Background WavePink WaveYellow Wave

GIFFORDS EQUIPMENT LIMITED (10188530)

GIFFORDS EQUIPMENT LIMITED (10188530) is an active UK company. incorporated on 19 May 2016. with registered office in West Bromwich. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GIFFORDS EQUIPMENT LIMITED has been registered for 9 years. Current directors include HILTON, Eric Bracewell, POYNTON, Jonathan James.

Company Number
10188530
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Giffords, West Bromwich, B70 8JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORDS EQUIPMENT LIMITED

GIFFORDS EQUIPMENT LIMITED is an active company incorporated on 19 May 2016 with the registered office located in West Bromwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GIFFORDS EQUIPMENT LIMITED was registered 9 years ago.(SIC: 77390)

Status

active

Active since 9 years ago

Company No

10188530

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Giffords Brandon Way West Bromwich, B70 8JN,

Previous Addresses

Giffords Recycling Ltd Brandon Way West Bromwich B70 8JN United Kingdom
From: 28 September 2023To: 28 September 2023
St James House 65 Mere Green Road Sutton Coldfield B75 5BY England
From: 8 December 2022To: 28 September 2023
Giffords Way Off Kelvin Way West Bromwich West Midlands B70 7JR England
From: 19 May 2016To: 8 December 2022
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Oct 16
Director Left
Jan 17
Capital Reduction
Jan 17
Share Buyback
Feb 17
Loan Secured
Dec 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
May 25
Owner Exit
Jul 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HILTON, Eric Bracewell

Active
Brandon Way, West BromwichB70 8JN
Born March 1961
Director
Appointed 07 Mar 2025

POYNTON, Jonathan James

Active
Brandon Way, West BromwichB70 8JN
Born December 1965
Director
Appointed 07 Mar 2025

GIFFORD, Anne Bernadette

Resigned
Off Kelvin Way, West BromwichB70 7JR
Born March 1961
Director
Appointed 19 May 2016
Resigned 03 Jan 2017

GIFFORD, Roderick Dennis

Resigned
Brandon Way, West BromwichB70 8JN
Born November 1954
Director
Appointed 19 May 2016
Resigned 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Troserch Road, LlanelliSA14 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2025

Mr Roderick Dennis Gifford

Ceased
Brandon Way, West BromwichB70 8JN
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2016
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

43

Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
3 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2017
SH10Notice of Particulars of Variation
Resolution
3 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Resolution
20 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2016
NEWINCIncorporation