Company NameEquitvain Limited
DirectorsPatricia Anne Swanston and Thomas Malcolm Swanston
Company StatusActive
Company Number01922714
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Anne Swanston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceSpain
Correspondence AddressWinpenny House
135/137 High St
Yarm
Cleveland
TS15 9AY
Director NameMr Thomas Malcolm Swanston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWinpenny House
135/137 High St
Yarm
Cleveland
TS15 9AY
Secretary NameMrs Patricia Anne Swanston
NationalityBritish
StatusCurrent
Appointed02 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWinpenny House
135/137 High St
Yarm
Cleveland
TS15 9AY

Contact

Telephone01642 782966
Telephone regionMiddlesbrough

Location

Registered AddressWinpenny House
135/137 High St
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Mr Thomas Malcolm Swanston
50.00%
Ordinary
1 at £1Mrs Patricia Anne Swanston
50.00%
Ordinary

Financials

Year2014
Net Worth£684,309
Cash£5,585
Current Liabilities£32,921

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

6 December 1985Delivered on: 16 December 1985
Satisfied on: 17 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land and premises situate on the west side of the high st. Yarm in the county of cleveland together with the buildings erected thereon or on some part thereof and k/a winpenny house, 135/137 high street, yarm. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
29 October 2020Unaudited abridged accounts made up to 31 July 2020 (7 pages)
5 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
6 September 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 March 2019Change of details for Mrs Patricia Anne Swanston as a person with significant control on 2 March 2019 (2 pages)
2 March 2019Change of details for Mr Thomas Malcolm Swanston as a person with significant control on 2 March 2019 (2 pages)
3 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(4 pages)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(4 pages)
2 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(4 pages)
2 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(4 pages)
2 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 November 2009Secretary's details changed for Mrs Patricia Anne Swanston on 20 November 2009 (1 page)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mrs Patricia Anne Swanston on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Mrs Patricia Anne Swanston on 20 November 2009 (1 page)
20 November 2009Director's details changed for Mr Thomas Malcolm Swanston on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Patricia Anne Swanston on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Thomas Malcolm Swanston on 20 November 2009 (2 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 November 2007Return made up to 02/11/07; full list of members (3 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Location of register of members (1 page)
27 November 2007Return made up to 02/11/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 November 2006Return made up to 02/11/06; full list of members (3 pages)
6 November 2006Return made up to 02/11/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005Return made up to 02/11/05; full list of members (3 pages)
1 December 2005Return made up to 02/11/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 November 2004Return made up to 02/11/04; full list of members (7 pages)
26 November 2004Return made up to 02/11/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 December 2003Return made up to 02/11/03; full list of members (7 pages)
12 December 2003Return made up to 02/11/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 November 1999Return made up to 02/11/99; full list of members (6 pages)
25 November 1999Return made up to 02/11/99; full list of members (6 pages)
26 November 1998Return made up to 02/11/98; no change of members (4 pages)
26 November 1998Return made up to 02/11/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 July 1997 (11 pages)
4 February 1998Full accounts made up to 31 July 1997 (11 pages)
28 November 1997Return made up to 02/11/97; no change of members (4 pages)
28 November 1997Return made up to 02/11/97; no change of members (4 pages)
10 February 1997Full accounts made up to 31 July 1996 (11 pages)
10 February 1997Full accounts made up to 31 July 1996 (11 pages)
11 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
5 June 1996Full accounts made up to 31 July 1995 (15 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
15 December 1995Return made up to 02/11/95; no change of members (4 pages)
15 December 1995Return made up to 02/11/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
14 June 1985Certificate of incorporation (1 page)