Background WavePink WaveYellow Wave

NOTUS HEAVY LIFT SOLUTIONS LIMITED (09875737)

NOTUS HEAVY LIFT SOLUTIONS LIMITED (09875737) is an active UK company. incorporated on 17 November 2015. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NOTUS HEAVY LIFT SOLUTIONS LIMITED has been registered for 10 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
09875737
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTUS HEAVY LIFT SOLUTIONS LIMITED

NOTUS HEAVY LIFT SOLUTIONS LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NOTUS HEAVY LIFT SOLUTIONS LIMITED was registered 10 years ago.(SIC: 74901)

Status

active

Active since 10 years ago

Company No

09875737

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

Sovereign Chambers 3 Temple Square Liverpool Merseyside L2 5BA England
From: 30 June 2020To: 6 June 2022
Horton House Exchange Flags Liverpool L2 3PF England
From: 8 March 2017To: 30 June 2020
31 Miners Road Llay Industrial Estate Wrexham LL12 0PJ United Kingdom
From: 17 November 2015To: 8 March 2017
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 17
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jun 20
Funding Round
Jun 20
Loan Secured
Jun 20
Loan Cleared
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Loan Secured
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

HOOK, Derek John

Resigned
Exchange Flags, LiverpoolL2 3PF
Born March 1953
Director
Appointed 17 Nov 2015
Resigned 23 Jun 2017

KINSEY, Andrew John

Resigned
Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 27 May 2022
Resigned 12 Jun 2023

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Jun 2023
Resigned 30 Nov 2024

LOMAX, Sebastian James

Resigned
Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 27 May 2022
Resigned 12 Jun 2023

MOHAMMED, James Azam

Resigned
Eddington Way, WarringtonWA3 6BA
Born February 1982
Director
Appointed 07 Mar 2017
Resigned 27 May 2022

NISBET, Garrick James

Resigned
Eddington Way, WarringtonWA3 6BA
Born December 1976
Director
Appointed 01 Jun 2020
Resigned 27 May 2022

REEVES, James Clifford

Resigned
Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 27 May 2022
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Jun 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

WALBERG, Richard Wesley

Resigned
Eddington Way, WarringtonWA3 6BA
Born April 1978
Director
Appointed 17 Nov 2015
Resigned 27 May 2022

Persons with significant control

5

1 Active
4 Ceased
Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Eaves Court, SittingbourneME10 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 27 May 2022

Richard Walberg

Ceased
Denham Close, PrentonCH43 7NB

Nature of Control

Significant influence or control
Notified 21 Jul 2017
Ceased 20 Dec 2018

Mr James Azam Mohammed

Ceased
Exchange Flags, LiverpoolL2 3PF
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017
Ceased 20 Dec 2018
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
31 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
9 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
13 July 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 June 2022
SH10Notice of Particulars of Variation
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Resolution
10 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2020
RESOLUTIONSResolutions
Memorandum Articles
10 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
29 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2015
NEWINCIncorporation