Background WavePink WaveYellow Wave

CONVEYOR AND ELEVATOR HOLDINGS LTD (09743476)

CONVEYOR AND ELEVATOR HOLDINGS LTD (09743476) is an active UK company. incorporated on 21 August 2015. with registered office in Accrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONVEYOR AND ELEVATOR HOLDINGS LTD has been registered for 10 years. Current directors include WAREING, Shaun James.

Company Number
09743476
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Grange Works, Accrington, BB5 2NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WAREING, Shaun James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVEYOR AND ELEVATOR HOLDINGS LTD

CONVEYOR AND ELEVATOR HOLDINGS LTD is an active company incorporated on 21 August 2015 with the registered office located in Accrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONVEYOR AND ELEVATOR HOLDINGS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09743476

LTD Company

Age

10 Years

Incorporated 21 August 2015

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: Micro Entity

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 10 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

NEGOTI8 LIMITED
From: 21 August 2015To: 22 August 2016
Contact
Address

Grange Works Wellington Street Accrington, BB5 2NT,

Previous Addresses

Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT United Kingdom
From: 21 August 2015To: 7 January 2025
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WAREING, Shaun James

Active
Wellington Street, AccringtonBB5 2NT
Born January 1964
Director
Appointed 13 Nov 2015

HORNER, Andrew James Duncan

Resigned
South View Lane, WinsfordCW7 4DS
Born August 1950
Director
Appointed 21 Aug 2015
Resigned 27 Jun 2024

TAYLOR, Robin George

Resigned
Discovery Park, StockportSK4 5BW
Born May 1959
Director
Appointed 21 Aug 2015
Resigned 27 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Wellington Street, AccringtonBB5 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2024

Mr Shaun James Wareing

Ceased
Wellington Street, AccringtonBB5 2NT
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 27 Jun 2024

Mr Robin George Taylor

Ceased
Wellington Street, AccringtonBB5 2NT
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
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 No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
8 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Incorporation Company
21 August 2015
NEWINCIncorporation