NEW EQUIPMENT HOLDINGS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Richmondshire » DL8 4RR

Company number 01794322
Status Active
Incorporation Date 23 February 1984
Company Type Private Limited Company
Address SCRAFTON LODGE, LEYBURN, NORTH YORKSHIRE, DL8 4RR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Registration of charge 017943220007, created on 7 September 2016; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of NEW EQUIPMENT HOLDINGS LIMITED are www.newequipmentholdings.co.uk, and www.new-equipment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. New Equipment Holdings Limited is a Private Limited Company. The company registration number is 01794322. New Equipment Holdings Limited has been working since 23 February 1984. The present status of the company is Active. The registered address of New Equipment Holdings Limited is Scrafton Lodge Leyburn North Yorkshire Dl8 4rr. . DAVIES, Sandra is a Secretary of the company. CORNER, Edward Neil is a Director of the company. CORNER, Kathleen Freda is a Director of the company. CORNER, Nigel Frederick Hartley is a Director of the company. Secretary CORNER, Nigel Frederick Hartley has been resigned. Secretary GLASPER, Susan has been resigned. Secretary SUGDEN, Robert has been resigned. Director CORNER, Dorothy has been resigned. Director JOHNSON, Ernest Kenneth has been resigned. Director MORRIS, Mary has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAVIES, Sandra
Appointed Date: 31 January 2014

Director
CORNER, Edward Neil

87 years old

Director

Director

Resigned Directors

Secretary
CORNER, Nigel Frederick Hartley
Resigned: 04 April 1996

Secretary
GLASPER, Susan
Resigned: 24 November 2005
Appointed Date: 04 April 1996

Secretary
SUGDEN, Robert
Resigned: 30 January 2014
Appointed Date: 24 November 2005

Director
CORNER, Dorothy
Resigned: 21 March 1996
119 years old

Director
JOHNSON, Ernest Kenneth
Resigned: 31 July 1996
94 years old

Director
MORRIS, Mary
Resigned: 23 July 1999
100 years old

Persons With Significant Control

Mr Edward Neil Corner
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nigel Frederick Hartley Corner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW EQUIPMENT HOLDINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Sep 2016
Registration of charge 017943220007, created on 7 September 2016
28 Jun 2016
Group of companies' accounts made up to 31 October 2015
26 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 129,102

10 Aug 2015
Group of companies' accounts made up to 31 October 2014
...
... and 83 more events
08 Apr 1987
Group of companies' accounts made up to 31 October 1986

08 Apr 1987
Return made up to 01/04/87; full list of members

10 Jul 1986
Group of companies' accounts made up to 31 October 1985
24 Jun 1986
Return made up to 18/06/86; full list of members

23 Feb 1984
Incorporation

NEW EQUIPMENT HOLDINGS LIMITED Charges

7 September 2016
Charge code 0179 4322 0007
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former ness furniture factory and land on the south side of…
27 March 2014
Charge code 0179 4322 0006
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All freehold and leasehold property in england and wales…
27 March 2014
Charge code 0179 4322 0005
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as project house, consett business park…
28 May 2012
Legal charge - residential property (third party)
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Edward Neil Corner, Kathleen Freda Corner and Nigel Frederick Hartley Corner (For Details of All Other Chargees, Please Refer to the MG01 Image)
Description: 10 fulton mews, paddington, london, t/no: NGL129791 see…
18 March 2012
Legal charge
Delivered: 21 March 2012
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H property at croxdale co. Durham comprised in t/no…
2 September 2010
Legal charge-residential property (third party)
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Edward Neil Corner, Kathleen Freda Corner, Nigel Frederick Hartley Corner, Harriett Anna Corner and Fairmount Trustee Services Limited
Description: 10 fulton mews, paddington, london t/n NGL129791 any other…
14 July 2010
Guarantee & debenture
Delivered: 21 July 2010
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…