EQUIPMAKE HOLDINGS PLC

Register to unlock more data on OkredoRegister

EQUIPMAKE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303233

Incorporation date

11/10/2001

Size

Group

Contacts

Registered address

Registered address

Unit 7 Snetterton Business Park, Snetterton, Norfolk NR16 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon02/03/2026
Registration of charge 043032330005, created on 2026-02-27
dot icon05/12/2025
Group of companies' accounts made up to 2025-05-31
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon04/08/2025
Second filing for the appointment of Timothy Mark Metcalfe as a director
dot icon04/08/2025
Second filing for the appointment of Timothy Mark Metcalfe as a director
dot icon14/07/2025
Appointment of Timothy Mark Metcalfe as a director on 2025-07-02
dot icon14/07/2025
Termination of appointment of Clive Gerald Scrivener as a director on 2025-07-02
dot icon29/05/2025
Resolutions
dot icon08/05/2025
Termination of appointment of Laurence Moore as a secretary on 2025-04-04
dot icon08/05/2025
Appointment of Mr Ian Robert Selby as a secretary on 2025-04-04
dot icon28/04/2025
Appointment of Mr Ian Robert Selby as a director on 2025-04-04
dot icon28/04/2025
Termination of appointment of Nicholas Moelders as a director on 2025-04-04
dot icon09/04/2025
Registration of charge 043032330004, created on 2025-03-31
dot icon23/01/2025
Resolutions
dot icon17/01/2025
Termination of appointment of Jonathan Gordon Beasley as a director on 2025-01-15
dot icon05/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon02/12/2024
Termination of appointment of Anthony James Ratcliffe as a secretary on 2024-11-30
dot icon02/12/2024
Appointment of Mr Laurence Moore as a secretary on 2024-11-30
dot icon02/12/2024
Termination of appointment of Anthony James Ratcliffe as a director on 2024-11-30
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon01/05/2024
Satisfaction of charge 1 in full
dot icon01/05/2024
Satisfaction of charge 2 in full
dot icon01/05/2024
Satisfaction of charge 3 in full
dot icon22/04/2024
Appointment of Mr Anthony James Ratcliffe as a director on 2024-04-22
dot icon22/04/2024
Appointment of Mr Anthony James Ratcliffe as a secretary on 2024-04-22
dot icon22/04/2024
Termination of appointment of Steven Paul Mcgillivray as a secretary on 2024-04-22
dot icon22/04/2024
Termination of appointment of Steven Paul Mcgillivray as a director on 2024-04-22
dot icon16/01/2024
Appointment of Dr Nicholas Moelders as a director on 2024-01-16
dot icon16/01/2024
Termination of appointment of James Robert Bishop as a director on 2024-01-16
dot icon30/12/2023
Resolutions
dot icon12/12/2023
Change of share class name or designation
dot icon10/12/2023
Resolutions
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon24/11/2023
Director's details changed for Mr Ian David Foley on 2023-11-16
dot icon24/11/2023
Change of details for Mr Ian David Foley as a person with significant control on 2022-07-29
dot icon15/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon08/11/2023
Statement of capital following an allotment of shares on 2022-07-29
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon03/11/2023
Group of companies' accounts made up to 2023-05-31
dot icon28/11/2022
Group of companies' accounts made up to 2022-05-31
dot icon10/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon13/07/2021
Registered office address changed from , Lancaster House, 87 Yarmouth, Road, Norwich, Norfolk, NR7 0HF to Unit 7 Snetterton Business Park Snetterton Norfolk NR16 2JU on 2021-07-13
dot icon17/04/2007
Registered office changed on 17/04/07 from:\c/o the rhp partnership, 87 yarmouth road, norwich, norfolk NR7 0HF
dot icon21/11/2002
Registered office changed on 21/11/02 from:\2ND floor, augustine steward hou, 14 tombland,, norwich, norfolk NR3 1NF
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£337,206.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
436.55K
-
0.00
337.21K
-
2021
1
436.55K
-
0.00
337.21K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

436.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, Dena
Director
29/07/2022 - Present
6
Beasley, Jonathan Gordon
Director
29/07/2022 - 15/01/2025
2
Scrivener, Clive Gerald
Director
29/07/2022 - 02/07/2025
23
Ratcliffe, Anthony James
Director
22/04/2024 - 30/11/2024
31
Foley, Ian David
Director
11/10/2001 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EQUIPMAKE HOLDINGS PLC

EQUIPMAKE HOLDINGS PLC is an(a) Active company incorporated on 11/10/2001 with the registered office located at Unit 7 Snetterton Business Park, Snetterton, Norfolk NR16 2JU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIPMAKE HOLDINGS PLC?

toggle

EQUIPMAKE HOLDINGS PLC is currently Active. It was registered on 11/10/2001 .

Where is EQUIPMAKE HOLDINGS PLC located?

toggle

EQUIPMAKE HOLDINGS PLC is registered at Unit 7 Snetterton Business Park, Snetterton, Norfolk NR16 2JU.

What does EQUIPMAKE HOLDINGS PLC do?

toggle

EQUIPMAKE HOLDINGS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does EQUIPMAKE HOLDINGS PLC have?

toggle

EQUIPMAKE HOLDINGS PLC had 1 employees in 2021.

What is the latest filing for EQUIPMAKE HOLDINGS PLC?

toggle

The latest filing was on 02/03/2026: Registration of charge 043032330005, created on 2026-02-27.