Company NameEast Midlands Equipment Co. Limited
DirectorsRoiselle Hall Cafearo and Maximilian Charles Henry Drover
Company StatusLiquidation
Company Number01357505
CategoryPrivate Limited Company
Incorporation Date14 March 1978(46 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMrs Roiselle Hall Cafearo
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Secretary NameMrs Roiselle Hall Cafearo
NationalityBritish
StatusCurrent
Appointed17 June 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Director NameMr Maximilian Charles Henry Drover
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(45 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Ashgate Road
Chesterfield
Derbyshire
S40 4AA
Director NameMr Glynn Cafearo
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address108 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP

Contact

Websiteemequipment.co.uk

Location

Registered AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1k at £1Roiselle Hall Cafearo
100.00%
Ordinary

Financials

Year2014
Net Worth£575,984
Cash£24,750
Current Liabilities£1,999

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

30 October 1991Delivered on: 1 November 1991
Persons entitled: Midland 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: L/H unit 3, station yard bakewell.
Outstanding
4 March 1982Delivered on: 11 March 1982
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge or all book debts and other debts accruing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Encluding those mentioned above).
Outstanding

Filing History

8 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 July 2018Change of details for Mrs Roiselle Hall Cafearo as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Change of details for Mrs Roiselle Haa Cafearo as a person with significant control on 26 July 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Director's details changed for Mrs Roiselle Hall Cafearo on 1 June 2017 (2 pages)
7 June 2017Director's details changed for Mrs Roiselle Hall Cafearo on 1 June 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,002
(4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,002
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,002
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,002
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,002
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Registered office address changed from 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 6 Fairfield Road Chesterfield Derbyshire S40 4TP on 14 November 2012 (1 page)
8 June 2012Termination of appointment of Glynn Cafearo as a director (1 page)
8 June 2012Termination of appointment of Glynn Cafearo as a director (1 page)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mrs Roiselle Hall Cafearo on 5 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Roiselle Hall Cafearo on 5 June 2010 (2 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mrs Roiselle Hall Cafearo on 5 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 06/06/07; no change of members (7 pages)
17 July 2007Return made up to 06/06/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Return made up to 06/06/06; full list of members (7 pages)
22 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 06/06/05; full list of members (7 pages)
16 June 2005Return made up to 06/06/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 June 2003Return made up to 06/06/03; full list of members (7 pages)
9 June 2003Return made up to 06/06/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 17/06/99; full list of members (6 pages)
7 October 1999Return made up to 17/06/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: commerce house 658B chatsworth road brampton chesterfield derbyshire S40 3JZ (1 page)
27 May 1999Registered office changed on 27/05/99 from: commerce house 658B chatsworth road brampton chesterfield derbyshire S40 3JZ (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 17/06/98; no change of members (4 pages)
16 June 1998Return made up to 17/06/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 June 1997Return made up to 17/06/97; no change of members (4 pages)
26 June 1997Return made up to 17/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 June 1996Return made up to 17/06/96; full list of members (6 pages)
17 June 1996Return made up to 17/06/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 December 1995Registered office changed on 01/12/95 from: unit 3 station road bakewell derbyshire. DE4 1GA (1 page)
1 December 1995Registered office changed on 01/12/95 from: unit 3 station road bakewell derbyshire. DE4 1GA (1 page)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)
14 March 1978Certificate of incorporation (1 page)
14 March 1978Incorporation (15 pages)
14 March 1978Incorporation (15 pages)
14 March 1978Certificate of incorporation (1 page)