Company NameAtlantic Fork Lifts Limited
DirectorsLeslie Walter Gill and Jonathan Leslie Gill
Company StatusActive
Company Number03594501
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NamesOfficehigh Limited and Fork Trucks (North West) Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Leslie Walter Gill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(4 years, 9 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBel House Fisher Street
Newcastle Upon Tyne
NE6 4LT
Director NameJonathan Leslie Gill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(6 years, 9 months after company formation)
Appointment Duration19 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBel House Fisher Street
Newcastle Upon Tyne
NE6 4LT
Secretary NameLynda Whent
NationalityBritish
StatusCurrent
Appointed08 May 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleSenior Accounts Clerk
Correspondence AddressBel House Fisher Street
Newcastle Upon Tyne
NE6 4LT
Director NameKevin Brendan Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressTynedale
Ashbrooke Grange Ashbrooke
Sunderland
Tyne & Wear
SR2 7TR
Director NameMr Jack Mortimer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodburn Lodge 303 Coniscliffe Road
Darlington
County Durham
DL3 8AA
Secretary NameMr Jack Mortimer
NationalityBritish
StatusResigned
Appointed31 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodburn Lodge 303 Coniscliffe Road
Darlington
County Durham
DL3 8AA
Secretary NameDarren Richard Gill
NationalityBritish
StatusResigned
Appointed15 April 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleFinance Manager
Correspondence Address1 Hadrona Close
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed10 July 1998(2 days after company formation)
Appointment Duration3 weeks (resigned 31 July 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1998(2 days after company formation)
Appointment Duration3 weeks (resigned 31 July 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.atlanticforklifts.co.uk
Email address[email protected]
Telephone01928 561690
Telephone regionRuncorn

Location

Registered AddressBel House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

619.4k at £1Servace LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£869,743
Current Liabilities£546,184

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

13 June 2007Delivered on: 16 June 2007
Persons entitled: Clydesdale Bank 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. See the mortgage charge document for full details.
Outstanding
17 September 2001Delivered on: 20 September 2001
Satisfied on: 11 June 2009
Persons entitled: Hsbc Bank 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.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 29 October 2022 (10 pages)
29 October 2022Total exemption full accounts made up to 29 October 2021 (11 pages)
10 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 29 October 2020 (12 pages)
3 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
29 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
10 March 2021Secretary's details changed for Lynda Whent on 10 March 2021 (1 page)
10 March 2021Change of details for Mr Leslie Walter Gill as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Leslie Walter Gill on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Jonathan Leslie Gill on 10 March 2021 (2 pages)
25 November 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
19 November 2019Director's details changed for Mr Leslie Walter Gill on 19 November 2019 (2 pages)
19 November 2019Secretary's details changed for Lynda Whent on 19 November 2019 (1 page)
19 November 2019Change of details for Mr Leslie Walter Gill as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Leslie Walter Gill on 19 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 May 2019Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Bel House Fisher Street Newcastle upon Tyne NE6 4LT on 30 May 2019 (1 page)
20 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
6 July 2016Director's details changed for Jonathan Leslie Gill on 15 January 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 619,394
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 619,394
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 619,394
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 619,394
(5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 619,394
(5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 619,394
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
9 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
9 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Leslie Walter Gill on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Leslie Walter Gill on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Leslie Walter Gill on 8 July 2010 (2 pages)
15 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
15 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
30 July 2009Return made up to 08/07/09; full list of members (3 pages)
30 July 2009Return made up to 08/07/09; full list of members (3 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2009Accounts for a small company made up to 30 April 2008 (9 pages)
5 April 2009Accounts for a small company made up to 30 April 2008 (9 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (9 pages)
30 July 2008Accounts for a small company made up to 30 April 2007 (9 pages)
24 July 2008Return made up to 08/07/08; full list of members (3 pages)
24 July 2008Return made up to 08/07/08; full list of members (3 pages)
21 October 2007Accounts for a small company made up to 31 December 2005 (9 pages)
21 October 2007Accounts for a small company made up to 31 December 2005 (9 pages)
13 September 2007Return made up to 08/07/07; full list of members (2 pages)
13 September 2007Return made up to 08/07/07; full list of members (2 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
18 January 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
18 January 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
27 November 2006Accounts for a small company made up to 31 December 2004 (9 pages)
27 November 2006Accounts for a small company made up to 31 December 2004 (9 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 08/07/06; full list of members (2 pages)
16 August 2006Return made up to 08/07/06; full list of members (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
4 February 2006Accounts for a small company made up to 31 December 2003 (9 pages)
4 February 2006Accounts for a small company made up to 31 December 2003 (9 pages)
23 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
23 July 2004Return made up to 08/07/04; full list of members (7 pages)
23 July 2004Return made up to 08/07/04; full list of members (7 pages)
1 June 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 June 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 October 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: watson burton 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
20 December 2002Registered office changed on 20/12/02 from: watson burton 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 July 2002Return made up to 08/07/02; full list of members (7 pages)
9 July 2002Return made up to 08/07/02; full list of members (7 pages)
20 September 2001Particulars of mortgage/charge (2 pages)
20 September 2001Particulars of mortgage/charge (2 pages)
17 July 2001Return made up to 08/07/01; full list of members (6 pages)
17 July 2001Return made up to 08/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 September 2000Return made up to 08/07/00; full list of members (6 pages)
5 September 2000Return made up to 08/07/00; full list of members (6 pages)
18 April 2000Company name changed fork trucks (north west) LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed fork trucks (north west) LIMITED\certificate issued on 19/04/00 (2 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 March 2000Company name changed officehigh LIMITED\certificate issued on 06/03/00 (2 pages)
4 March 2000Company name changed officehigh LIMITED\certificate issued on 06/03/00 (2 pages)
22 February 2000Ad 31/07/98--------- £ si 619394@1 (2 pages)
22 February 2000Ad 31/07/98--------- £ si 619394@1 (2 pages)
10 August 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Director resigned (1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Director resigned (1 page)
10 August 1998£ nc 100/620000 31/07/98 (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998£ nc 100/620000 31/07/98 (1 page)
10 August 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 July 1998New secretary appointed (2 pages)
8 July 1998Incorporation (12 pages)
8 July 1998Incorporation (12 pages)