Background WavePink WaveYellow Wave

TUSK LIFTING LTD (10497383)

TUSK LIFTING LTD (10497383) is an active UK company. incorporated on 25 November 2016. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TUSK LIFTING LTD has been registered for 9 years. Current directors include BROWN, Steven Michael, CHALMERS, Kevin, SUTTIE, Martin Ian.

Company Number
10497383
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
49d Sadler Forster Way, Stockton-On-Tees, TS17 9JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BROWN, Steven Michael, CHALMERS, Kevin, SUTTIE, Martin Ian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSK LIFTING LTD

TUSK LIFTING LTD is an active company incorporated on 25 November 2016 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TUSK LIFTING LTD was registered 9 years ago.(SIC: 77390)

Status

active

Active since 9 years ago

Company No

10497383

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

49d Sadler Forster Way Teesside Industrial Estate Stockton-On-Tees, TS17 9JY,

Previous Addresses

15 Bloomfield Drive Wynyard Billingham TS22 5FN England
From: 25 November 2016To: 19 January 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Funding Round
May 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Steven Michael

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1988
Director
Appointed 12 Jul 2024

CHALMERS, Kevin

Active
Kingsdale Close, YarmTS15 9UQ
Born September 1983
Director
Appointed 25 Nov 2016

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 12 Jul 2024

BURNS, Christopher John

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Secretary
Appointed 16 Jan 2017
Resigned 12 Mar 2020

GENT, Matthew Conan, Mr.

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born November 1976
Director
Appointed 16 Jan 2017
Resigned 12 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Broadfold Road, AberdeenAB23 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mammoet (Uk) Ltd

Ceased
Tyne View Terrace, WallsendNE28 6SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Jan 2017
Ceased 12 Jul 2024

Mr Kevin Chalmers

Ceased
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Capital Allotment Shares
24 May 2025
SH01Allotment of Shares
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Incorporation Company
25 November 2016
NEWINCIncorporation