Company NameEquus Polymer Limited
DirectorRichard Gregory Brown
Company StatusActive
Company Number01222356
CategoryPrivate Limited Company
Incorporation Date8 August 1975(48 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMr Richard Gregory Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(36 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Lane
Goostrey
Crewe
Cheshire
CW4 8PP
Director NameHarold John Andrews
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Granary Noddy Park Road
Aldridge
Walsall
West Midlands
WS9 8NY
Secretary NameMrs Sheila Ellis
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address17 Stonehouse Avenue
Willenhall
West Midlands
WV13 1AP
Secretary NameBetty Doris Andrews
NationalityBritish
StatusResigned
Appointed10 November 1995(20 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address10 The Granary Noddy Park Road
Aldridge
Walsall
West Midlands
WS9 8NY
Director NameMr Peter Andrew Wilkes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(27 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address8 Knightsbridge Close
Four Oaks
Sutton Coldfield
West Midlands
B74 4UQ
Secretary NameJill Wilkes
NationalityBritish
StatusResigned
Appointed04 April 2003(27 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address8 Knightsbridge Close
Sutton Coldfield
West Midlands
B74 4UQ

Contact

Websitewww.abbeyengland.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAbbey House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Abbey England LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

4 April 2003Delivered on: 10 April 2003
Satisfied on: 22 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 1983Delivered on: 30 March 1983
Satisfied on: 10 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
25 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Appointment of Richard Gregory Brown as a director (3 pages)
19 September 2011Termination of appointment of Peter Wilkes as a director (2 pages)
19 September 2011Appointment of Richard Gregory Brown as a director (3 pages)
19 September 2011Termination of appointment of Jill Wilkes as a secretary (2 pages)
19 September 2011Termination of appointment of Jill Wilkes as a secretary (2 pages)
19 September 2011Registered office address changed from C/O Vale Brothers Ltd Long Street Walsall West Midlands WS2 9QG on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Peter Wilkes as a director (2 pages)
19 September 2011Registered office address changed from C/O Vale Brothers Ltd Long Street Walsall West Midlands WS2 9QG on 19 September 2011 (2 pages)
28 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 August 2009Return made up to 11/05/09; full list of members (3 pages)
6 August 2009Return made up to 11/05/09; full list of members (3 pages)
13 March 2009Return made up to 11/05/07; full list of members (3 pages)
13 March 2009Return made up to 11/05/07; full list of members (3 pages)
12 March 2009Return made up to 11/05/08; full list of members (3 pages)
12 March 2009Return made up to 11/05/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 November 2006Return made up to 11/05/06; full list of members (6 pages)
28 November 2006Return made up to 11/05/06; full list of members (6 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 11/05/05; full list of members (6 pages)
26 May 2005Return made up to 11/05/05; full list of members (6 pages)
2 February 2005Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(6 pages)
2 February 2005Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 January 2004Accounts made up to 31 May 2003 (12 pages)
24 January 2004Accounts made up to 31 May 2003 (12 pages)
4 June 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2003Memorandum and Articles of Association (7 pages)
16 April 2003Memorandum and Articles of Association (7 pages)
15 April 2003Declaration of assistance for shares acquisition (4 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Declaration of assistance for shares acquisition (4 pages)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2003Registered office changed on 15/04/03 from: monmer close stringes lane willenhall w midlands WV13 1JR (1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2003Registered office changed on 15/04/03 from: monmer close stringes lane willenhall w midlands WV13 1JR (1 page)
15 April 2003New director appointed (2 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
29 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
11 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
21 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 June 1999Return made up to 24/05/99; full list of members (5 pages)
21 June 1999Return made up to 24/05/99; full list of members (5 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 June 1998Return made up to 24/05/98; no change of members (4 pages)
3 June 1998Return made up to 24/05/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
10 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
30 May 1997Return made up to 24/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1997Return made up to 24/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
31 May 1996Return made up to 24/05/96; full list of members (6 pages)
31 May 1996Return made up to 24/05/96; full list of members (6 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
1 May 1995Secretary's particulars changed (2 pages)
1 May 1995Secretary's particulars changed (2 pages)