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

NORTHERN FORKLIFT (SCOTLAND) LIMITED

ORBITAL 7, ORBITAL WAY, CANNOCK, STAFFORDSHIRE, WS11 8XW,
Company Registration Number
03911775
Private Limited Company
Active

Company Overview

About Northern Forklift (scotland) Ltd
NORTHERN FORKLIFT (SCOTLAND) LIMITED was founded on 2000-01-21 and has its registered office in Cannock. The organisation's status is listed as "Active". Northern Forklift (scotland) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NORTHERN FORKLIFT (SCOTLAND) LIMITED
 
Legal Registered Office
ORBITAL 7
ORBITAL WAY
CANNOCK
STAFFORDSHIRE
WS11 8XW
Other companies in EX2
 
Filing Information
Company Number 03911775
Company ID Number 03911775
Date formed 2000-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB743349622  
Last Datalog update: 2024-02-05 18:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN FORKLIFT (SCOTLAND) 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 NORTHERN FORKLIFT (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW REID SIREL
Company Secretary 2006-07-31
ELIZABETH ANN MCCARRY
Director 2008-11-19
SEAN MCCARRY
Director 2000-03-08
ANDREW REID SIREL
Director 2006-07-31
TRACEY JANET SIREL
Director 2008-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HALL
Director 2006-08-26 2008-11-19
ANDREW REID SIREL
Director 2000-02-21 2006-07-31
CHRISTOPHER JAMES BOOTH
Company Secretary 2002-04-26 2006-06-30
CHRISTOPHER JAMES BOOTH
Director 2002-04-26 2006-06-30
CARSTEN SCHNESE
Company Secretary 2000-07-05 2002-04-26
CARSTEN SCHNESE
Director 2000-07-05 2002-04-26
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-21 2000-07-05
DLA NOMINEES LIMITED
Nominated Director 2000-01-21 2000-07-04
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-21 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MCCARRY COMMUNITY RESCUE SERVICE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
SEAN MCCARRY MACRED LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-10-24
ANDREW REID SIREL LIMOND CONSULTING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
ANDREW REID SIREL NF PROPERTIES LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
TRACEY JANET SIREL LIMOND CONSULTING LIMITED Director 2016-03-08 CURRENT 2013-01-04 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
2024-02-04CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 039117750010
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-04CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-28AP03Appointment of Mr Iain Robert Wilton as company secretary on 2020-04-02
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-10RES01ADOPT ARTICLES 10/01/20
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039117750009
2019-09-24SH10Particulars of variation of rights attached to shares
2019-09-24SH08Change of share class name or designation
2019-09-24RES12Resolution of varying share rights or name
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN MCCARRY
2019-09-05AP01DIRECTOR APPOINTED MR PETER BRIAN JONES
2019-09-05PSC02Notification of Briggs Equipment Uk Limited as a person with significant control on 2019-08-30
2019-09-05TM02Termination of appointment of Andrew Reid Sirel on 2019-08-30
2019-09-05PSC07CESSATION OF ANDREW REID SIREL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM C/O Still Materials Handling Limited Jacks Way Hill Barton Trading Estate Clyst St. Mary Exeter EX5 1FG EX5 1FG England
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-04SH03Purchase of own shares
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 82
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM C/O Still Materials Handling Ltd 19 Hennock Road Marsh Barton Trading Estate Exeter Devon EX2 8RU
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 82
2016-02-15AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 82
2015-03-05AR0121/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 82
2014-02-13AR0121/01/14 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0121/01/13 ANNUAL RETURN FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANET SIREL / 01/07/2012
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REID SIREL / 01/07/2012
2013-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW REID SIREL on 2012-07-01
2012-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-09SH08Change of share class name or designation
2012-03-13AR0121/01/12 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23MG01Particulars of a mortgage or charge / charge no: 8
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-06AR0121/01/11 FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM STILL HOUSE, ASTON WAY LEYLAND PRESTON PR26 7UX
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-15AR0121/01/10 FULL LIST
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANET SIREL / 20/01/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN MCCARRY / 20/01/2010
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED MRS ELIZABETH ANN MCCARRY
2008-11-21288aDIRECTOR APPOINTED MRS TRACEY JANET SIREL
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HALL
2008-05-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: C/O STILL MATERIALS HANDLING LTD VILLAGE WAY BILSTON WEST MIDLANDS WV14 0QR
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-18225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-01363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-09363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-31363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-04-19287REGISTERED OFFICE CHANGED ON 19/04/01 FROM: STILL M. H. LTD VILLAGE WAY BILSTON WEST MIDLANDS WV14 0QB
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-01-09225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to NORTHERN FORKLIFT (SCOTLAND) 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 NORTHERN FORKLIFT (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST FIXED LEGAL CHARGE OVER CONTRACT HIRE AGREEMENT 2011-05-23 Outstanding DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2010-08-26 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED (THE "LESSOR")
CHARGE OVER HIRE AGREEMENT 2006-10-12 Outstanding ALBURY ASSET RENTALS RENTALS LTD
FLOATING CHARGE 2006-06-29 Satisfied AIB GROUP (UK) PLC
CHARGE OVER HIRE AGREEMENT 2006-05-16 Outstanding ALBURY ASSET RENTALS LIMITED
CHARGE OVER HIRE AGREEMENT 2004-10-26 Outstanding ALBURY ASSET RENTALS LIMITED
DEED OF CHARGE 2003-01-24 Outstanding AIB GROUP (UK) PLC
CHARGE OVER HIRE AGREEMENT 2002-01-11 Outstanding ALBURY ASSET RENTALS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 1,209,544
Creditors Due Within One Year 2012-01-01 £ 1,110,149
Provisions For Liabilities Charges 2012-01-01 £ 18,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 NORTHERN FORKLIFT (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 82
Cash Bank In Hand 2012-01-01 £ 624,011
Current Assets 2012-01-01 £ 1,328,208
Debtors 2012-01-01 £ 581,893
Fixed Assets 2012-01-01 £ 2,890,667
Shareholder Funds 2012-01-01 £ 1,880,809
Stocks Inventory 2012-01-01 £ 122,304
Tangible Fixed Assets 2012-01-01 £ 2,890,667

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHERN FORKLIFT (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN FORKLIFT (SCOTLAND) LIMITED
Trademarks
We have not found any records of NORTHERN FORKLIFT (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN FORKLIFT (SCOTLAND) 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 (33190 - Repair of other equipment) as NORTHERN FORKLIFT (SCOTLAND) LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN FORKLIFT (SCOTLAND) 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 NORTHERN FORKLIFT (SCOTLAND) 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 NORTHERN FORKLIFT (SCOTLAND) 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.