Company NameEquity Release Supermarket Ltd
DirectorMark Gregory
Company StatusActive
Company Number06553466
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Gregory
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressRiverbank
11 Vale Street
Bolton
Lancashire
BL7 0EB
Secretary NamePamela June Gregory
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRiverbank 11 Vale Street
Turton
Bolton
Lancs
BL7 0EB

Contact

Websitewww.equityreleasesupermarket.co.uk/
Telephone0800 6785159
Telephone regionFreephone

Location

Registered Address304 Bridgewater Place Birchwood Park
Birchwood
Warrington
Cheshire
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mark Gregory
72.12%
Ordinary A
25 at £1Pamela Gregory
24.04%
Ordinary A
1 at £1Jamie Gregory
0.96%
Ordinary E
1 at £1Jane Dickson
0.96%
Ordinary D
1 at £1Lynsey Harrison
0.96%
Ordinary B
1 at £1Michaela Glover
0.96%
Ordinary C

Financials

Year2014
Net Worth£234,707
Cash£203,876
Current Liabilities£128,898

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

15 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
7 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
10 September 2019Termination of appointment of Pamela June Gregory as a secretary on 10 September 2019 (1 page)
10 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
16 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
18 July 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 July 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
19 April 2017Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 76
(4 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 76
(4 pages)
19 April 2017Purchase of own shares. (3 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Purchase of own shares. (3 pages)
18 January 2017Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 81
(7 pages)
18 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
18 January 2017Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 81
(7 pages)
18 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 105
(6 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 105
(6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 104
(6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 104
(6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 104
(6 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 103
(7 pages)
24 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 103
(7 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders (5 pages)
2 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
2 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
9 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 103
(7 pages)
9 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 103
(7 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
6 March 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
30 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
25 April 2010Director's details changed for Mark Gregory on 3 April 2010 (2 pages)
25 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Mark Gregory on 3 April 2010 (2 pages)
25 April 2010Director's details changed for Mark Gregory on 3 April 2010 (2 pages)
25 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
9 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
17 March 2010Registered office address changed from Riverbank 11 Vale Street Turton Bolton Lancs BL7 0EB England on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from Riverbank 11 Vale Street Turton Bolton Lancs BL7 0EB England on 17 March 2010 (2 pages)
18 September 2009Ad 09/08/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
18 September 2009Ad 09/08/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
10 September 2009Nc inc already adjusted 05/08/09 (1 page)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 September 2009Nc inc already adjusted 05/08/09 (1 page)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (18 pages)
3 April 2008Incorporation (18 pages)