Huddersfield
West Yorkshire
HD3 3LX
Secretary Name | Helen Victoria Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2000(4 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Holly Bank Road Huddersfield West Yorkshire HD3 3LX |
Director Name | Mr Christopher John Ryan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holly Bank Road Huddersfield West Yorkshire HD3 3LX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.equapharma.com/ |
---|---|
Telephone | 01484 644499 |
Telephone region | Huddersfield |
Registered Address | 22 Holly Bank Road Huddersfield West Yorkshire HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | David Robert Ryan 5.00% Ordinary |
---|---|
42 at £1 | Thomas Edward Ryan 42.00% Ordinary |
26 at £1 | Christopher John Ryan 26.00% Ordinary |
25 at £1 | Elizabeth Anne Ryan 25.00% Ordinary |
2 at £1 | Mrs Helen Victoria Ryan 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,488 |
Cash | £255,996 |
Current Liabilities | £762,731 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
12 December 2003 | Delivered 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 |
---|
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
16 October 2019 | Second filing of Confirmation Statement dated 21/08/2019 (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates
|
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 October 2018 | Director's details changed for Christopher John Ryan on 22 October 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 September 2017 | Change of details for Mr Thomas Edward Ryan as a person with significant control on 1 October 2016 (2 pages) |
8 September 2017 | Cessation of Christopher John Ryan as a person with significant control on 1 October 2016 (1 page) |
8 September 2017 | Cessation of Christopher John Ryan as a person with significant control on 1 October 2016 (1 page) |
8 September 2017 | Change of details for Mr Thomas Edward Ryan as a person with significant control on 1 October 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
5 January 2016 | Director's details changed for Thomas Edward Ryan on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Thomas Edward Ryan on 5 January 2016 (2 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Thomas Edward Ryan on 21 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Thomas Edward Ryan on 21 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 May 2011 | Director's details changed for Christopher John Ryan on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Christopher John Ryan on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Helen Victoria Ryan on 12 May 2011 (1 page) |
12 May 2011 | Director's details changed for Thomas Edward Ryan on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Helen Victoria Ryan on 12 May 2011 (1 page) |
12 May 2011 | Director's details changed for Thomas Edward Ryan on 12 May 2011 (2 pages) |
19 April 2011 | Director's details changed for Thomas Edward Ryan on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Thomas Edward Ryan on 18 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Helen Victoria Ryan on 18 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Helen Victoria Ryan on 18 April 2011 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for Christopher John Ryan on 21 August 2010 (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Christopher John Ryan on 21 August 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: rylaithe crosland edge, meltham huddersfield HD9 5RS (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: rylaithe crosland edge, meltham huddersfield HD9 5RS (1 page) |
11 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members
|
6 September 2005 | Return made up to 21/08/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (8 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members
|
9 September 2003 | Return made up to 21/08/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 October 2002 | Return made up to 21/08/02; full list of members
|
26 October 2002 | Return made up to 21/08/02; full list of members
|
16 June 2002 | Registered office changed on 16/06/02 from: permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: permanent house 1 dundas street huddersfield west yorkshire HD1 2EX (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 September 2001 | Return made up to 21/08/01; full list of members
|
10 September 2001 | Return made up to 21/08/01; full list of members
|
11 July 2001 | Registered 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 2001 | Registered 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 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
20 February 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
21 August 2000 | Incorporation (14 pages) |
21 August 2000 | Incorporation (14 pages) |