EQUIP OUTDOOR TECHNOLOGIES UK LIMITED
ALFRETON LOWE ALPINE UK LIMITED LOWE ALPINE GROUP (UK) LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 4LS

Company number 01168470
Status Active
Incorporation Date 29 April 1974
Company Type Private Limited Company
Address . WIMSEY WAY, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4LS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 January 2016; Appointment of Mr Tim John Jasper as a director on 1 March 2016. The most likely internet sites of EQUIP OUTDOOR TECHNOLOGIES UK LIMITED are www.equipoutdoortechnologiesuk.co.uk, and www.equip-outdoor-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Langley Mill Rail Station is 5 miles; to Kirkby in Ashfield Rail Station is 5.3 miles; to Belper Rail Station is 6.1 miles; to Duffield Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equip Outdoor Technologies Uk Limited is a Private Limited Company. The company registration number is 01168470. Equip Outdoor Technologies Uk Limited has been working since 29 April 1974. The present status of the company is Active. The registered address of Equip Outdoor Technologies Uk Limited is Wimsey Way Somercotes Alfreton Derbyshire De55 4ls. . STYAN, Andrew John is a Secretary of the company. GOWAR, Matthew is a Director of the company. HARDING, Christopher Jon is a Director of the company. JASPER, Tim John is a Director of the company. MCADIE, Neil Robert is a Director of the company. POLITO, Giles William is a Director of the company. STYAN, Andrew John is a Director of the company. Secretary ALSOP, Patricia Mary has been resigned. Secretary COCKER, Hilary Margaret has been resigned. Secretary FATKIN, David Anthony has been resigned. Secretary GUNSON, Digby Colin has been resigned. Secretary WILLIAMSON, Andrew Stuart has been resigned. Secretary YOUNG, Allan has been resigned. Secretary ZANATTA, Luca has been resigned. Director BENNETT, Ryan Philip has been resigned. Director CLARKE, Peter has been resigned. Director CLARKE, Tom has been resigned. Director DAVIES, William Maldwyn has been resigned. Director FATKIN, David Anthony has been resigned. Director GREY, Laurence has been resigned. Director GUNSON, Digby Colin has been resigned. Director HAMMERSLEY, Mark Andrew has been resigned. Director HELD, Mark Julian has been resigned. Director HENDERSON, Ruth Margaret has been resigned. Director JOYCE, David Stuart has been resigned. Director KING, John Anthony has been resigned. Director LUCAS, Peter has been resigned. Director MCKENZIE, Barry has been resigned. Director MORRISON, Roger James has been resigned. Director SHAFFER, Geoffrey has been resigned. Director SMITH, Owen Alfred has been resigned. Director SUDDENS, David Rolf has been resigned. Director SUDDES, David Robert has been resigned. Director UDBERG, David Charles has been resigned. Director WILLIAMSON, Andrew Stuart has been resigned. Director ZANATTA, Luca has been resigned. Director ZANATTA, Marco has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
STYAN, Andrew John
Appointed Date: 20 August 2015

Director
GOWAR, Matthew
Appointed Date: 11 July 2011
54 years old

Director
HARDING, Christopher Jon
Appointed Date: 24 October 2011
69 years old

Director
JASPER, Tim John
Appointed Date: 01 March 2016
66 years old

Director
MCADIE, Neil Robert
Appointed Date: 20 August 2015
62 years old

Director
POLITO, Giles William
Appointed Date: 20 August 2015
54 years old

Director
STYAN, Andrew John
Appointed Date: 20 August 2015
51 years old

Resigned Directors

Secretary
ALSOP, Patricia Mary
Resigned: 04 December 2002
Appointed Date: 21 December 2001

Secretary
COCKER, Hilary Margaret
Resigned: 30 June 2000
Appointed Date: 05 May 1999

Secretary
FATKIN, David Anthony
Resigned: 21 December 2001
Appointed Date: 30 April 2001

Secretary
GUNSON, Digby Colin
Resigned: 05 May 1999
Appointed Date: 01 October 1993

Secretary
WILLIAMSON, Andrew Stuart
Resigned: 01 October 1993

Secretary
YOUNG, Allan
Resigned: 30 April 2001
Appointed Date: 15 December 2000

Secretary
ZANATTA, Luca
Resigned: 11 July 2011
Appointed Date: 04 December 2002

Director
BENNETT, Ryan Philip
Resigned: 22 August 2015
Appointed Date: 24 October 2011
50 years old

Director
CLARKE, Peter
Resigned: 12 August 1993
76 years old

Director
CLARKE, Tom
Resigned: 12 August 1993
106 years old

Director
DAVIES, William Maldwyn
Resigned: 01 February 1993
81 years old

Director
FATKIN, David Anthony
Resigned: 21 December 2001
Appointed Date: 30 April 2001
68 years old

Director
GREY, Laurence
Resigned: 05 May 1999
Appointed Date: 22 May 1992
89 years old

Director
GUNSON, Digby Colin
Resigned: 31 October 2001
77 years old

Director
HAMMERSLEY, Mark Andrew
Resigned: 10 December 2001
Appointed Date: 09 October 2000
78 years old

Director
HELD, Mark Julian
Resigned: 31 March 2004
Appointed Date: 17 December 2001
66 years old

Director
HENDERSON, Ruth Margaret
Resigned: 04 December 2002
Appointed Date: 08 August 2001
77 years old

Director
JOYCE, David Stuart
Resigned: 31 December 2003
Appointed Date: 31 May 2001
65 years old

Director
KING, John Anthony
Resigned: 15 March 2002
Appointed Date: 27 November 2001
63 years old

Director
LUCAS, Peter
Resigned: 22 November 2000
Appointed Date: 05 May 1999
72 years old

Director
MCKENZIE, Barry
Resigned: 19 October 1992
83 years old

Director
MORRISON, Roger James
Resigned: 08 August 1997
78 years old

Director
SHAFFER, Geoffrey
Resigned: 12 August 1993
76 years old

Director
SMITH, Owen Alfred
Resigned: 31 May 2001
73 years old

Director
SUDDENS, David Rolf
Resigned: 10 August 2001
Appointed Date: 22 November 2000
78 years old

Director
SUDDES, David Robert
Resigned: 13 October 2011
Appointed Date: 07 January 2009
57 years old

Director
UDBERG, David Charles
Resigned: 14 February 2012
Appointed Date: 24 February 2004
73 years old

Director
WILLIAMSON, Andrew Stuart
Resigned: 17 August 2000
77 years old

Director
ZANATTA, Luca
Resigned: 11 July 2011
Appointed Date: 04 December 2002
59 years old

Director
ZANATTA, Marco
Resigned: 11 July 2011
Appointed Date: 04 November 2002
60 years old

Persons With Significant Control

Eoth Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Events

16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
20 Jul 2016
Full accounts made up to 31 January 2016
08 Mar 2016
Appointment of Mr Tim John Jasper as a director on 1 March 2016
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 932,732

27 Aug 2015
Appointment of Mr Neil Robert Mcadie as a director on 20 August 2015
...
... and 189 more events
07 Aug 1986
Declaration of satisfaction of mortgage/charge

07 Aug 1986
Declaration of satisfaction of mortgage/charge

14 Oct 1983
Memorandum and Articles of Association
29 Apr 1974
Certificate of incorporation
29 Apr 1974
Certificate of incorporation

EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Charges

2 February 2015
Charge code 0116 8470 0021
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as wimsey way, somercotes…
2 February 2015
Charge code 0116 8470 0020
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Mobeus Equity Partners LLP
Description: Property at wimsey way, somercotes, alfreton DE55 4LS and…
24 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
24 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H lowe alpine UK limited ann street kendal t/no CU233874;…
24 October 2011
Debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
24 October 2011
Second legal charge over property
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP
Description: By way of a second legal mortgage over the property at ann…
30 September 2002
Fixed and floating security document
Delivered: 4 October 2002
Status: Satisfied on 29 September 2009
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1993
Legal charge
Delivered: 20 August 1993
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings at ann street kendal…
12 August 1993
Debenture
Delivered: 13 August 1993
Status: Satisfied on 21 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenants fixtures. Fixed and floating…
16 July 1987
Legal mortgage
Delivered: 23 July 1987
Status: Satisfied on 19 April 1994
Persons entitled: National Westminster Bank PLC
Description: F/Hold property situate in ann street, kendal cumbria and…
1 June 1987
Legal mortgage
Delivered: 9 June 1987
Status: Satisfied on 9 September 1992
Persons entitled: National Westminster Bank PLC
Description: F/H 15 ann street, kendal, cumbria. And/or proceeds of sale…
1 June 1987
Legal mortgage
Delivered: 9 June 1987
Status: Satisfied on 6 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land at beezon road, kendal, cumbria and/or proceeds of…
1 June 1987
Legal mortgage
Delivered: 9 June 1987
Status: Satisfied on 6 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H 13 ann street, kendal and/or proceeds of sale thereof…
21 April 1987
Mortgage debenture
Delivered: 6 May 1987
Status: Satisfied on 19 April 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 14 July 1987
Persons entitled: Barclays Bank PLC
Description: 13 ann street, kendall, cumbria.
19 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 14 July 1987
Persons entitled: Barclays Bank PLC
Description: 15 ann street, kendal, cumbria.
16 December 1985
Guarantee & debenture
Delivered: 27 December 1985
Status: Satisfied on 14 July 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 14 July 1987
Persons entitled: Barclays Bank PLC
Description: Land & premises in ann street, kendal, cumbria.
29 August 1984
Debenture
Delivered: 7 September 1984
Status: Satisfied on 14 July 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1982
Mortgage debenture
Delivered: 28 September 1982
Status: Satisfied on 7 August 1986
Persons entitled: Coutts & Co.
Description: A specific equitable charge over the company's f/h or l/h…
9 September 1980
Legal mortgage
Delivered: 17 September 1980
Status: Satisfied on 7 August 1986
Persons entitled: Coutts & Co.
Description: Ibis works, ann street, kendal, cumbria.. Floating charge…