Company NameEquatek Ltd
DirectorsAndrew Milner and Carmel Milner
Company StatusActive
Company Number03672721
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Milner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15-17 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Director NameMrs Carmel Milner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15-17 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Secretary NameMr Andrew Milner
NationalityBritish
StatusCurrent
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15-17 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Director NameMr Joe Daniel Milner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01484 860957
Telephone regionHuddersfield

Location

Registered Address15 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Royal Bank Of Canada Trust Company (Jersey) LTD
65.22%
Ordinary A
160k at £1Carmel Milner
34.78%
Ordinary
1 at £1Andrew Milner
0.00%
Ordinary

Financials

Year2014
Net Worth£304,098
Cash£449
Current Liabilities£1,305,756

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

12 December 2007Delivered on: 21 December 2007
Satisfied on: 6 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 marsh lane,shepley huddersfield HD8 8AE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2001Delivered on: 19 April 2001
Satisfied on: 6 September 2013
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: Land at arrunden lane arrunden holmfirth.
Fully Satisfied
6 April 2001Delivered on: 10 April 2001
Satisfied on: 6 September 2013
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: Land and buildings at arrunden lane arrunden holmfirth.
Fully Satisfied
15 February 2011Delivered on: 25 February 2011
Satisfied on: 6 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sycamore green lower cumberworth huddersfield t/no WYK540803 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
29 July 2010Delivered on: 11 August 2010
Satisfied on: 6 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: 7 sycamore green lower cumberworth huddersfield.
Fully Satisfied
29 December 2009Delivered on: 9 January 2010
Satisfied on: 6 September 2013
Persons entitled: Andrew Milner and Carmel Milner

Classification: Legal charge
Secured details: £165,000.00 due or to become due from the company to the chargee.
Particulars: Plot 2 cliffe road to the rear of meadow house marsh lane shepley huddersfield.
Fully Satisfied
12 August 1999Delivered on: 20 August 1999
Satisfied on: 6 September 2013
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: F/H property k/a flockton grange 60 barnsley road flockton huddersfield west yorkshire t/n WYK651159. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 June 2006Delivered on: 15 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadow lane 15 marsh lane shepley huddersfield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2002Delivered on: 2 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at arrunden, holmfirth near huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2001Delivered on: 29 November 2001
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: F/Hold property known as land at arrunden lane arrunden holmfirth; wyk 693202. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 November 2001Delivered on: 29 November 2001
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: F/Hold property known as land and buildings at arrunden lane arrunden holmfirth; wyk 693198. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 August 2001Delivered on: 31 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower woodroyd farm, woodroyd hill, hepworth, west yorkshire, kirklees t/no WYK690492.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 and 16 arrunden, holmfirth, west yorkshire and land foming part of plot 3 misson view, arrunden, holmfirth. Notification of addition to or amendment of charge.
Outstanding
1 June 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mission view arrunden holmfirth all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding

Filing History

25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
16 November 2016Satisfaction of charge 13 in full (2 pages)
16 November 2016Satisfaction of charge 13 in full (2 pages)
16 November 2016Satisfaction of charge 036727210014 in full (1 page)
16 November 2016Satisfaction of charge 036727210014 in full (1 page)
28 October 2016Termination of appointment of Joe Daniel Milner as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Joe Daniel Milner as a director on 28 October 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 460,000
(7 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 460,000
(7 pages)
19 November 2015Appointment of Mr Joe Daniel Milner as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Joe Daniel Milner as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Joe Daniel Milner as a director on 1 November 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 460,000
(6 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 460,000
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 460,000
(6 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 460,000
(6 pages)
6 September 2013Satisfaction of charge 3 in full (3 pages)
6 September 2013Satisfaction of charge 10 in full (3 pages)
6 September 2013Satisfaction of charge 12 in full (3 pages)
6 September 2013Satisfaction of charge 11 in full (3 pages)
6 September 2013Satisfaction of charge 1 in full (3 pages)
6 September 2013Satisfaction of charge 9 in full (3 pages)
6 September 2013Satisfaction of charge 10 in full (3 pages)
6 September 2013Satisfaction of charge 1 in full (3 pages)
6 September 2013Satisfaction of charge 2 in full (3 pages)
6 September 2013Satisfaction of charge 9 in full (3 pages)
6 September 2013Satisfaction of charge 3 in full (3 pages)
6 September 2013Satisfaction of charge 2 in full (3 pages)
6 September 2013Satisfaction of charge 11 in full (3 pages)
6 September 2013Satisfaction of charge 12 in full (3 pages)
8 August 2013Registration of charge 036727210014 (16 pages)
8 August 2013Registration of charge 036727210014 (16 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Registered office address changed from 19 Marsh Lane, Shepley Huddersfield West Yorkshire HD8 8AE on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 19 Marsh Lane, Shepley Huddersfield West Yorkshire HD8 8AE on 18 July 2013 (1 page)
11 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
10 May 2011Amended accounts made up to 31 December 2010 (7 pages)
10 May 2011Amended accounts made up to 31 December 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Carmel Milner on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Carmel Milner on 24 November 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 24/11/07; full list of members (3 pages)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 24/11/07; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 15-17 marsh lane shepley huddersfield west yorkshire HD8 8AE (1 page)
27 December 2007Registered office changed on 27/12/07 from: 15-17 marsh lane shepley huddersfield west yorkshire HD8 8AE (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Registered office changed on 25/05/07 from: moist holme farm 170 denby lane upper denby huddersfield HD8 8YQ (1 page)
25 May 2007Registered office changed on 25/05/07 from: moist holme farm 170 denby lane upper denby huddersfield HD8 8YQ (1 page)
18 December 2006Return made up to 24/11/06; full list of members (7 pages)
18 December 2006Return made up to 24/11/06; full list of members (7 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 December 2005Return made up to 24/11/05; full list of members (7 pages)
16 December 2005Return made up to 24/11/05; full list of members (7 pages)
16 March 2005Registered office changed on 16/03/05 from: 10 stadium business court millenium way pride park derby DE24 8HP (1 page)
16 March 2005Registered office changed on 16/03/05 from: 10 stadium business court millenium way pride park derby DE24 8HP (1 page)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 December 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
8 December 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 24/11/03; full list of members (7 pages)
2 December 2003Return made up to 24/11/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 24/11/02; full list of members (7 pages)
8 January 2003Return made up to 24/11/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 December 2001Return made up to 24/11/01; full list of members (6 pages)
20 December 2001Return made up to 24/11/01; full list of members (6 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
15 October 2001Registered office changed on 15/10/01 from: sterling house 1 loughborough road west bridgford nottingham NG2 7LJ (1 page)
15 October 2001Registered office changed on 15/10/01 from: sterling house 1 loughborough road west bridgford nottingham NG2 7LJ (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
19 February 2001Full accounts made up to 31 December 2000 (14 pages)
19 February 2001Full accounts made up to 31 December 2000 (14 pages)
10 January 2001Return made up to 24/11/00; full list of members (6 pages)
10 January 2001Return made up to 24/11/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
21 April 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
21 April 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
17 March 2000Ad 21/02/00--------- £ si 300000@1=300000 £ ic 160000/460000 (2 pages)
17 March 2000£ nc 399900/699900 21/02/00 (1 page)
17 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 2000Ad 21/02/00--------- £ si 300000@1=300000 £ ic 160000/460000 (2 pages)
17 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 2000£ nc 399900/699900 21/02/00 (1 page)
6 January 2000Return made up to 24/11/99; full list of members (6 pages)
6 January 2000Return made up to 24/11/99; full list of members (6 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
17 May 1999Ad 01/05/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999£ nc 200000/399900 01/05/99 (1 page)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999Ad 01/05/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
17 May 1999£ nc 200000/399900 01/05/99 (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 1 loughborough road west bridgford nottingham NG2 7LJ (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 1 loughborough road west bridgford nottingham NG2 7LJ (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 39A leicester road salford M7 4AS (1 page)
4 December 1998Registered office changed on 04/12/98 from: 39A leicester road salford M7 4AS (1 page)
24 November 1998Incorporation (14 pages)
24 November 1998Incorporation (14 pages)