Company NameEqualcite Limited
DirectorJames Ashton Shuttleworth
Company StatusActive
Company Number03386758
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Ashton Shuttleworth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(6 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleEvent Consultant
Country of ResidenceEngland
Correspondence Address2a Edward Street
Stockport
Cheshire
SK1 3DQ
Director NamePaul Gary Cunningham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks after company formation)
Appointment Duration2 days (resigned 06 July 1997)
RoleCompany Director
Correspondence AddressNetherhurst Farm
Hathersage
Hope Valley
S32 1BR
Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1998)
RoleCo Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Secretary NameMr Richard David Law
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks after company formation)
Appointment Duration6 months (resigned 02 January 1998)
RoleCo Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Secretary NameMichal Charles Harmer
NationalityBritish
StatusResigned
Appointed02 January 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address515 Watford Road
St Albans
Hertfordshire
AL2 3BU
Secretary NameMark Jameson
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Correspondence Address96 Lea Road
Dronfield
South Yorkshire
S18 1SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Abbeydale Hall
Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,509
Cash£11,684
Current Liabilities£56,039

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

11 August 2020Confirmation statement made on 13 June 2020 with no updates (12 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 May 2020Registered office address changed from 2a Edward Street Stockport Cheshire SK1 3DQ England to Peel Buildings 201 Derby Road Chesterfield S40 2ET on 26 May 2020 (2 pages)
19 June 2019Confirmation statement made on 13 June 2019 with updates (12 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 June 2018Confirmation statement made on 13 June 2018 with updates (12 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 June 2017Confirmation statement made on 13 June 2017 with updates (60 pages)
25 June 2017Confirmation statement made on 13 June 2017 with updates (60 pages)
22 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(20 pages)
22 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(20 pages)
20 July 2016Director's details changed for James Shuttleworth on 13 June 2016 (4 pages)
20 July 2016Director's details changed for James Shuttleworth on 13 June 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(14 pages)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(14 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Annual return made up to 13 June 2014
Statement of capital on 2014-06-24
  • GBP 2
(14 pages)
24 June 2014Annual return made up to 13 June 2014
Statement of capital on 2014-06-24
  • GBP 2
(14 pages)
22 July 2013Annual return made up to 13 June 2013 (14 pages)
22 July 2013Annual return made up to 13 June 2013 (14 pages)
9 July 2013Termination of appointment of Mark Jameson as a secretary (2 pages)
9 July 2013Termination of appointment of Mark Jameson as a secretary (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (14 pages)
9 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (14 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Registered office address changed from Leeds Cve Club 1+1a Cross Belgrave Street Leeds West Yorkshire LS2 8JP on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Leeds Cve Club 1+1a Cross Belgrave Street Leeds West Yorkshire LS2 8JP on 10 October 2011 (1 page)
4 July 2011Annual return made up to 13 June 2011 (14 pages)
4 July 2011Annual return made up to 13 June 2011 (14 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 August 2010Annual return made up to 13 June 2010 (14 pages)
25 August 2010Annual return made up to 13 June 2010 (14 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Return made up to 13/06/09; full list of members (5 pages)
9 July 2009Return made up to 13/06/09; full list of members (5 pages)
9 September 2008Return made up to 13/06/08; full list of members (6 pages)
9 September 2008Return made up to 13/06/07; full list of members (6 pages)
9 September 2008Return made up to 13/06/08; full list of members (6 pages)
9 September 2008Return made up to 13/06/07; full list of members (6 pages)
7 August 2008Registered office changed on 07/08/2008 from, supasnooker, saxon hawke house lady lane, leeds, west yorkshire, LS2 7NU (1 page)
7 August 2008Registered office changed on 07/08/2008 from, supasnooker, saxon hawke house lady lane, leeds, west yorkshire, LS2 7NU (1 page)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 June 2006Return made up to 13/06/06; full list of members (6 pages)
27 June 2006Return made up to 13/06/06; full list of members (6 pages)
22 August 2005Return made up to 13/06/05; full list of members (6 pages)
22 August 2005Return made up to 13/06/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 October 2004Return made up to 13/06/04; full list of members (6 pages)
14 October 2004Return made up to 13/06/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 July 2003Return made up to 13/06/03; full list of members (6 pages)
3 July 2003Return made up to 13/06/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 July 2002Return made up to 13/06/02; full list of members (6 pages)
12 July 2002Return made up to 13/06/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
31 July 2001Return made up to 13/06/01; full list of members (6 pages)
31 July 2001Return made up to 13/06/01; full list of members (6 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
26 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 13/06/99; no change of members (4 pages)
13 July 1999Return made up to 13/06/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: nortem house, 73 carterknowle road, sheffield, S7 2DW (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: nortem house, 73 carterknowle road, sheffield, S7 2DW (1 page)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
29 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
13 June 1997Incorporation (9 pages)
13 June 1997Incorporation (9 pages)