Company NameEveque Leisure Equipment Limited
DirectorsThomas George Bunner and Ivan James Bunner
Company StatusActive
Company Number01475034
CategoryPrivate Limited Company
Incorporation Date24 January 1980(44 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas George Bunner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(19 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Secretary NameMr Thomas George Bunner
NationalityBritish
StatusCurrent
Appointed01 July 1999(19 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Director NameIvan James Bunner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(22 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 11 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
Director NameMr Alfred George Bunner
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Borrowdale Close
Frodsham
Warrington
Cheshire
WA6 7LN
Director NameMr George Uren
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2007)
RoleChairman
Correspondence AddressOverdale Church Road
Frodsham
Warrington
Cheshire
WA6 6AD
Director NameDonald Wardman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address5 Northwold House
Dorset Road
Altrincham
WA14 4QN
Secretary NameJohn David Kirk
NationalityEnglish
StatusResigned
Appointed18 October 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address135 Long Lane
Aughton
Ormskirk
Lancashire
L39 5BT
Secretary NameDonald Wardman
NationalityBritish
StatusResigned
Appointed21 February 1997(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleManaging Director
Correspondence AddressThe Hawthorns
16 Bellsfield Close Lymm
Warrington
Cheshire
WA13 0BB
Director NameKenneth William Potter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2009)
RoleProduction Director
Correspondence Address4 Newlands Close
Frodsham
Cheshire
WA6 6EQ
Director NameMr Timothy Fox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barnett Grove
West Heath
Congleton
Cheshire
CW12 4WF
Director NameEdward Parsons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(27 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB

Contact

Websitewww.eveque.co.uk/
Email address[email protected]
Telephone01606 535330
Telephone regionNorthwich

Location

Registered AddressUnit 11 Wincham Avenue
Wincham
Northwich
Cheshire
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1K. Potter
59.88%
Preference
3.4k at £0.5I.j. Bunner
20.06%
Ordinary
3.4k at £0.5T.g. Bunner
20.06%
Ordinary

Financials

Year2014
Net Worth£145,818
Cash£1,755
Current Liabilities£536,608

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

19 September 1986Delivered on: 24 September 1986
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with updates (3 pages)
30 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
25 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
31 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
24 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8,350
(5 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8,350
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 25,350
(5 pages)
5 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 25,350
(5 pages)
25 September 2014Termination of appointment of Edward Parsons as a director on 16 September 2014 (1 page)
25 September 2014Termination of appointment of Edward Parsons as a director on 16 September 2014 (1 page)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 42,350
(5 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 42,350
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
3 December 2009Director's details changed for Edward Parsons on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Thomas George Bunner on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Ivan James Bunner on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Thomas George Bunner on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Edward Parsons on 2 October 2009 (2 pages)
3 December 2009Secretary's details changed for Thomas George Bunner on 2 October 2009 (1 page)
3 December 2009Director's details changed for Edward Parsons on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Ivan James Bunner on 2 October 2009 (2 pages)
3 December 2009Secretary's details changed for Thomas George Bunner on 2 October 2009 (1 page)
3 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
3 December 2009Secretary's details changed for Thomas George Bunner on 2 October 2009 (1 page)
3 December 2009Director's details changed for Thomas George Bunner on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Ivan James Bunner on 2 October 2009 (2 pages)
3 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 May 2009Appointment terminated director kenneth potter (1 page)
20 May 2009Appointment terminated director kenneth potter (1 page)
5 April 2009Appointment terminated director timothy fox (1 page)
5 April 2009Appointment terminated director timothy fox (1 page)
29 January 2009Return made up to 14/10/08; full list of members (7 pages)
29 January 2009Return made up to 14/10/08; full list of members (7 pages)
23 January 2009Nc inc already adjusted 16/12/07 (1 page)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company info 16/12/2007
(2 pages)
23 January 2009Nc inc already adjusted 16/12/07 (1 page)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company info 16/12/2007
(2 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
5 June 2008Registered office changed on 05/06/2008 from units 7-10 duttons business centre, dock road northwich cheshire CW9 5HJ (1 page)
5 June 2008Registered office changed on 05/06/2008 from units 7-10 duttons business centre, dock road northwich cheshire CW9 5HJ (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
1 December 2007Return made up to 14/10/07; full list of members (9 pages)
1 December 2007Return made up to 14/10/07; full list of members (9 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
27 November 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 April 2007Return made up to 14/10/06; full list of members (9 pages)
17 April 2007Return made up to 14/10/06; full list of members (9 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 October 2004Return made up to 14/10/04; full list of members (9 pages)
7 October 2004Return made up to 14/10/04; full list of members (9 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
11 December 2003Return made up to 14/10/03; full list of members (10 pages)
11 December 2003Return made up to 14/10/03; full list of members (10 pages)
21 August 2003Nc inc already adjusted 30/04/03 (1 page)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2003Nc inc already adjusted 30/04/03 (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
10 July 2003Accounts for a small company made up to 30 November 2002 (10 pages)
10 July 2003Accounts for a small company made up to 30 November 2002 (10 pages)
23 January 2003S-div 18/10/02 (1 page)
23 January 2003S-div 18/10/02 (1 page)
11 December 2002£ ic 46000/44350 17/10/02 £ sr 1650@1=1650 (1 page)
11 December 2002£ ic 46000/44350 17/10/02 £ sr 1650@1=1650 (1 page)
1 November 2002Return made up to 14/10/02; full list of members (9 pages)
1 November 2002Return made up to 14/10/02; full list of members (9 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
30 October 2000Return made up to 14/10/00; full list of members (9 pages)
30 October 2000Return made up to 14/10/00; full list of members (9 pages)
1 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 October 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/99
(9 pages)
12 October 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/99
(9 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
12 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 December 1998£ nc 41000/46000 04/11/98 (1 page)
1 December 1998Ad 04/11/98--------- £ si 5000@1=5000 £ ic 41000/46000 (2 pages)
1 December 1998Ad 04/11/98--------- £ si 5000@1=5000 £ ic 41000/46000 (2 pages)
1 December 1998£ nc 41000/46000 04/11/98 (1 page)
12 November 1998Return made up to 14/10/98; no change of members (4 pages)
12 November 1998Return made up to 14/10/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1997Registered office changed on 22/10/97 from: 57-63 great crosshall street liverpool merseyside L3 2AS (1 page)
22 October 1997Registered office changed on 22/10/97 from: 57-63 great crosshall street liverpool merseyside L3 2AS (1 page)
2 October 1997Accounts made up to 30 November 1996 (13 pages)
2 October 1997Accounts made up to 30 November 1996 (13 pages)
2 April 1997Ad 24/03/97--------- £ si 36000@1=36000 £ ic 5000/41000 (2 pages)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1997£ nc 5000/41000 20/03/97 (1 page)
2 April 1997£ nc 5000/41000 20/03/97 (1 page)
2 April 1997Ad 24/03/97--------- £ si 36000@1=36000 £ ic 5000/41000 (2 pages)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
8 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Accounts made up to 30 November 1995 (12 pages)
26 September 1996Accounts made up to 30 November 1995 (12 pages)
6 November 1995Return made up to 14/10/95; no change of members (4 pages)
6 November 1995Return made up to 14/10/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
7 March 1983Annual return made up to 25/06/81 (4 pages)
7 March 1983Accounts made up to 30 November 1981 (7 pages)
7 March 1983Annual return made up to 25/06/81 (4 pages)
7 March 1983Accounts made up to 30 November 1981 (7 pages)