Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPI GROUP HOLDINGS LTD
Company Information for

EPI GROUP HOLDINGS LTD

SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
08960180
Private Limited Company
Active

Company Overview

About Epi Group Holdings Ltd
EPI GROUP HOLDINGS LTD was founded on 2014-03-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Epi Group Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EPI GROUP HOLDINGS LTD
 
Legal Registered Office
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in KT11
 
Previous Names
ENSCO 1059 LIMITED10/02/2015
Filing Information
Company Number 08960180
Company ID Number 08960180
Date formed 2014-03-26
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 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
Last Datalog update: 2023-10-07 12:27:59
Primary Source:Companies House
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 EPI GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
RICHARD BRADLEY
Company Secretary 2014-06-04
RICHARD BRADLEY
Director 2014-06-04
ANTHONY DICKIN
Director 2014-06-04
IAN MICHAEL LANGLEY
Director 2014-06-04
ANDREW STUART JAMES SMART
Director 2018-06-04
ANDREW JAMES STRICKLAND
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHARLES FRANCIS BOWEN
Director 2014-06-04 2018-04-02
STEVEN DONALDSON
Director 2014-06-04 2017-01-03
JOHN BELL
Director 2014-06-04 2014-06-18
GATELEY SECRETARIES LIMITED
Company Secretary 2014-03-26 2014-06-04
GATELEY INCORPORATIONS LIMITED
Director 2014-03-26 2014-06-04
MICHAEL JAMES WARD
Director 2014-03-26 2014-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRADLEY EPI AMERICAS LTD Director 2014-06-04 CURRENT 2014-03-31 Active
RICHARD BRADLEY EPI GLOBAL LTD Director 2014-06-04 CURRENT 2014-03-13 Active
ANTHONY DICKIN EPI AMERICAS LTD Director 2014-06-04 CURRENT 2014-03-31 Active
ANTHONY DICKIN E P I LIMITED Director 2014-06-04 CURRENT 2002-06-11 Active
ANTHONY DICKIN EPI GLOBAL LTD Director 2014-06-04 CURRENT 2014-03-13 Active
IAN MICHAEL LANGLEY AIR ENERGI NEWCO LIMITED Director 2016-01-20 CURRENT 2015-11-26 Active
IAN MICHAEL LANGLEY AIRSWIFT HOLDINGS LIMITED Director 2016-01-19 CURRENT 2015-12-11 Active
IAN MICHAEL LANGLEY WOVEN RUGS LIMITED Director 2015-03-31 CURRENT 2014-07-10 In Administration/Administrative Receiver
IAN MICHAEL LANGLEY BERRY RECRUITMENT GROUP LTD. Director 2014-09-12 CURRENT 2014-09-03 Active
IAN MICHAEL LANGLEY EPI AMERICAS LTD Director 2014-06-04 CURRENT 2014-03-31 Active
IAN MICHAEL LANGLEY E P I LIMITED Director 2014-06-04 CURRENT 2002-06-11 Active
IAN MICHAEL LANGLEY EPI GLOBAL LTD Director 2014-06-04 CURRENT 2014-03-13 Active
IAN MICHAEL LANGLEY POCKIT LIMITED Director 2014-05-06 CURRENT 2010-02-15 Active
IAN MICHAEL LANGLEY THE BLACK DRESS COMPANY (UK) LIMITED Director 2014-03-07 CURRENT 1999-11-18 In Administration/Administrative Receiver
IAN MICHAEL LANGLEY AIR ENERGI GROUP HOLDINGS LIMITED Director 2012-10-05 CURRENT 2012-08-02 Active
IAN MICHAEL LANGLEY BERRY RECRUITMENT LIMITED Director 2009-10-14 CURRENT 2009-10-05 Active
ANDREW JAMES STRICKLAND CYBERFORT GROUP LIMITED Director 2017-07-07 CURRENT 2017-05-31 Active
ANDREW JAMES STRICKLAND CYBERFORT BIDCO LIMITED Director 2017-07-07 CURRENT 2017-04-27 Active
ANDREW JAMES STRICKLAND EPI AMERICAS LTD Director 2017-01-03 CURRENT 2014-03-31 Active
ANDREW JAMES STRICKLAND E P I LIMITED Director 2017-01-03 CURRENT 2002-06-11 Active
ANDREW JAMES STRICKLAND EPI GLOBAL LTD Director 2017-01-03 CURRENT 2014-03-13 Active

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
2024-02-01DIRECTOR APPOINTED MISS MARTA ANNA OLCZAK
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN
2023-10-04DIRECTOR APPOINTED MS GEORGINA LOUISE WENDON-SMITH
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-11-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES BROWN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES BROWN
2022-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES12Resolution of varying share rights or name
2022-06-08SH10Particulars of variation of rights attached to shares
2022-06-08SH08Change of share class name or designation
2022-06-08SH0131/05/22 STATEMENT OF CAPITAL GBP 118194.154977
2022-06-07AP01DIRECTOR APPOINTED MR BERNARD JOHN DALE
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 25 High Street Cobham Surrey KT11 3DH
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-01-30SH19Statement of capital on 2020-01-30 GBP 112,363.255769
2020-01-13RES13Resolutions passed:
  • Reduce share prem a/C. / article 3 disapplied in respect of propsed return of capital to r bradley only. 28/11/2019
  • Resolution of reduction in issued share capital
2019-12-06SH20Statement by Directors
2019-12-06CAP-SSSolvency Statement dated 28/11/19
2019-12-06RES13Resolutions passed:
  • Reduce share prem a/c 28/11/2019
  • ALTER ARTICLES
  • Resolution of reduction in issued share capital
2019-10-31AP03Appointment of Mr David Hirst as company secretary on 2019-10-01
2019-10-30AP01DIRECTOR APPOINTED MR DAVID HIRST
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2019-10-30TM02Termination of appointment of Richard Bradley on 2019-09-30
2019-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-05AP01DIRECTOR APPOINTED MRS FIONA MARGARET MACAULAY
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-04-17SH0113/03/19 STATEMENT OF CAPITAL GBP 118638.255769
2019-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-31AP01DIRECTOR APPOINTED MR RUPERT JAMES BROWN
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STRICKLAND
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-30SH19Statement of capital on 2018-08-30 GBP 118,450.775769
2018-08-30SH20Statement by Directors
2018-08-30CAP-SSSolvency Statement dated 20/08/18
2018-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089601800003
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089601800001
2018-07-19SH0105/06/18 STATEMENT OF CAPITAL GBP 128725.775769
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 128725.424977
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-25RES01ADOPT ARTICLES 05/06/2018
2018-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-06-15AP01DIRECTOR APPOINTED MR ANDREW STUART JAMES SMART
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWEN
2017-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 128725
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-12RES01ADOPT ARTICLES 08/12/2016
2017-01-09AP01DIRECTOR APPOINTED MR ANDREW JAMES STRICKLAND
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DONALDSON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DONALDSON
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089601800006
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 089601800005
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089601800004
2016-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-05RES12VARYING SHARE RIGHTS AND NAMES
2016-06-09AR0126/03/16 FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DONALDSON / 04/06/2014
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONALDSON / 04/06/2014
2016-04-04AR0126/09/15 FULL LIST
2015-12-12AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 128725
2015-04-10AR0126/03/15 FULL LIST
2015-02-10RES15CHANGE OF NAME 29/01/2015
2015-02-10CERTNMCOMPANY NAME CHANGED ENSCO 1059 LIMITED CERTIFICATE ISSUED ON 10/02/15
2015-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2014-08-06SH0104/06/14 STATEMENT OF CAPITAL GBP 128725.00
2014-07-16SH02SUB-DIVISION 04/06/14
2014-07-16SH0104/06/14 STATEMENT OF CAPITAL GBP 75000.00
2014-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-08RES01ADOPT ARTICLES 04/06/2014
2014-06-19AP01DIRECTOR APPOINTED MR STEPHEN DONALDSON
2014-06-19AP01DIRECTOR APPOINTED MR ANTHONY DICKIN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2014-06-19AP01DIRECTOR APPOINTED MR JOHN BELL
2014-06-19AP03SECRETARY APPOINTED MR RICHARD BRADLEY
2014-06-19AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2014-06-19AP01DIRECTOR APPOINTED MR EDWARD CHARLES FRANCIS BOWEN
2014-06-19AP01DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089601800004
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089601800003
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089601800002
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 089601800001
2014-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EPI GROUP HOLDINGS LTD 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 EPI GROUP HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding IGF BUSINESS CREDIT LIMITED
2016-12-08 Outstanding CONNECTION CAPITAL LLP (REGISTERED NUMBER OC349617) (AS THE SECURITY TRUSTEE)
2014-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-06-09 Outstanding PETER KNOX AND SANDRA KNOX (TOGETHER THE SECURITY TRUSTEE)
2014-06-09 Outstanding EDWARD BOWEN AND RICHARD BRADLEY (TOGETHER THE SECURITY TRUSTEE)
2014-06-05 Outstanding PALATINE PRIVATE EQUITY LLP (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of EPI GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EPI GROUP HOLDINGS LTD
Trademarks
We have not found any records of EPI GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPI GROUP HOLDINGS LTD. 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 (70100 - Activities of head offices) as EPI GROUP HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EPI GROUP HOLDINGS LTD 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 EPI GROUP HOLDINGS LTD 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 EPI GROUP HOLDINGS LTD 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.