR APPOINTED MR ROBIN GEORGE TAYLOR
2016-01-19TM02Termination of appointment of Jennifer Margaret Fitzgerald on 2015-11-13
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FUREY
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FUREY
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0101/10/13 ANNUAL RETURN FULL LIST
2012-10-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-29AP01DIRECTOR APPOINTED MR SHAUN WAREING
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0101/10/11 ANNUAL RETURN FULL LIST
2010-12-07AR0101/10/10 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-25AR0101/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FUREY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET FITZGERALD / 25/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FUREY / 30/11/2008
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10RES13CASH LOANS OF £60000 AND £45350 26/02/2008
2008-02-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR REGINALD BASSHAM
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-04363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-03363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: RJB HOUSE BROOKSHAW STREET MANCHESTER M11 4AN
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/02
2002-10-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 456 ASHTON NEW ROAD BRADFORD MANCHESTER M11 4AH
2001-10-08363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-05363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-06363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-06-30288aNEW DIRECTOR APPOINTED
1998-09-25363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-25363sRETURN MADE UP TO 01/10/97; CHANGE OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-07363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-08-05CERTNMCOMPANY NAME CHANGED PRESSCRAFT LIMITED CERTIFICATE ISSUED ON 06/08/96
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-28363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1994-09-28363sRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-04363sRETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1993-05-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-02-04395PARTICULARS OF MORTGAGE/CHARGE
1993-02-01287REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 152 CITY ROAD LONDON EC1V 2NX
1993-02-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-19288DIRECTOR RESIGNED
1992-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to THE CONVEYOR & ELEVATOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 THE CONVEYOR & ELEVATOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE CONVEYOR & ELEVATOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE CONVEYOR & ELEVATOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONVEYOR & ELEVATOR COMPANY LIMITED
Trademarks
We have not found any records of THE CONVEYOR & ELEVATOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONVEYOR & ELEVATOR COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as THE CONVEYOR & ELEVATOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CONVEYOR & ELEVATOR COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CONVEYOR & ELEVATOR COMPANY 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 THE CONVEYOR & ELEVATOR COMPANY 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.
    Other companies at postcode BB5 2NT