Background WavePink WaveYellow Wave

THE CONVEYOR & ELEVATOR COMPANY LIMITED (02752136)

THE CONVEYOR & ELEVATOR COMPANY LIMITED (02752136) is an active UK company. incorporated on 1 October 1992. with registered office in Accrington. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). THE CONVEYOR & ELEVATOR COMPANY LIMITED has been registered for 33 years. Current directors include GOSNAY, Helen Tracey, WAREING, Eileen, WAREING, Shaun James.

Company Number
02752136
Status
active
Type
ltd
Incorporated
1 October 1992
Age
33 years
Address
Grange Works, Accrington, BB5 2NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
GOSNAY, Helen Tracey, WAREING, Eileen, WAREING, Shaun James
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONVEYOR & ELEVATOR COMPANY LIMITED

THE CONVEYOR & ELEVATOR COMPANY LIMITED is an active company incorporated on 1 October 1992 with the registered office located in Accrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). THE CONVEYOR & ELEVATOR COMPANY LIMITED was registered 33 years ago.(SIC: 28220)

Status

active

Active since 33 years ago

Company No

02752136

LTD Company

Age

33 Years

Incorporated 1 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

PRESSCRAFT LIMITED
From: 1 October 1992To: 6 August 1996
Contact
Address

Grange Works Wellington Street Accrington, BB5 2NT,

Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Aug 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Dec 18
Director Joined
Dec 19
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Owner Exit
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOSNAY, Helen Tracey

Active
Grange Works, AccringtonBB5 2NT
Born November 1964
Director
Appointed 10 Oct 2019

WAREING, Eileen

Active
Grange Works, AccringtonBB5 2NT
Born February 1958
Director
Appointed 13 Feb 2025

WAREING, Shaun James

Active
Grange Works, AccringtonBB5 2NT
Born January 1964
Director
Appointed 01 Mar 2012

FITZGERALD, Jennifer Margaret

Resigned
3 Ragley Close, StockportSK12 1DW
Secretary
Appointed 09 Oct 1992
Resigned 13 Nov 2015

AL OCEAN LTD.

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 01 Oct 1992
Resigned 09 Oct 1992

BASSHAM, Reginald James

Resigned
Brantwood Shrigley Road, MacclesfieldSK10 5QU
Born November 1944
Director
Appointed 09 Oct 1992
Resigned 22 Feb 2008

FITZGERALD, Jennifer Margaret

Resigned
3 Ragley Close, StockportSK12 1DW
Born October 1946
Director
Appointed 09 Oct 1992
Resigned 13 Nov 2015

FUREY, Russell

Resigned
Whalley Rd.,, BurnleyBB12 8JX
Born June 1958
Director
Appointed 17 May 1999
Resigned 07 Jun 2013

HORNER, Andrew James Duncan

Resigned
Grange Works, AccringtonBB5 2NT
Born August 1950
Director
Appointed 13 Nov 2015
Resigned 27 Jun 2024

TAYLOR, Robin George

Resigned
Grange Works, AccringtonBB5 2NT
Born May 1959
Director
Appointed 13 Nov 2015
Resigned 27 Jun 2024

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 01 Oct 1992
Resigned 09 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
Wellington Street, AccringtonBB5 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2024
Ashley Road, AltrinchamWA14 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
155(6)a155(6)a
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
287Change of Registered Office
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 August 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
224224
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
1 February 1993
287Change of Registered Office
Legacy
1 February 1993
88(2)R88(2)R
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
19 October 1992
288288
Incorporation Company
1 October 1992
NEWINCIncorporation