Meadow Street
Northwich
CW9 5BF
Director Name | Mr Robert David Jones |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Secretary Name | Mr Robert David Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Website | www.equilibriumfinance.co.uk/ |
---|---|
Telephone | 0845 6800356 |
Telephone region | Unknown |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | David Christopher Billingham 49.95% Ordinary A |
---|---|
500 at £1 | Robert David Jones 49.95% Ordinary B |
1 at £1 | Warren John Wrigley Holt 0.10% Non-equity X |
Year | 2014 |
---|---|
Net Worth | £585,844 |
Cash | £130,802 |
Current Liabilities | £427,759 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
14 March 2013 | Delivered on: 16 March 2013 Persons entitled: Aldermore Bank PLC Classification: Block discounting master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed and floating charge all right title and interest present and future in and to the unassigned debts and the assets see image for full details. Outstanding |
---|---|
7 June 2006 | Delivered on: 16 June 2006 Persons entitled: Hitachi Capital (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all of the companys right title and interest in and to the debts and assets. See the mortgage charge document for full details. Outstanding |
1 June 2006 | Delivered on: 9 June 2006 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. Outstanding |
23 February 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
17 February 2021 | Secretary's details changed for Mr Robert David Jones on 16 February 2021 (1 page) |
17 February 2021 | Change of details for Mr Robert David Jones as a person with significant control on 16 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr David Christopher Billingham on 16 February 2021 (2 pages) |
16 February 2021 | Change of details for Mr David Christopher Billingham as a person with significant control on 16 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Robert David Jones on 16 February 2021 (2 pages) |
12 October 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 12 October 2020 (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
26 May 2017 | Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Robert David Jones on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Robert David Jones on 25 May 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Robert David Jones on 25 May 2017 (1 page) |
26 May 2017 | Director's details changed for Robert David Jones on 25 May 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Robert David Jones on 25 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Robert David Jones on 25 May 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 May 2014 | Registered office address changed from 59-63 Station Road Northwich CW9 5LT on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 59-63 Station Road Northwich CW9 5LT on 21 May 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 November 2012 | Change of share class name or designation (2 pages) |
15 November 2012 | Change of share class name or designation (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 June 2012 | Director's details changed for Robert David Jones on 19 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Robert David Jones on 19 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (8 pages) |
4 August 2008 | Return made up to 19/06/08; full list of members (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (9 pages) |
9 June 2006 | Particulars of mortgage/charge (9 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
2 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 October 2004 | Resolutions
|
10 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
10 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Ad 27/07/04--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
10 August 2004 | Ad 27/07/04--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
18 November 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
18 November 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 9 hunters mews wilmslow cheshire SK9 2AR (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 9 hunters mews wilmslow cheshire SK9 2AR (1 page) |
19 June 2003 | Incorporation (27 pages) |
19 June 2003 | Incorporation (27 pages) |