Company NameLift-Rite Holdings Limited
Company StatusActive
Company Number06650091
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr James Russell
Date of BirthMay 1975 (Born 49 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 November 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Graeme Henzel Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kings Vale
Wallsend
Tyne And Wear
NE28 7JS
Director NameMr Kenneth McDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Agricola Gardens
Hadrian Park
Wallsend
Tyne & Wear
NE28 9RX

Contact

Websiteddsmetals.co.uk

Location

Registered AddressBenbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

6 at £1Linda Margaret McDonald
5.36%
Ordinary A
6 at £1Myra Robson
5.36%
Ordinary A
50 at £1Graeme Robson
44.64%
Ordinary
50 at £1Kenneth McDonald
44.64%
Ordinary

Financials

Year2014
Net Worth£1,032,460
Cash£310,887
Current Liabilities£80,178

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

8 February 2019Delivered on: 12 February 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 February 2019Delivered on: 12 February 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 13 January 2011
Persons entitled: Tyne Gangway (Structures) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page)
11 October 2017Cessation of Graeme Henzel Robson as a person with significant control on 6 October 2017 (1 page)
11 October 2017Cessation of Kenneth Mcdonald as a person with significant control on 5 October 2017 (1 page)
11 October 2017Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages)
11 October 2017Notification of Benbecula Subsea Services Ltd as a person with significant control on 6 October 2017 (1 page)
22 September 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 112
(5 pages)
21 July 2015Statement of capital following an allotment of shares on 29 March 2015
  • GBP 110
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
13 January 2011Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Graeme Robson on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Graeme Robson on 3 June 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 November 2009Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
8 July 2009Director's change of particulars / kenneth mcdonald / 18/07/2008 (1 page)
7 July 2009Director's change of particulars / kenneth macdonald / 18/07/2008 (1 page)
18 July 2008Incorporation (17 pages)