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

EQUIPMENT (HOLDING) LIMITED

STEWART HOUSE STEWART HOUSE, 139 TONGE MOOR ROAD, BOLTON, LAANCASHIRE, BL2 2HR,
Company Registration Number
02973479
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Equipment (holding) Ltd
EQUIPMENT (HOLDING) LIMITED was founded on 1994-10-05 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Equipment (holding) Limited is a Private Limited Company registered in UNITED KINGDOM 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 (HOLDING) LIMITED
 
Legal Registered Office
STEWART HOUSE STEWART HOUSE
139 TONGE MOOR ROAD
BOLTON
LAANCASHIRE
BL2 2HR
Other companies in WA14
 
Filing Information
Company Number 02973479
Company ID Number 02973479
Date formed 1994-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB588845664  
Last Datalog update: 2020-12-07 06:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUIPMENT (HOLDING) 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 (HOLDING) LIMITED

Current Directors
Officer Role Date Appointed
NEIL DAVID HUGHES
Director 2003-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME RICHARD SMITH
Company Secretary 2008-05-30 2014-01-01
NEIL DAVID HUGHES
Company Secretary 2003-01-23 2008-05-30
JOHN FARRANT CHALK
Director 2003-01-23 2008-05-30
DAVID CLIVE LANCASTER
Director 2004-05-28 2008-05-30
RICHARD BRISLEY
Director 2003-01-23 2004-03-19
ADELE ELAINE FRIESLANDER
Company Secretary 1994-10-06 2003-01-23
DAVID STEPHEN FRIESLANDER
Director 1994-10-06 2003-01-23
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-10-05 1994-10-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-10-05 1994-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID HUGHES SOUTHPORT JAZZ FESTIVAL LTD Director 2016-05-04 CURRENT 2001-10-05 Active - Proposal to Strike off
NEIL DAVID HUGHES EMONY ARTISTS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
NEIL DAVID HUGHES PURPOSETHEME LIMITED Director 2003-01-23 CURRENT 1995-01-31 Active
NEIL DAVID HUGHES HIGHTIME ENTERTAINMENT LIMITED Director 2003-01-21 CURRENT 2002-09-10 Active - Proposal to Strike off

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
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-19DS01Application to strike the company off the register
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 35 Stamford New Road Altrincham WA14 1EB England
2020-04-16PSC05Change of details for Hightime Entertainment Limited as a person with significant control on 2020-04-16
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR England
2020-03-23PSC02Notification of Hightime Entertainment Limited as a person with significant control on 2016-04-06
2020-03-23PSC07CESSATION OF NEIL DAVID HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID HUGHES
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Grosvenor House C/O Myersons Solicitors Llp 20 Barrington Road Altrincham Cheshire WA14 1HB England
2020-03-23AP01DIRECTOR APPOINTED MR EDWARD PROPHET
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-07-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM The Cottages Regent Road Altrincham Cheshire WA14 1RX
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-11TM02Termination of appointment of Graeme Richard Smith on 2014-01-01
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0112/02/13 ANNUAL RETURN FULL LIST
2012-07-03AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0112/02/12 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0112/02/11 ANNUAL RETURN FULL LIST
2010-07-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0112/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01Director's details changed for Neil David Hughes on 2010-02-25
2009-08-28AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-12363aReturn made up to 12/02/09; full list of members
2008-07-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY NEIL HUGHES
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID LANCASTER
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHALK
2008-06-03288aSECRETARY APPOINTED GRAEME RICHARD SMITH
2007-11-15363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-10288aNEW DIRECTOR APPOINTED
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31288bDIRECTOR RESIGNED
2003-11-01363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288bSECRETARY RESIGNED
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 21 ROCHFORD AVENUE WHITEFIELD MANCHESTER M45 7PQ
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-23363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-20363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-12363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-20363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-09363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-19363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-21363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-14DISS40STRIKE-OFF ACTION DISCONTINUED
1996-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/96
1996-05-12363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1996-04-02GAZ1FIRST GAZETTE
1994-10-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-19287REGISTERED OFFICE CHANGED ON 19/10/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1994-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to EQUIPMENT (HOLDING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-04-02
Fines / Sanctions
No fines or sanctions have been issued against EQUIPMENT (HOLDING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUIPMENT (HOLDING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Creditors
Creditors Due After One Year 2011-11-01 £ 19,247
Creditors Due Within One Year 2011-11-01 £ 7,386
Provisions For Liabilities Charges 2011-11-01 £ 3,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 (HOLDING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Current Assets 2011-11-01 £ 15,229
Debtors 2011-11-01 £ 15,229
Fixed Assets 2011-11-01 £ 53,311
Shareholder Funds 2011-11-01 £ 38,096
Tangible Fixed Assets 2011-11-01 £ 53,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EQUIPMENT (HOLDING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUIPMENT (HOLDING) LIMITED
Trademarks
We have not found any records of EQUIPMENT (HOLDING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUIPMENT (HOLDING) 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 (82110 - Combined office administrative service activities) as EQUIPMENT (HOLDING) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where EQUIPMENT (HOLDING) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEQUIPMENT (HOLDING) LIMITEDEvent Date1996-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUIPMENT (HOLDING) 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 (HOLDING) 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.