Background WavePink WaveYellow Wave

PLATINUM STAIRLIFTS LIMITED (03179671)

PLATINUM STAIRLIFTS LIMITED (03179671) is an active UK company. incorporated on 28 March 1996. with registered office in Keighley. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). PLATINUM STAIRLIFTS LIMITED has been registered for 30 years. Current directors include BRISCOE, Clive Selwyn, FREAR, Timothy Craig, MCNULTY, Mark Stephen and 2 others.

Company Number
03179671
Status
active
Type
ltd
Incorporated
28 March 1996
Age
30 years
Address
Unit 10 Cross Hills Business Park, Keighley, BD20 7BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BRISCOE, Clive Selwyn, FREAR, Timothy Craig, MCNULTY, Mark Stephen, PUREWAL, Inderjeet Singh, REES, Michael Ian
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM STAIRLIFTS LIMITED

PLATINUM STAIRLIFTS LIMITED is an active company incorporated on 28 March 1996 with the registered office located in Keighley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). PLATINUM STAIRLIFTS LIMITED was registered 30 years ago.(SIC: 25990)

Status

active

Active since 30 years ago

Company No

03179671

LTD Company

Age

30 Years

Incorporated 28 March 1996

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 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

PLATINUM RAILS LIMITED
From: 28 March 1996To: 26 March 2012
Contact
Address

Unit 10 Cross Hills Business Park Cross Hills Keighley, BD20 7BW,

Previous Addresses

35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 28 March 1996To: 21 October 2013
Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
May 10
Director Left
May 10
Director Joined
Feb 12
Loan Secured
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Oct 16
Loan Secured
May 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Cleared
Jul 21
Director Left
Aug 22
Director Left
Oct 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
May 25
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BRISCOE, Clive Selwyn

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born July 1961
Director
Appointed 02 Jan 2020

FREAR, Timothy Craig

Active
Carr Head Lane, KeighleyBD22 0LD
Born October 1970
Director
Appointed 05 Oct 1997

MCNULTY, Mark Stephen

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born December 1974
Director
Appointed 09 Feb 2018

PUREWAL, Inderjeet Singh

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born May 1975
Director
Appointed 06 May 2025

REES, Michael Ian

Active
Cross Hills Business Park, KeighleyBD20 7BW
Born December 1973
Director
Appointed 09 Feb 2018

FREAR, Denise

Resigned
32 Haworth Road, KeighleyBD22 9GY
Secretary
Appointed 05 Oct 1997
Resigned 02 Apr 2002

FREAR, Timothy Craig

Resigned
Carr Head Lane, KeighleyBD22 0LD
Secretary
Appointed 02 Apr 2002
Resigned 22 May 2018

GREEN, Marcus Conrad

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Secretary
Appointed 22 May 2018
Resigned 06 Oct 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Mar 1996
Resigned 05 Oct 1997

BLACKA, Rodney

Resigned
Walcot, HarrogateHD1 5JS
Born September 1960
Director
Appointed 05 May 2009
Resigned 17 Sept 2016

DIESENDORFF, Mike

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born July 1967
Director
Appointed 16 Nov 2015
Resigned 28 Feb 2018

FORSYTH, David

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born February 1962
Director
Appointed 01 Jan 2012
Resigned 08 Nov 2013

FREAR, Louise

Resigned
Carr Head Lane, KeighleyBD22 0LD
Born August 1977
Director
Appointed 12 Apr 2002
Resigned 09 Feb 2018

GRAY, Angela Jane

Resigned
46 Keighley Road, KeighleyBD22 0BH
Born May 1960
Director
Appointed 12 Apr 2002
Resigned 29 Mar 2010

GRAY, Steven

Resigned
46 Keighley Road, KeighleyBD22 0BH
Born August 1963
Director
Appointed 01 Apr 1999
Resigned 29 Mar 2010

GREEN, Marcus Conrad

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born April 1971
Director
Appointed 22 May 2018
Resigned 06 Oct 2022

MARSHALL, Matthew James

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born November 1967
Director
Appointed 01 Sept 2018
Resigned 05 Jul 2019

MITCHELL, Alastair John

Resigned
Riparian Way, KeighleyBD20 7BW
Born November 1961
Director
Appointed 22 May 2023
Resigned 14 Mar 2025

SLINGER, Michael Andrew

Resigned
Unit 10 Riparian Way, KeighleyBD20 7BW
Born February 1964
Director
Appointed 29 Apr 2019
Resigned 16 Aug 2022

STILL, Kevin Alan

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born March 1970
Director
Appointed 01 Sept 2018
Resigned 11 Dec 2019

WELLS, Lee

Resigned
Cross Hills Business Park, KeighleyBD20 7BW
Born September 1969
Director
Appointed 11 Nov 2013
Resigned 27 Feb 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Mar 1996
Resigned 05 Oct 1997

Persons with significant control

3

1 Active
2 Ceased
Cross Hills Business Park, KeighleyBD20 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018
HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018

Mr Timothy Craig Frear

Ceased
Cross Hills Business Park, KeighleyBD20 7BW
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Medium
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Medium
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
287Change of Registered Office
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288cChange of Particulars
Legacy
8 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
24 February 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 February 1998
363b363b
Legacy
19 February 1998
353353
Legacy
12 February 1998
288cChange of Particulars
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
287Change of Registered Office
Gazette Notice Compulsary
16 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 March 1996
NEWINCIncorporation