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

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED

Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, DENBIGHSHIRE, LL15 1NJ,
Company Registration Number
02755402
Private Limited Company
Active

Company Overview

About Equipment Distributors Group Enterprise Ltd
EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED was founded on 1992-10-13 and has its registered office in Ruthin. The organisation's status is listed as "Active". Equipment Distributors Group Enterprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
 
Legal Registered Office
Watergate House Ffordd Celyn
Lon Parcwr Business Park
Ruthin
DENBIGHSHIRE
LL15 1NJ
Other companies in ST14
 
Filing Information
Company Number 02755402
Company ID Number 02755402
Date formed 1992-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-10-13
Return next due 2024-10-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613181375  
Last Datalog update: 2024-06-19 16:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
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 EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
ELFED MORRIS
Director 2015-05-15
JOHN ALWYN WILLIAMS
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA GOLA
Director 2009-10-05 2015-05-11
IAN HODKINSON
Director 2002-04-01 2015-03-30
ROBERT ARTHUR WHITE
Director 1993-03-26 2015-03-30
ERICA ANNE HASSENT
Company Secretary 2003-09-03 2014-09-30
IAIN MALCOLM COLLINS
Director 2011-01-19 2013-10-08
THOMAS HARRISON
Director 2011-01-19 2013-04-10
MARK JOHN HARRISON
Director 1992-11-02 2011-01-19
ERICA ANNE HASSENT
Director 2007-06-27 2011-01-19
RICHARD PENHALIGON
Director 2004-11-24 2010-05-14
STEFANO OVI
Director 2009-06-05 2009-09-21
JOHN HURLEY
Director 2007-06-27 2008-05-29
LAURIE PAUL MOON
Director 2005-11-11 2006-11-17
GRAHAM WALLACE HALLY
Director 2001-10-01 2004-09-02
JOHN HURLEY
Director 2001-10-01 2004-09-02
TREVOR HARRY STOCKTON
Director 2003-04-10 2004-09-02
ALAN WARNER
Company Secretary 1999-06-07 2003-11-02
ALAN WARNER
Director 2002-04-01 2003-11-02
DAVID LENWARD POWLEY
Director 2001-10-01 2003-04-10
ALAN WILLIAM TREVARTON
Director 1999-04-30 2002-05-01
VALERIE MARSHALL
Company Secretary 1998-04-17 1999-05-31
TREVOR HARRY STOCKTON
Director 1992-10-13 1999-04-30
JOHN ALWYN WILLIAMS
Company Secretary 1996-07-01 1998-04-17
LESLIE BIRKETT
Director 1995-04-21 1998-04-17
VALERIE MARSHALL
Director 1997-04-25 1998-04-17
JOHN ALWYN WILLIAMS
Director 1992-10-13 1998-04-17
JOHN BARNSLEY WILLIAMS
Director 1995-04-21 1997-04-24
AUBREY DESMOND RUSSELL
Company Secretary 1992-10-13 1996-06-30
AUBREY DESMOND RUSSELL
Director 1992-11-02 1996-06-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Secretary 1992-10-13 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELFED MORRIS M.W.S. (RUTHIN) LIMITED Director 2007-12-03 CURRENT 1990-03-20 Active

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
2024-06-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-06-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-06-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-07-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24SH19Statement of capital on 2020-04-24 GBP 14,122
2020-04-06CAP-SSSolvency Statement dated 17/03/20
2020-04-06RES13Resolutions passed:
  • Reduce share prem a/c 17/03/2020
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK VELGOS
2019-06-14PSC07CESSATION OF ELFED MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ELFED MORRIS
2019-05-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AP01DIRECTOR APPOINTED MR MAREK VELGOS
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 14122
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 14122
2015-10-26AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM 1st Floor Watergate House Lon Parcwr Industrial Estate Ruthin Clwyd LL15 1NJ
2015-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP01DIRECTOR APPOINTED MR ELFED MORRIS
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCA GOLA
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HODKINSON
2015-04-09CH01Director's details changed for Mr John Alwyn Williams on 2015-04-08
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 14122
2014-10-29AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-20TM02Termination of appointment of Erica Anne Hassent on 2014-09-30
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 102 MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE UTTOXETER STAFFORDSHIRE ST14 8LP
2014-07-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 14122
2013-10-14AR0113/10/13 FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COLLINS
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COLLINS
2013-08-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON
2012-10-22AR0113/10/12 FULL LIST
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-11AR0113/10/11 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MR IAIN MALCOLM COLLINS
2011-11-11AP01DIRECTOR APPOINTED MR THOMAS HARRISON
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ERICA HASSENT
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2010-11-11AR0113/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WHITE / 01/07/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENHALIGON
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0113/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALWYN WILLIAMS / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WHITE / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENHALIGON / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HODKINSON / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA ANNE HASSENT / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HARRISON / 01/11/2009
2009-11-06AP01DIRECTOR APPOINTED MR LUCA GOLA
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO OVI
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-11288aDIRECTOR APPOINTED STEFANO OVI
2009-06-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-1188(2)AD 05/06/09 GBP SI 1827@1=1827 GBP IC 12295/14122
2008-11-04363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-11RES13APPROVE SHARE APPLICATIONS 20/08/2008
2008-09-11RES04GBP NC 1000000/2000000 20/08/2008
2008-09-0488(2)AD 29/08/08 GBP SI 12171@1=12171 GBP IC 80/12251
2008-06-13RES01ALTER ARTICLES 30/05/2008
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 3 FALCON BUSINESS CENTRE FALCON CLOSE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1SG
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN HURLEY
2007-11-12363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288bDIRECTOR RESIGNED
2006-11-07363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-01363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-08288aNEW DIRECTOR APPOINTED
2004-11-11363(288)DIRECTOR RESIGNED
2004-11-11363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-11-13363sRETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE 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 EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-06-11 Outstanding MOURANT PROPERTY TRUSTEES LTD AND MOURANT & CO. TRUSTEES LTD (AS TRUSTEES OF THE MARCHINGTON UNIT TRUST)
DEBENTURE 2001-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
Trademarks
We have not found any records of EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE 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 (46690 - Wholesale of other machinery and equipment) as EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE 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 EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084799070
2016-03-0084139100Parts of pumps for liquids, n.e.s.
2015-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.

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 EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE 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 EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE 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.