Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW EQUIPMENT HOLDINGS LIMITED
Company Information for

NEW EQUIPMENT HOLDINGS LIMITED

SCRAFTON LODGE, LEYBURN, NORTH YORKSHIRE, DL8 4RR,
Company Registration Number
01794322
Private Limited Company
Active

Company Overview

About New Equipment Holdings Ltd
NEW EQUIPMENT HOLDINGS LIMITED was founded on 1984-02-23 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". New Equipment Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEW EQUIPMENT HOLDINGS LIMITED
 
Legal Registered Office
SCRAFTON LODGE
LEYBURN
NORTH YORKSHIRE
DL8 4RR
Other companies in DL8
 
Filing Information
Company Number 01794322
Company ID Number 01794322
Date formed 1984-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:48:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW EQUIPMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA DAVIES
Company Secretary 2014-01-31
EDWARD NEIL CORNER
Director 1991-03-30
KATHLEEN FREDA CORNER
Director 1991-03-30
NIGEL FREDERICK HARTLEY CORNER
Director 1991-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SUGDEN
Company Secretary 2005-11-24 2014-01-30
SUSAN GLASPER
Company Secretary 1996-04-04 2005-11-24
MARY MORRIS
Director 1991-03-30 1999-07-23
ERNEST KENNETH JOHNSON
Director 1991-03-30 1996-07-31
NIGEL FREDERICK HARTLEY CORNER
Company Secretary 1991-03-30 1996-04-04
DOROTHY CORNER
Director 1991-03-30 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NEIL CORNER CROXDALE FAST-FIT LIMITED Director 1998-06-19 CURRENT 1998-06-19 Active
KATHLEEN FREDA CORNER CROXDALE SERVICE STATION LIMITED Director 1991-07-19 CURRENT 1967-08-16 Active
NIGEL FREDERICK HARTLEY CORNER QUEEN MARGARET'S SCHOOL, YORK LIMITED Director 2014-12-01 CURRENT 1986-04-15 Active
NIGEL FREDERICK HARTLEY CORNER NESS CONTRACT FURNITURE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2018-05-15
NIGEL FREDERICK HARTLEY CORNER BENULA CAPITAL LIMITED Director 2013-03-22 CURRENT 2013-02-05 Active
NIGEL FREDERICK HARTLEY CORNER ANTOCKS LAIRN LIMITED Director 2005-07-04 CURRENT 2005-04-28 Dissolved 2017-09-09
NIGEL FREDERICK HARTLEY CORNER D.J.H. (GROUP) LIMITED Director 2001-02-12 CURRENT 1982-02-15 Active
NIGEL FREDERICK HARTLEY CORNER CROXDALE FAST-FIT LIMITED Director 1998-06-19 CURRENT 1998-06-19 Active
NIGEL FREDERICK HARTLEY CORNER CROXDALE SERVICE STATION LIMITED Director 1991-07-19 CURRENT 1967-08-16 Active
NIGEL FREDERICK HARTLEY CORNER JUST SEATING INTERNATIONAL LIMITED Director 1991-03-30 CURRENT 1987-03-16 Dissolved 2017-09-09
NIGEL FREDERICK HARTLEY CORNER NESS FURNITURE LIMITED Director 1991-03-30 CURRENT 1945-12-18 Liquidation
NIGEL FREDERICK HARTLEY CORNER JUST SEATING LIMITED Director 1991-03-13 CURRENT 1991-02-19 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2024-01-07Change of details for Mr Nigel Frederick Hartley Corner as a person with significant control on 2016-04-06
2024-01-07Change of details for Mr Edward Neil Corner as a person with significant control on 2018-09-18
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-06-09AA01Previous accounting period shortened from 29/10/22 TO 31/05/22
2022-02-08CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-07-28AA01Previous accounting period shortened from 30/10/20 TO 29/10/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-10-21AA01Previous accounting period shortened from 31/10/19 TO 30/10/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017943220005
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017943220009
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-19PSC04Change of details for Mr Edward Neil Corner as a person with significant control on 2018-09-18
2018-10-17SH0118/09/18 STATEMENT OF CAPITAL GBP 144392.10
2018-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 129102
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN FREDA CORNER / 02/02/2018
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEIL CORNER / 02/02/2018
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 02/02/2018
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR EDWARD NEIL CORNER / 02/02/2018
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 129102
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017943220007
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 129102
2016-02-26AR0113/02/16 ANNUAL RETURN FULL LIST
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 129102
2015-02-18AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-13AA01Current accounting period shortened from 31/12/14 TO 31/10/14
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017943220005
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017943220006
2014-04-03RES13THE FINANCE AND SECURITY DOCUMENTS 12/03/2014
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 129102
2014-02-21AR0113/02/14 FULL LIST
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SUGDEN
2014-02-05AP03SECRETARY APPOINTED SANDRA DAVIES
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0113/02/13 FULL LIST
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-20AR0113/02/12 FULL LIST
2011-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0113/02/11 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-24AR0113/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN FREDA CORNER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL CORNER / 23/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SUGDEN / 23/02/2010
2009-12-08AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-06363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-24363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-23363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-22363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-14363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-20363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-05363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-20363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-16363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-08-16288bDIRECTOR RESIGNED
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-11363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-07363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-03-14363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-14363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-23288bDIRECTOR RESIGNED
1996-08-01AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-22288SECRETARY RESIGNED
1996-04-22288NEW SECRETARY APPOINTED
1996-03-25363(288)DIRECTOR RESIGNED
1996-03-25363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW EQUIPMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW EQUIPMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE - RESIDENTIAL PROPERTY (THIRD PARTY) 2012-06-12 Outstanding EDWARD NEIL CORNER, KATHLEEN FREDA CORNER AND NIGEL FREDERICK HARTLEY CORNER (FOR DETAILS OF ALL OTHER CHARGEES, PLEASE REFER TO THE MG01 IMAGE)
LEGAL CHARGE 2012-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE-RESIDENTIAL PROPERTY (THIRD PARTY) 2010-09-04 Outstanding EDWARD NEIL CORNER, KATHLEEN FREDA CORNER, NIGEL FREDERICK HARTLEY CORNER, HARRIETT ANNA CORNER AND FAIRMOUNT TRUSTEE SERVICES LIMITED
GUARANTEE & DEBENTURE 2010-07-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW EQUIPMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NEW EQUIPMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW EQUIPMENT HOLDINGS LIMITED
Trademarks
We have not found any records of NEW EQUIPMENT HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
NESS CONTRACT FURNITURE LIMITED 2013-07-10 Outstanding

We have found 1 mortgage charges which are owed to NEW EQUIPMENT HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for NEW EQUIPMENT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NEW EQUIPMENT HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NEW EQUIPMENT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NEW EQUIPMENT HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0140013000Balata, gutta-percha, guayule, chicle and similar natural gums, in primary forms or in plates, sheets or strip (excl. natural rubber, whether or not prevulcanised)
2013-04-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2013-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-10-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-09-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-05-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-03-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2012-02-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-11-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-08-0194032020Metal beds (excl. hospital beds with mechanical fittings)
2011-07-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-01-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-10-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-05-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-01-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW EQUIPMENT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW EQUIPMENT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DL8 4RR