Background WavePink WaveYellow Wave

CERTEX LIFTING LIMITED (05304747)

CERTEX LIFTING LIMITED (05304747) is an active UK company. incorporated on 6 December 2004. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). CERTEX LIFTING LIMITED has been registered for 21 years. Current directors include FREDLUND, Claes Birger, JAGINDER, Erik Mattias, WILCOX, Scott Jason.

Company Number
05304747
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
Unit C1 Harworth Industrial Estate, Doncaster, DN11 8RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
FREDLUND, Claes Birger, JAGINDER, Erik Mattias, WILCOX, Scott Jason
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTEX LIFTING LIMITED

CERTEX LIFTING LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). CERTEX LIFTING LIMITED was registered 21 years ago.(SIC: 28220)

Status

active

Active since 21 years ago

Company No

05304747

LTD Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

EVER 2527 LIMITED
From: 6 December 2004To: 14 December 2004
Contact
Address

Unit C1 Harworth Industrial Estate Bryans Close Harworth Doncaster, DN11 8RY,

Previous Addresses

, Unit C1 Harworth Industrial, Estate, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8NE
From: 6 December 2004To: 21 May 2010
Timeline

27 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Funding Round
Mar 14
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FREDLUND, Claes Birger

Active
Harworth Industrial Estate, DoncasterDN11 8RY
Born February 1980
Director
Appointed 01 Jun 2021

JAGINDER, Erik Mattias

Active
Harworth Industrial Estate, DoncasterDN11 8RY
Born October 1969
Director
Appointed 01 Oct 2023

WILCOX, Scott Jason

Active
Bryans Close, DoncasterDN11 8RY
Born March 1979
Director
Appointed 01 Jul 2018

SMITH, Kevin John

Resigned
6 The Green, DoncasterDN9 3JY
Secretary
Appointed 05 Jan 2005
Resigned 21 Feb 2005

TOMKINSON, Adrian

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Secretary
Appointed 21 Feb 2005
Resigned 22 Aug 2019

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 06 Dec 2004
Resigned 05 Jan 2005

BERNTSSON, Sven Olof Christer

Resigned
Sillgrand 2, Kladesholmen
Born March 1949
Director
Appointed 18 Feb 2008
Resigned 01 Nov 2009

BREHMER, Lars

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born September 1949
Director
Appointed 18 Feb 2008
Resigned 30 Jul 2010

BRULS, Philip Marie Frinsiscus Carolus

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born April 1973
Director
Appointed 22 Jun 2020
Resigned 28 May 2021

EKLOV, Erik

Resigned
Vastra Palmgrensgatan 87, Vastra Frolunda
Born October 1971
Director
Appointed 18 Feb 2008
Resigned 01 Nov 2009

GILLESPIE, Charles Dominic

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born March 1964
Director
Appointed 13 Dec 2004
Resigned 31 Dec 2011

HOPE, Harald

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born May 1962
Director
Appointed 16 Mar 2016
Resigned 03 Feb 2017

KARLSSON, Ola

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born December 1970
Director
Appointed 16 Mar 2016
Resigned 03 Feb 2017

KARLSSON, Per Ola Henrik

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born December 1970
Director
Appointed 13 Jun 2017
Resigned 18 Sept 2018

KEITH, George Peter

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born December 1951
Director
Appointed 18 Feb 2008
Resigned 03 Feb 2017

MALMVIK, Martin Henrik

Resigned
Eriksbergstorget 11, Gothenburg417 64
Born December 1964
Director
Appointed 01 Nov 2009
Resigned 13 Mar 2013

RUTHBERG, Carl-Magnus Emil

Resigned
Sveavagen 166, Se 113 46 Stockholm
Born July 1973
Director
Appointed 13 Mar 2013
Resigned 12 Aug 2015

SMITH, Kevin John

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born October 1961
Director
Appointed 13 Dec 2004
Resigned 31 Mar 2020

STRINGER, Anthony Robert

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born August 1955
Director
Appointed 13 Dec 2004
Resigned 31 Dec 2013

TOMKINSON, Adrian

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born September 1963
Director
Appointed 21 Feb 2005
Resigned 22 Aug 2019

WIBERG, Ralf Paul Albert

Resigned
Harworth Industrial Estate, DoncasterDN11 8RY
Born December 1959
Director
Appointed 03 Feb 2017
Resigned 30 Sept 2023

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 06 Dec 2004
Resigned 13 Dec 2004

Persons with significant control

1

Mrs Antonia Margaret Axson Johnson

Active
Harworth Industrial Estate, DoncasterDN11 8RY
Born September 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Legacy
4 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Miscellaneous
24 September 2012
MISCMISC
Miscellaneous
19 September 2012
MISCMISC
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Legacy
16 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
363aAnnual Return
Auditors Resignation Company
10 November 2008
AUDAUD
Auditors Resignation Company
21 October 2008
AUDAUD
Accounts With Accounts Type Medium
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
28 March 2008
AAAnnual Accounts
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
190190
Legacy
7 December 2007
353353
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
353353
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
190190
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
23 December 2004
88(2)R88(2)R
Legacy
20 December 2004
287Change of Registered Office
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2004
NEWINCIncorporation