Get an alert when PPS EQUIPMENT HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the Group have adequate resources to continue in operational existence for the foreseeable future. Thus, the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. PPS EQUIPMENT HOLDINGS LIMITED · parent
    1. Alison Handling Services Limited 100%
    2. PPS Midlands Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
TUTT, Jeremy Secretary 2015-10-29
LEE, Joanne Elizabeth Director 2014-09-01 Sep 1983 British
SCHROVER, Eric Joseph Director 2026-03-06 Oct 1977 Dutch
THUIJS, Bas Director 2026-03-06 Mar 1972 Dutch
TUTT, Jeremy Edward Director 2014-09-01 Mar 1974 British
Show 9 resigned officers
Name Role Appointed Resigned
CARVELL, Paul David Director 2015-10-29 2022-12-06
EARL, Jonathan Gareth Director 2019-03-20 2022-06-22
FLYNN, Andrew John Director 2014-09-01 2017-02-20
FREER, Mark Stephen Director 2022-12-20 2026-02-09
FREER, Mark Stephen Director 2015-07-28 2019-03-20
HUCKERBY, Adam James Phillip Director 2022-06-22 2026-02-09
LEE, Andrew Robert Director 2017-01-01 2018-01-26
PEGGIE, David Mitchell Director 2012-01-25 2026-02-09
WILLIAMS, David Andrew Director 2012-01-12 2012-01-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hb Tahoe Uk Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-02-09 Active
Mr David Mitchell Peggie Individual Shares 50–75%, voting-rights-50-to-75-percent-as-firm, Appoints directors 2016-11-11 Ceased 2026-02-09
Bgf Nominees Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2026-02-09

Filing timeline

Last 20 of 95 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-21 MA Memorandum articles
  • 2025-07-04 RESOLUTIONS Resolution
  • 2025-07-04 MA Memorandum articles
  • 2024-11-07 MA Memorandum articles
  • 2024-11-07 RESOLUTIONS Resolution
  • 2024-05-01 RESOLUTIONS Resolution
Date Type Category Description
2026-03-21 MA incorporation Memorandum articles
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-02-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-02-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-08-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-21 AA accounts Accounts with accounts type group
2025-07-04 RESOLUTIONS resolution Resolution
2025-07-04 MA incorporation Memorandum articles
2025-06-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-03 SH01 capital Capital allotment shares
2024-11-07 MA incorporation Memorandum articles
2024-11-07 RESOLUTIONS resolution Resolution
2024-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-11 AA accounts Accounts with accounts type group
2024-05-01 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page