ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xyz Machine Tools (Holdings) Limited

Xyz Machine Tools (Holdings) Limited is an active company incorporated on 19 February 2024 with the registered office located in Tiverton, Devon. Xyz Machine Tools (Holdings) Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15504006
Private limited company
Age
1 year 8 months
Incorporated 19 February 2024
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 January 2025 (9 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 19 Feb30 Apr 2025 (1 year 2 months)
Accounts type is Group
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
Woodlands Business Park
Burlescombe
Devon
EX16 7LL
United Kingdom
Address changed on 4 Jul 2024 (1 year 3 months ago)
Previous address was Curzon House Southernhay West Exeter EX1 1RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in UK • Born in Apr 1971
Mr Martin Douglas Burton
PSC • British • Lives in UK • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xyz Machine Tools Limited
Christopher Ian Hellier and Martin Douglas Burton are mutual people.
Active
Xyz Machine Tools (Holdings) Limited
Christopher Ian Hellier and Martin Douglas Burton are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Apr 2025
For period 1 Mar30 Apr 2025
Traded for 14 months
Cash in Bank
£2.91M
Turnover
£25.15M
Employees
76
Total Assets
£35.94M
Total Liabilities
-£35.86M
Net Assets
£88K
Debt Ratio (%)
100%
Latest Activity
Group Accounts Submitted
1 Month Ago on 10 Sep 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Accounting Period Extended
9 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 4 Jul 2024
Nigel Atherton (PSC) Resigned
1 Year 4 Months Ago on 18 Jun 2024
Christopher Hellier (PSC) Appointed
1 Year 4 Months Ago on 18 Jun 2024
Martin Burton (PSC) Appointed
1 Year 4 Months Ago on 18 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 18 Jun 2024
Get Credit Report
Discover Xyz Machine Tools (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 April 2025
Submitted on 10 Sep 2025
Certificate of change of name
Submitted on 8 Aug 2025
Memorandum and Articles of Association
Submitted on 27 Jan 2025
Resolutions
Submitted on 27 Jan 2025
Registration of charge 155040060004, created on 17 January 2025
Submitted on 23 Jan 2025
Registration of charge 155040060003, created on 17 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 8 Jan 2025
Current accounting period extended from 28 February 2025 to 30 April 2025
Submitted on 8 Jan 2025
Registered office address changed from Curzon House Southernhay West Exeter EX1 1RS England to Woodlands Business Park Burlescombe Devon EX16 7LL on 4 July 2024
Submitted on 4 Jul 2024
Statement of capital following an allotment of shares on 18 June 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year