CompanyTrack
L

LIFT & SHIFT SKIP HIRE LIMITED

Active High Wycombe

Dormant Company

2 employees
Dormant Company
L

LIFT & SHIFT SKIP HIRE LIMITED

Dormant Company

Founded 12 Dec 2005 Active High Wycombe, England 2 employees
Dormant Company
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 12 Dec 2024
Net assets £1.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £99.00 £0.00 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Lift & Shift Skip Hire Limited Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ England

Credit Report

Discover LIFT & SHIFT SKIP HIRE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£100.00

Net Assets

£1.00

Total Liabilities

£99.00

Turnover

N/A

Employees

2

Debt Ratio

99%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom451 Nov 2024Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom539 Sept 2024Active
Sarah Christine ParsonsSecretaryUnknownUnknown9 Sept 2024Active

Shareholders

Shareholders (1)

Grace Holdings Limited
100.0%
123 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Grace Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GRACE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHAMLEY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm, significant influence or control, significant influence or control as firm
BIFFA WASTE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RECLAMATION AND DISPOSAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA CORPORATE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEARS TOPCO LIMITED united kingdom
LIFT & SHIFT SKIP HIRE LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(6 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
4 Nov 2024OfficersAppointment of Mr Marc Anthony Angell as director on 2024-11-01View(2 pages)
31 Oct 2024OfficersTermination of Paul Anthony James as director on 2024-10-31View(1 page)
21 Jan 2025 Mortgage

Mortgage Satisfy Charge Full

23 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

4 Nov 2024 Officers

Appointment of Mr Marc Anthony Angell as director on 2024-11-01

31 Oct 2024 Officers

Termination of Paul Anthony James as director on 2024-10-31

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

1 years ago on 21 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 23 Dec 2024

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 12 Dec 2024

Appointment of Mr Marc Anthony Angell as director on 2024-11-01

1 years ago on 4 Nov 2024

Termination of Paul Anthony James as director on 2024-10-31

1 years ago on 31 Oct 2024