Company NameForklift Solutions Limited
DirectorsChristopher James Forster and Gordon Edward Hartley
Company StatusActive
Company Number04725231
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Previous NameCramlington Skip Hire & Waste Disposal Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Christopher James Forster
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleForklift Engineer
Country of ResidenceEngland
Correspondence Address49 Knoll Rise
Dunston
Gateshead
Tyne & Wear
NE11 9QQ
Director NameMr Gordon Edward Hartley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage Farm
Fishwick Bottoms
Preston
PR2 5AU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Joisce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Stannington
Morpeth
Northumberland
NE61 6DT
Secretary NameLisa Bosworth
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Shanklin Place
Cramlington
Northumberland
NE23 8HA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr David James Dougal
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE

Contact

Websiteforkliftsolutions.info
Telephone0191 4611587
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit A
Blenheim Place
Gateshead
Tyne And Wear
NE11 9HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

50 at £1Christopher James Forster
50.00%
Ordinary
50 at £1Gordon Edward Hartley
50.00%
Ordinary

Financials

Year2014
Net Worth£248,744
Cash£93,055
Current Liabilities£510,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (0 days from now)

Charges

4 August 2015Delivered on: 4 August 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Deed of assignment.
Outstanding
5 July 2013Delivered on: 10 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit a, blenheim place, halifax road, dunston, gateshead, tyne & wear more particularly described in a transfer dated 5 july 2013 made between (1) brytaflor & dunston furnishings limited and (2) forklift solutions limited.. Notification of addition to or amendment of charge.
Outstanding
26 June 2012Delivered on: 28 June 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 2012Delivered on: 27 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant code: 100001, description: hyster H2.50XM, group: 4 whhel countrebalance, maker: hyster, model: H2.50XM, chassis: D177B20535S;. Plant code: 100003, description: hyster H2.50XM, group: 4 whhel countrebalance, maker: hyster, model: H2.50XM, chassis: D177B25312S; and. Plant code: 100004, description: hyster H2.00XM, group: 4 whhel countrebalance, maker: hyster, model: H2.00XM, chassis: H177B28410Y. (For details of all other chattels charged, please refer to the MG01 document) see image for full details.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Registration of charge 047252310004, created on 4 August 2015 (30 pages)
4 August 2015Registration of charge 047252310004, created on 4 August 2015 (30 pages)
4 August 2015Registration of charge 047252310004, created on 4 August 2015 (30 pages)
15 April 2015Register inspection address has been changed to Unit 2 Heaton Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HS (1 page)
15 April 2015Register inspection address has been changed to Unit 2 Heaton Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HS (1 page)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
11 February 2014Registered office address changed from the Old Dairy Bassington Drive Cramlington Northumberland NE23 8AD on 11 February 2014 (1 page)
11 February 2014Registered office address changed from the Old Dairy Bassington Drive Cramlington Northumberland NE23 8AD on 11 February 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 July 2013Registration of charge 047252310003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
10 July 2013Registration of charge 047252310003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Mr Gordon Edward Hartley as a director (2 pages)
1 May 2013Appointment of Mr Gordon Edward Hartley as a director (2 pages)
9 July 2012Termination of appointment of John Joisce as a director (2 pages)
9 July 2012Termination of appointment of John Joisce as a director (2 pages)
9 July 2012Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 9 July 2012 (2 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of David Dougal as a secretary (1 page)
3 November 2010Termination of appointment of David Dougal as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Christopher James Forster on 7 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Christopher James Forster on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Christopher James Forster on 7 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Capitals not rolled up (2 pages)
2 July 2009Capitals not rolled up (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 September 2008Return made up to 07/04/08; full list of members (4 pages)
26 September 2008Return made up to 07/04/08; full list of members (4 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Registered office changed on 25/09/2008 from dts internation freight terminal nelson park west cramlington northumberland NE23 1WG (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Registered office changed on 25/09/2008 from dts internation freight terminal nelson park west cramlington northumberland NE23 1WG (1 page)
25 September 2008Location of debenture register (1 page)
17 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
16 January 2008Return made up to 07/04/07; full list of members (6 pages)
16 January 2008Return made up to 07/04/07; full list of members (6 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 January 2008Memorandum and Articles of Association (16 pages)
7 January 2008Memorandum and Articles of Association (16 pages)
31 December 2007Company name changed cramlington skip hire & waste di sposal services LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed cramlington skip hire & waste di sposal services LIMITED\certificate issued on 31/12/07 (2 pages)
19 November 2007Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/07
(6 pages)
19 November 2007Return made up to 07/04/06; full list of members (6 pages)
19 November 2007Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/07
(6 pages)
19 November 2007Return made up to 07/04/05; full list of members (6 pages)
26 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Registered office changed on 18/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 April 2003Registered office changed on 18/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
7 April 2003Incorporation (18 pages)
7 April 2003Incorporation (18 pages)