EZE SHORING (HALIFAX) LIMITED

Active Derby

Manufacture of equipment for concrete crushing and screening and roadworks

2 employees website.com
Manufacture of equipment for concrete crushing and screening and roadworks
E

EZE SHORING (HALIFAX) LIMITED

Manufacture of equipment for concrete crushing and screening and roadworks

Founded 7 Apr 2016 Active Derby, United Kingdom 2 employees website.com
Manufacture of equipment for concrete crushing and screening and roadworks
Accounts Submitted 31 Jan 2026 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 25 Apr 2025 Next due 20 Apr 2026 19 days overdue
Net assets £155K £14K 2025 year on year
Total assets £157K £5K 2025 year on year
Total Liabilities £1K £19K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

18 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EZE SHORING (HALIFAX) LIMITED (10111451), an active company based in Derby, United Kingdom. Incorporated 7 Apr 2016. Manufacture of equipment for concrete crushing and screening and roadworks. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2017–2025)

Cash in Bank

£13.12k

Increased by £4.43k (+51%)

Net Assets

£155.17k

Increased by £14.04k (+10%)

Total Liabilities

£1.48k

Decreased by £19.04k (-93%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

1%

Decreased by 12 (-92%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 99 Shares £150k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Oct 201630£75k£3k
19 Oct 201639£39£1
19 Oct 201630£75k£3k

Officers

Officers

2 active 1 resigned
Status
Kevin Michael JohnsonDirectorBritishEngland5922 May 2017Active
Roger David FeatherDirectorBritishUnited Kingdom6619 May 2017Active

Shareholders

Shareholders (4)

Johnson & Feather Developments Limited
40.0%
40
Roger David Feather
30.0%
30

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Kevin Michael Johnson

British

Active
Notified 22 May 2017
Residence United Kingdom
DOB December 1966
Nature of Control
  • Right To Appoint And Remove Directors

Samantha Johnson

British

Active
Notified 19 Oct 2016
Residence United Kingdom
DOB May 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Glenn Roy Wood

British

Active
Notified 7 Apr 2016
Residence United Kingdom
DOB October 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Roger David Feather

British

Active
Notified 19 Oct 2016
Residence United Kingdom
DOB June 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
Notified 17 Apr 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Roger David Feather

British

Active
Notified 19 Oct 2016
Residence United Kingdom
DOB June 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

EZE SHORING (HALIFAX) LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
25 Apr 2025Confirmation StatementConfirmation statement made on 6 Apr 2025 with updates
24 Apr 2025AccountsAnnual accounts made up to 30 Apr 2024
15 Apr 2025Persons With Significant ControlChange to Johnson & Feather Developments Limited as a person with significant control on 3 Feb 2025
25 Mar 2025OfficersChange to director Mr Kevin Michael Johnson on 3 Feb 2025
31 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

25 Apr 2025 Confirmation Statement

Confirmation statement made on 6 Apr 2025 with updates

24 Apr 2025 Accounts

Annual accounts made up to 30 Apr 2024

15 Apr 2025 Persons With Significant Control

Change to Johnson & Feather Developments Limited as a person with significant control on 3 Feb 2025

25 Mar 2025 Officers

Change to director Mr Kevin Michael Johnson on 3 Feb 2025

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

3 months ago on 31 Jan 2026

Confirmation statement made on 6 Apr 2025 with updates

1 years ago on 25 Apr 2025

Annual accounts made up to 30 Apr 2024

1 years ago on 24 Apr 2025

Change to Johnson & Feather Developments Limited as a person with significant control on 3 Feb 2025

1 years ago on 15 Apr 2025

Change to director Mr Kevin Michael Johnson on 3 Feb 2025

1 years ago on 25 Mar 2025