Company NameEQUA Pharma Limited
DirectorsThomas Edward Ryan and Christopher John Ryan
Company StatusActive
Company Number04056371
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Edward Ryan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
Secretary NameHelen Victoria Ryan
NationalityBritish
StatusCurrent
Appointed25 August 2000(4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address22 Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
Director NameMr Christopher John Ryan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.equapharma.com/
Telephone01484 644499
Telephone regionHuddersfield

Location

Registered Address22 Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1David Robert Ryan
5.00%
Ordinary
42 at £1Thomas Edward Ryan
42.00%
Ordinary
26 at £1Christopher John Ryan
26.00%
Ordinary
25 at £1Elizabeth Anne Ryan
25.00%
Ordinary
2 at £1Mrs Helen Victoria Ryan
2.00%
Ordinary

Financials

Year2014
Net Worth£152,488
Cash£255,996
Current Liabilities£762,731

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

12 December 2003Delivered on: 17 December 2003
Persons entitled: Yorkshire 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: 22 holly bank road lindley huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
16 October 2019Second filing of Confirmation Statement dated 21/08/2019 (5 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 September 2019Confirmation statement made on 21 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/10/2019.
(4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 October 2018Director's details changed for Christopher John Ryan on 22 October 2018 (2 pages)
3 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 September 2017Change of details for Mr Thomas Edward Ryan as a person with significant control on 1 October 2016 (2 pages)
8 September 2017Cessation of Christopher John Ryan as a person with significant control on 1 October 2016 (1 page)
8 September 2017Cessation of Christopher John Ryan as a person with significant control on 1 October 2016 (1 page)
8 September 2017Change of details for Mr Thomas Edward Ryan as a person with significant control on 1 October 2016 (2 pages)
8 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 January 2016Director's details changed for Thomas Edward Ryan on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Thomas Edward Ryan on 5 January 2016 (2 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for Thomas Edward Ryan on 21 August 2011 (2 pages)
22 August 2011Director's details changed for Thomas Edward Ryan on 21 August 2011 (2 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 May 2011Director's details changed for Christopher John Ryan on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Christopher John Ryan on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Helen Victoria Ryan on 12 May 2011 (1 page)
12 May 2011Director's details changed for Thomas Edward Ryan on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Helen Victoria Ryan on 12 May 2011 (1 page)
12 May 2011Director's details changed for Thomas Edward Ryan on 12 May 2011 (2 pages)
19 April 2011Director's details changed for Thomas Edward Ryan on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Thomas Edward Ryan on 18 April 2011 (2 pages)
19 April 2011Secretary's details changed for Helen Victoria Ryan on 18 April 2011 (2 pages)
19 April 2011Secretary's details changed for Helen Victoria Ryan on 18 April 2011 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Christopher John Ryan on 21 August 2010 (2 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for Christopher John Ryan on 21 August 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 September 2008Return made up to 21/08/08; full list of members (4 pages)
15 September 2008Return made up to 21/08/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 21/08/07; full list of members (3 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 21/08/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 February 2007Registered office changed on 06/02/07 from: rylaithe crosland edge, meltham huddersfield HD9 5RS (1 page)
6 February 2007Registered office changed on 06/02/07 from: rylaithe crosland edge, meltham huddersfield HD9 5RS (1 page)
11 September 2006Return made up to 21/08/06; full list of members (3 pages)
11 September 2006Return made up to 21/08/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 August 2004Return made up to 21/08/04; full list of members (8 pages)
27 August 2004Return made up to 21/08/04; full list of members (8 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Registered office changed on 16/06/02 from: permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Registered office changed on 11/07/01 from: walter dawson & son (chartered accountants) revenue chambers saint peters stree, huddersfield west yorkshire HD1 1DL (1 page)
11 July 2001Registered office changed on 11/07/01 from: walter dawson & son (chartered accountants) revenue chambers saint peters stree, huddersfield west yorkshire HD1 1DL (1 page)
20 February 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
20 February 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
21 August 2000Incorporation (14 pages)
21 August 2000Incorporation (14 pages)