Company NameEquilibrium Finance Limited
DirectorsDavid Christopher Billingham and Robert David Jones
Company StatusActive
Company Number04804634
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr David Christopher Billingham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMr Robert David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Secretary NameMr Robert David Jones
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF

Contact

Websitewww.equilibriumfinance.co.uk/
Telephone0845 6800356
Telephone regionUnknown

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1David Christopher Billingham
49.95%
Ordinary A
500 at £1Robert David Jones
49.95%
Ordinary B
1 at £1Warren John Wrigley Holt
0.10%
Non-equity X

Financials

Year2014
Net Worth£585,844
Cash£130,802
Current Liabilities£427,759

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

14 March 2013Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

23 February 2021Micro company accounts made up to 31 July 2020 (6 pages)
17 February 2021Secretary's details changed for Mr Robert David Jones on 16 February 2021 (1 page)
17 February 2021Change of details for Mr Robert David Jones as a person with significant control on 16 February 2021 (2 pages)
17 February 2021Director's details changed for Mr David Christopher Billingham on 16 February 2021 (2 pages)
16 February 2021Change of details for Mr David Christopher Billingham as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Robert David Jones on 16 February 2021 (2 pages)
12 October 2020Registered 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 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
26 May 2017Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages)
26 May 2017Director's details changed for Robert David Jones on 25 May 2017 (2 pages)
26 May 2017Director's details changed for Robert David Jones on 25 May 2017 (2 pages)
26 May 2017Secretary's details changed for Robert David Jones on 25 May 2017 (1 page)
26 May 2017Director's details changed for Robert David Jones on 25 May 2017 (2 pages)
26 May 2017Secretary's details changed for Robert David Jones on 25 May 2017 (1 page)
26 May 2017Registered 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 2017Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages)
26 May 2017Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages)
26 May 2017Director's details changed for David Christopher Billingham on 25 May 2017 (2 pages)
26 May 2017Registered 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 2017Director's details changed for Robert David Jones on 25 May 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,001
(6 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,001
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,001
(6 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,001
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,001
(6 pages)
12 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,001
(6 pages)
21 May 2014Registered office address changed from 59-63 Station Road Northwich CW9 5LT on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 59-63 Station Road Northwich CW9 5LT on 21 May 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,001
(6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,001
(6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 November 2012Change of share class name or designation (2 pages)
15 November 2012Change of share class name or designation (2 pages)
15 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 June 2012Director's details changed for Robert David Jones on 19 June 2012 (2 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Robert David Jones on 19 June 2012 (2 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 19/06/08; full list of members (8 pages)
4 August 2008Return made up to 19/06/08; full list of members (8 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Return made up to 19/06/07; full list of members (7 pages)
10 July 2007Return made up to 19/06/07; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2006Return made up to 19/06/06; full list of members (7 pages)
6 July 2006Return made up to 19/06/06; full list of members (7 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (9 pages)
9 June 2006Particulars of mortgage/charge (9 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 July 2005Return made up to 19/06/05; full list of members (8 pages)
2 July 2005Return made up to 19/06/05; full list of members (8 pages)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Nc inc already adjusted 27/07/04 (1 page)
10 August 2004Nc inc already adjusted 27/07/04 (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 August 2004Ad 27/07/04--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
10 August 2004Ad 27/07/04--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
27 July 2004Return made up to 19/06/04; full list of members (7 pages)
27 July 2004Return made up to 19/06/04; full list of members (7 pages)
18 November 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
18 November 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
19 August 2003Registered office changed on 19/08/03 from: 9 hunters mews wilmslow cheshire SK9 2AR (1 page)
19 August 2003Registered office changed on 19/08/03 from: 9 hunters mews wilmslow cheshire SK9 2AR (1 page)
19 June 2003Incorporation (27 pages)
19 June 2003Incorporation (27 pages)