Background WavePink WaveYellow Wave

CONSTRUCTION EQUIPMENT ASSOCIATION (04930967)

CONSTRUCTION EQUIPMENT ASSOCIATION (04930967) is an active UK company. incorporated on 14 October 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CONSTRUCTION EQUIPMENT ASSOCIATION has been registered for 22 years. Current directors include BATTLE, Philip Ian, BELL, Victoria Louise, GROUND, Nicholas and 3 others.

Company Number
04930967
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 2003
Age
22 years
Address
1 Bickenhall Mansions, London, W1U 6BP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BATTLE, Philip Ian, BELL, Victoria Louise, GROUND, Nicholas, ROSS, Paul Joseph, SLEIGHT, Christopher Ian, STEVENSON, Charles Henry Buys
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION EQUIPMENT ASSOCIATION

CONSTRUCTION EQUIPMENT ASSOCIATION is an active company incorporated on 14 October 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CONSTRUCTION EQUIPMENT ASSOCIATION was registered 22 years ago.(SIC: 94120)

Status

active

Active since 22 years ago

Company No

04930967

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1 Bickenhall Mansions Bickenhall Street London, W1U 6BP,

Previous Addresses

1 Bickenhall Street London Greater London W1U 6BP England
From: 2 January 2025To: 20 March 2025
Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ England
From: 7 February 2018To: 2 January 2025
1 Bickenhall Mansions Bickenhall Street London W1U 6BP
From: 14 October 2003To: 7 February 2018
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jun 11
Director Left
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
May 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BATTLE, Philip Ian

Active
Bickenhall Street, LondonW1U 6BP
Born July 1979
Director
Appointed 02 Sept 2025

BELL, Victoria Louise

Active
Bickenhall Street, LondonW1U 6BP
Born May 1968
Director
Appointed 10 Jul 2025

GROUND, Nicholas

Active
Bickenhall Street, LondonW1U 6BP
Born January 1959
Director
Appointed 21 Jun 2004

ROSS, Paul Joseph

Active
Bickenhall Street, LondonW1U 6BP
Born November 1961
Director
Appointed 14 Oct 2003

SLEIGHT, Christopher Ian

Active
Bickenhall Street, LondonW1U 6BP
Born April 1974
Director
Appointed 11 Nov 2025

STEVENSON, Charles Henry Buys

Active
Bickenhall Street, LondonW1U 6BP
Born July 1984
Director
Appointed 01 Jul 2023

COLE, Elaine Margaret

Resigned
Thurston Road, NorthallertonDL6 2NJ
Secretary
Appointed 27 Jun 2011
Resigned 25 Nov 2019

HYDE, Pamela Eileen

Resigned
16 Old Park Avenue, LondonSW12 8RH
Secretary
Appointed 14 Oct 2003
Resigned 27 Jun 2011

AHMAD, Faiz

Resigned
Avenue Des Tilleuls 54, 1640 Rhode St Genese
Born August 1960
Director
Appointed 04 Jul 2012
Resigned 20 Jun 2013

ALLEN, Neil Douglas

Resigned
The Birches, UttoxeterST14 8LL
Born January 1944
Director
Appointed 14 Oct 2003
Resigned 18 Mar 2004

BAINBRIDGE, Kenneth William

Resigned
Oakfields Town End Lane, AshbourneDE6 2HS
Born March 1949
Director
Appointed 18 Mar 2004
Resigned 18 Nov 2008

BASELEY, Nigel

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born October 1960
Director
Appointed 25 Mar 2009
Resigned 19 Jun 2020

BATTY, Alan Rayner

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born February 1960
Director
Appointed 04 Nov 2013
Resigned 15 Mar 2018

BRAGG, Andrew Peter

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born April 1962
Director
Appointed 25 Mar 2015
Resigned 12 Mar 2018

DOLBEAR, Keith David

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born February 1956
Director
Appointed 10 Apr 2008
Resigned 15 Mar 2018

DROOGLEEVER FORTUYN, Robert

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born March 1962
Director
Appointed 12 May 2011
Resigned 03 Sept 2013

FENNESSY, Paul Patrick

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born November 1963
Director
Appointed 10 Jan 2014
Resigned 27 Jul 2017

FRANCIS, Michael John

Resigned
Tolethorpe Lodge, StamfordPE9 4BH
Born April 1957
Director
Appointed 14 Oct 2003
Resigned 25 Mar 2009

GREEN, Timothy Arthur

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born May 1963
Director
Appointed 04 Nov 2013
Resigned 12 Mar 2018

HAWKINS, Michael George

Resigned
Bracondale House, WithamCM8 1HG
Born May 1946
Director
Appointed 25 Mar 2009
Resigned 21 Aug 2014

HEATHCOTE, Brian Sydney

Resigned
1 Bakers Square, FaringdonSN7 7NT
Born December 1957
Director
Appointed 25 Oct 2007
Resigned 15 May 2012

HENSHALL BELL, Yvette

Resigned
34 Tittensor Road, Stoke-On-TrentST12 9HQ
Born January 1968
Director
Appointed 05 Dec 2008
Resigned 15 May 2013

HOWE, Peter John

Resigned
55 Larkspur Terrace, Newcastle Upon TyneNE2 2DT
Born April 1962
Director
Appointed 14 Oct 2003
Resigned 21 Feb 2012

JAMES, Robert

Resigned
5 Whitefields Gate, SolihullB91 3GE
Born September 1949
Director
Appointed 14 Oct 2003
Resigned 16 Feb 2006

JOHAL, Suneeta Kaur

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born September 1984
Director
Appointed 12 Nov 2021
Resigned 06 Mar 2024

KEOGH, Rory Paul

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born December 1951
Director
Appointed 25 Mar 2009
Resigned 19 Jun 2020

LEDDEN, Val Patrick

Resigned
46 Lion Meadow, Steeple BumpsteadCB9 7BY
Born March 1962
Director
Appointed 05 Dec 2008
Resigned 03 Sept 2013

MAHOMED, Mussa

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born September 1959
Director
Appointed 30 Oct 2014
Resigned 19 Mar 2018

MCKEEN, Henry Edward

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born March 1951
Director
Appointed 22 Mar 2018
Resigned 31 Dec 2020

OLIVER, Robert Geoffrey

Resigned
Thurston Road, NorthallertonDL6 2NJ
Born August 1957
Director
Appointed 14 Oct 2003
Resigned 01 Oct 2021

ORMOND, Mark Peter

Resigned
Bickenhall Street, LondonW1U 6BP
Born October 1970
Director
Appointed 19 Jun 2020
Resigned 02 Sept 2025

OSGERBY, David Jonathan

Resigned
Wolverhampton Road, WolverhamptonWV8 1PL
Born December 1954
Director
Appointed 20 Apr 2005
Resigned 01 Oct 2007

PRATT, Gerald Cavan

Resigned
5 Willesley Close, Ashby De La ZouchLE65 2QB
Born June 1948
Director
Appointed 14 Oct 2003
Resigned 04 Jul 2012

REDHEAD, David

Resigned
18 Combs Green, StowmarketIP14 2NP
Born February 1947
Director
Appointed 14 Oct 2003
Resigned 15 May 2013

SUGDEN, Brian Keith

Resigned
10 The Driftway, BansteadSM7 1LX
Born February 1950
Director
Appointed 21 Jun 2004
Resigned 12 Oct 2007
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 March 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Move Registers To Sail Company
14 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
225Change of Accounting Reference Date
Incorporation Company
14 October 2003
NEWINCIncorporation