Background WavePink WaveYellow Wave

MAJORLIFT HOLDINGS LIMITED (04616837)

MAJORLIFT HOLDINGS LIMITED (04616837) is an active UK company. incorporated on 13 December 2002. with registered office in Wotton-Under-Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAJORLIFT HOLDINGS LIMITED has been registered for 23 years. Current directors include ABEL SMITH, Lucy Marie, BOWCOCK, Eliza Violet Daria, BOWCOCK, Simon Victor and 3 others.

Company Number
04616837
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
Arnolds Field Estate The Downs, Wotton-Under-Edge, GL12 8JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABEL SMITH, Lucy Marie, BOWCOCK, Eliza Violet Daria, BOWCOCK, Simon Victor, GARDINER, William Henry, MCLEAN, Deborah, SOUTHGATE, Tristram James William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJORLIFT HOLDINGS LIMITED

MAJORLIFT HOLDINGS LIMITED is an active company incorporated on 13 December 2002 with the registered office located in Wotton-Under-Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAJORLIFT HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04616837

LTD Company

Age

23 Years

Incorporated 13 December 2002

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CHARCO 917 LIMITED
From: 13 December 2002To: 30 December 2002
Contact
Address

Arnolds Field Estate The Downs Wickwar Wotton-Under-Edge, GL12 8JD,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 10 December 2015To: 13 February 2019
Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT
From: 13 December 2002To: 10 December 2015
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Nov 10
Loan Cleared
Sept 13
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jun 19
Director Joined
Oct 20
Director Joined
Jun 22
Owner Exit
Jan 25
Director Left
Jan 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MCLEAN, Deborah

Active
The Downs, Wotton-Under-EdgeGL12 8JD
Secretary
Appointed 28 Sept 2020

ABEL SMITH, Lucy Marie

Active
The Downs, Wotton-Under-EdgeGL12 8JD
Born February 1950
Director
Appointed 27 Feb 2003

BOWCOCK, Eliza Violet Daria

Active
The Downs, Wotton-Under-EdgeGL12 8JD
Born March 1991
Director
Appointed 07 Apr 2009

BOWCOCK, Simon Victor

Active
East Hill, LondonSW18 2HT
Born November 1986
Director
Appointed 01 Jul 2022

GARDINER, William Henry

Active
The Downs, Wotton-Under-EdgeGL12 8JD
Born December 1957
Director
Appointed 28 Sept 2020

MCLEAN, Deborah

Active
The Downs, Wotton-Under-EdgeGL12 8JD
Born February 1972
Director
Appointed 11 Dec 2018

SOUTHGATE, Tristram James William

Active
The Downs, Wotton-Under-EdgeGL12 8JD
Born March 1964
Director
Appointed 11 Dec 2018

ABEL SMITH, David Francis

Resigned
The Downs, Wotton-Under-EdgeGL12 8JD
Secretary
Appointed 27 Feb 2003
Resigned 28 Sept 2020

BAYSHILL SECRETARIES LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate secretary
Appointed 13 Dec 2002
Resigned 27 Feb 2003

ABEL SMITH, David Francis

Resigned
The Downs, Wotton-Under-EdgeGL12 8JD
Born February 1940
Director
Appointed 27 Feb 2003
Resigned 25 Dec 2024

BAYSHILL MANAGEMENT LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate director
Appointed 13 Dec 2002
Resigned 27 Feb 2003

Persons with significant control

2

1 Active
1 Ceased

Mr David Francis Abel Smith

Ceased
Staverton, CheltenhamGL51 0UX
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Dec 2024

Lucy Marie Abel Smith

Active
Staverton, CheltenhamGL51 0UX
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Mortgage Satisfy Charge Full
21 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Legacy
13 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Annual Return Company With Made Up Date
11 January 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 November 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 November 2010
CC04CC04
Resolution
12 November 2010
RESOLUTIONSResolutions
Legacy
15 September 2010
MG02MG02
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
16 January 2004
88(2)R88(2)R
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
287Change of Registered Office
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Incorporation Company
13 December 2002
NEWINCIncorporation