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

BUILDERS EQUIPMENT LIMITED

9-11 DRAYTON HIGH ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6AH,
Company Registration Number
00638968
Private Limited Company
Active

Company Overview

About Builders Equipment Ltd
BUILDERS EQUIPMENT LIMITED was founded on 1959-10-07 and has its registered office in Norwich. The organisation's status is listed as "Active". Builders Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUILDERS EQUIPMENT LIMITED
 
Legal Registered Office
9-11 DRAYTON HIGH ROAD
DRAYTON
NORWICH
NORFOLK
NR8 6AH
Other companies in NR8
 
Telephone01473236316
 
Filing Information
Company Number 00638968
Company ID Number 00638968
Date formed 1959-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB104673781  
Last Datalog update: 2023-11-06 14:56:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDERS EQUIPMENT 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.
Companies with same name BUILDERS EQUIPMENT LIMITED
The following companies were found which have the same name as BUILDERS EQUIPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDERS EQUIPMENT (NORWICH) LIMITED DRAYTON 9-11 HIGH ROAD NORWICH NORFOLK NR8 6AH Active Company formed on the 1996-08-06
BUILDERS EQUIPMENT DIRECT LIMITED 9-11 HIGH ROAD NORWICH NORFOLK NR8 6AH Active Company formed on the 2000-09-12
BUILDERS EQUIPMENT & TOOL COMPANY PO BOX 8508 HOUSTON TX 77249 Active Company formed on the 1957-07-01
BUILDERS EQUIPMENT PTY LIMITED NSW 2136 Strike-off action in progress Company formed on the 2010-11-25
BUILDERS EQUIPMENT RENTAL, INC. 918 HARRIS ST. CHARLOTTESVILLE VA 22901 MERGED Company formed on the 1969-04-25
BUILDERS EQUIPMENT SUPPLIES SDN. BHD Unknown
BUILDERS EQUIPMENT SAFETY TRAINING LLC 127 WINDSOR PLACE GULF BREEZE FL 32561 Inactive Company formed on the 2011-04-06
BUILDERS EQUIPMENT & MATERIALS SUPPLY CORP. 6135 NW 167 ST MIAMI FL 33015 Inactive Company formed on the 2009-09-25
BUILDERS EQUIPMENT LEASING INC. 8040 NW 47 CT LAUDERHILL FL 33351 Inactive Company formed on the 1985-06-20
BUILDERS EQUIPMENT SUPPLY CORP. SUITE 1050, 444 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1974-04-03
BUILDERS EQUIPMENT CO., INC. 522 SOUTH PINEAPPLE AVE Inactive Company formed on the 1973-08-15
BUILDERS EQUIPMENT RENTAL LTD. 2126-30 AVENUE SW CALGARY ALBERTA T2T 1R4 Dissolved Company formed on the 2018-08-23
BUILDERS EQUIPMENT CO INC Georgia Unknown
BUILDERS EQUIPMENT RENTALS INC Georgia Unknown
BUILDERS EQUIPMENT CORPORATION California Unknown
BUILDERS EQUIPMENT COMPANY California Unknown
BUILDERS EQUIPMENT RENTAL CO INC California Unknown
BUILDERS EQUIPMENT COMPANY INCORPORATED Michigan UNKNOWN
BUILDERS EQUIPMENT INCORPORATED California Unknown
BUILDERS EQUIPMENT CORPORATION California Unknown

Company Officers of BUILDERS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN GIBBINS
Company Secretary 2018-06-06
ROBERT SQUIRE
Director 2011-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN ALFLATT
Company Secretary 2017-11-30 2018-06-06
PETER CHARLES BUSSEY
Company Secretary 2011-02-16 2017-11-30
PAUL SNOWIE
Director 2011-02-16 2013-10-28
GERALD WILLIAM VICTOR DANIELS
Company Secretary 1992-04-01 2011-02-16
ROBERT GEORGE RUSSELL CARTER
Director 1991-04-17 2011-02-16
MARTYN CHARLES GIBSON
Director 1992-04-01 2011-02-16
STEPHEN PAUL TYSOE
Director 2005-12-01 2006-12-31
THOMAS GEORGE GERMANY
Director 1991-04-17 1994-05-13
RONALD THOMAS RULE
Company Secretary 1991-04-17 1992-04-01
RONALD THOMAS RULE
Director 1991-04-17 1992-04-01
MORRIS JOHN VICTOR SILLETT
Director 1991-04-17 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SQUIRE PEACHMAN LIMITED Director 2016-10-10 CURRENT 2001-10-17 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
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM Drayton Norwich NR8 6AH
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-10-04AP03Appointment of Mr Robert John Alflatt as company secretary on 2018-06-07
2018-10-04TM02Termination of appointment of Jonathan Martin Gibbins on 2018-06-07
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP03Appointment of Mr Jonathan Martin Gibbins as company secretary on 2018-06-06
2018-08-01TM02Termination of appointment of Robert John Alflatt on 2018-06-06
2018-05-14RES01ADOPT ARTICLES 14/05/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 9006
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-12-01TM02Termination of appointment of Peter Charles Bussey on 2017-11-30
2017-12-01AP03Appointment of Mr Robert John Alflatt as company secretary on 2017-11-30
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 9006
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 9006
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 9006
2015-05-12AR0117/04/15 ANNUAL RETURN FULL LIST
2014-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 9006
2014-05-06AR0117/04/14 ANNUAL RETURN FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SNOWIE
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SNOWIE
2013-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0117/04/13 ANNUAL RETURN FULL LIST
2012-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0117/04/12 ANNUAL RETURN FULL LIST
2011-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0117/04/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GIBSON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTER
2011-03-21AP03SECRETARY APPOINTED MR PETER CHARLES BUSSEY
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS
2011-03-09AP01DIRECTOR APPOINTED MR PAUL SNOWIE
2011-03-09AP01DIRECTOR APPOINTED MR ROBERT SQUIRE
2010-08-24RES01ADOPT ARTICLES 28/07/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0117/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES GIBSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-05288aNEW DIRECTOR APPOINTED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-08-24288cSECRETARY'S PARTICULARS CHANGED
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-14363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-15363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-14363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1996-10-03CERTNMCOMPANY NAME CHANGED BUILDERS EQUIPMENT (NORWICH) LIM ITED CERTIFICATE ISSUED ON 04/10/96
1996-05-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-14363sRETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS
1995-05-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-12363sRETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS
1994-06-02288DIRECTOR RESIGNED
1994-05-16363sRETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS
1994-05-16AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-05-13AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to BUILDERS EQUIPMENT 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 BUILDERS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILDERS EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46630 - Wholesale of mining, construction and civil engineering machinery

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BUILDERS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of BUILDERS EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BUILDERS EQUIPMENT LIMITED owns 2 domain names.

bexpress.co.uk   builders-equipment.co.uk  

Trademarks
We have not found any records of BUILDERS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUILDERS EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £3,902 Materials Purchases
Norfolk County Council 2015-1 GBP £3,553 MATERIALS PURCHASES
Norfolk County Council 2014-12 GBP £3,063 MATERIALS PURCHASES
Norfolk County Council 2014-11 GBP £6,309 HAND & POWER TOOLS - LOCAL ARRANGEMENT
Nottingham City Council 2014-10 GBP £95 413-Grounds Maintenance Mats
Norfolk County Council 2014-10 GBP £2,980
Norfolk County Council 2014-9 GBP £2,175
Norfolk County Council 2014-8 GBP £-1,569
Norfolk County Council 2014-7 GBP £3,234
Norfolk County Council 2014-6 GBP £6,299
Norfolk County Council 2014-5 GBP £8,392
Norfolk County Council 2014-4 GBP £5,138
Norfolk County Council 2014-3 GBP £688
Norfolk County Council 2014-2 GBP £3,776
Norfolk County Council 2014-1 GBP £380
Norfolk County Council 2013-12 GBP £3,480
West Suffolk Councils 2013-9 GBP £573 Spare parts - vehicles/plant
Norfolk County Council 2013-9 GBP £462
Norfolk County Council 2013-8 GBP £23,377
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £680 Materials
West Suffolk Councils 2013-7 GBP £287 Spare parts - vehicles/plant
Norfolk County Council 2013-7 GBP £2,035
Norfolk County Council 2013-6 GBP £2,677
Norfolk County Council 2013-5 GBP £2,177
Norfolk County Council 2013-4 GBP £3,073
Norfolk County Council 2013-3 GBP £2,793
Norfolk County Council 2013-2 GBP £1,602
Norfolk County Council 2013-1 GBP £1,430
Norfolk County Council 2012-12 GBP £6,213
Norfolk County Council 2012-11 GBP £1,105
Norfolk County Council 2012-10 GBP £642
West Suffolk Councils 2012-9 GBP £277 Spare parts - vehicles/plant
Norfolk County Council 2012-9 GBP £915
Norfolk County Council 2012-8 GBP £12,771
Norfolk County Council 2012-7 GBP £958
Suffolk County Council 2012-6 GBP £4,980 Equipment Purchase - Firefighting
Norfolk County Council 2012-6 GBP £2,262
Suffolk County Council 2012-5 GBP £833 Equipment Purchase - Firefighting
Norfolk County Council 2012-5 GBP £28,215
Suffolk County Council 2012-4 GBP £552 Equipment Purchase - Firefighting
Norfolk County Council 2012-4 GBP £30,113
Suffolk County Council 2012-3 GBP £566 Equipment Purchase - Firefighting
Norfolk County Council 2012-2 GBP £1,224
Norfolk County Council 2012-1 GBP £1,285
Norfolk County Council 2011-12 GBP £3,444
Norfolk County Council 2011-11 GBP £714
Norfolk County Council 2011-10 GBP £738
Norfolk County Council 2011-9 GBP £600
Norfolk County Council 2011-8 GBP £1,669
Norfolk County Council 2011-6 GBP £3,468
Norfolk County Council 2011-5 GBP £1,625
Borough Council of King's Lynn & West Norfolk 2011-5 GBP £510 Tools And Equipment
Borough Council of King's Lynn & West Norfolk 2011-4 GBP £1,080 Tools And Equipment
Norfolk County Council 2011-4 GBP £2,598
Norfolk County Council 2011-2 GBP £3,577
Borough Council of King's Lynn & West Norfolk 2011-1 GBP £513 Materials
Norfolk County Council 2011-1 GBP £1,253
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £483 Equipment/Materials
Borough Council of King's Lynn & West Norfolk 2010-4 GBP £980 Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUILDERS EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDERS EQUIPMENT 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 BUILDERS EQUIPMENT 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.