Company NameEquine Products U.K. Limited
DirectorsRaoul Patrick Masterson and Tom Marien
Company StatusActive
Company Number01558658
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameRaoul Patrick Masterson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2004(22 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
Director NameMr Tom Marien
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed22 March 2024(42 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameMr Martyn Philip Cryer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1993)
RoleCompany Director
Correspondence Address18 Priory Place
Brunswick
Newcastle Upon Tyne
Tyne & Wear
NE13 7HP
Director NameMr Michael Reay
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressEast Wing The Chesters
Humshaugh
Hexham
Northumberland
NE46 4EU
Secretary NameMr Martyn Philip Cryer
NationalityBritish
StatusResigned
Appointed30 December 1992(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1993)
RoleCompany Director
Correspondence Address18 Priory Place
Brunswick
Newcastle Upon Tyne
Tyne & Wear
NE13 7HP
Secretary NameIan Williamson
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 4 months after company formation)
Appointment Duration30 years, 3 months (resigned 06 December 2023)
RoleCompany Director
Correspondence AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
Director NameMichael Joseph Eddery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2002(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address86 Willowtree Avenue
High Grange Estate Gilesgate
Durham
DH1 1DZ
Director NamePhilip Masterson
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
Director NameMr Jeroen Geldhof
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2023(42 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 2024)
RoleSenior Manager
Country of ResidenceBelgium
Correspondence Address12 Meersstraat
1742 Sint-Katherina-Lumbeek
Belgium

Contact

Websitewww.equineproducts-ukltd.com
Email address[email protected]
Telephone0191 2645536
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Gateway West
Newburn Riverside
Newcastle
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

191.2k at £1Los Alerces LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£781,929
Cash£17,891
Current Liabilities£191,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

10 January 2000Delivered on: 19 January 2000
Satisfied on: 25 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 1982Delivered on: 15 June 1982
Satisfied on: 7 April 2004
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

16 April 2024Termination of appointment of Jeroen Geldhof as a director on 22 March 2024 (1 page)
16 April 2024Appointment of Mr Tom Marien as a director on 22 March 2024 (2 pages)
31 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
11 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 January 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
21 December 2023Registration of charge 015586580003, created on 20 December 2023 (45 pages)
15 December 2023Cessation of Los Alerces Limited as a person with significant control on 15 December 2023 (1 page)
15 December 2023Notification of Tom Marien as a person with significant control on 15 December 2023 (2 pages)
13 December 2023Termination of appointment of Philip Masterson as a director on 6 December 2023 (1 page)
13 December 2023Termination of appointment of Ian Williamson as a secretary on 6 December 2023 (1 page)
4 December 2023Appointment of Mr Jeroen Geldhof as a director on 1 December 2023 (2 pages)
18 August 2023Accounts for a small company made up to 31 March 2023 (13 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 March 2022 (13 pages)
10 January 2022Change of details for Los Alerces Limited as a person with significant control on 1 December 2021 (2 pages)
10 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 March 2021 (11 pages)
12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 December 2019Director's details changed for Philip Masterson on 23 December 2019 (2 pages)
24 December 2019Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to C/O Mha Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
23 December 2019Secretary's details changed for Ian Williamson on 23 December 2019 (1 page)
23 December 2019Director's details changed for Philip Masterson on 23 December 2019 (2 pages)
23 December 2019Change of details for Los Alerces Limited as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Raoul Patrick Masterson on 23 December 2019 (2 pages)
29 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
16 January 2019Notification of Los Alerces Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
11 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
10 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 191,242
(6 pages)
27 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 191,242
(6 pages)
26 January 2016Registered office address changed from Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 8 Greenfinch Way Newcastle upon Tyne NE15 8NX United Kingdom to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 8 Greenfinch Way Newcastle upon Tyne NE15 8NX United Kingdom to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page)
28 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 191,242
(6 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 191,242
(6 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 August 2014Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages)
12 August 2014Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages)
12 August 2014Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages)
12 August 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
12 August 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
12 August 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
31 July 2014Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne Tyne & Wear NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page)
31 July 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
31 July 2014Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne Tyne & Wear NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page)
31 July 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
31 July 2014Director's details changed for Philip Masterson on 4 April 2014 (2 pages)
29 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 191,242
(6 pages)
29 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 191,242
(6 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
13 October 2010Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages)
13 October 2010Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages)
13 October 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Philip Masterson on 30 December 2009 (2 pages)
15 January 2010Director's details changed for Raoul Patrick Masterson on 30 December 2009 (2 pages)
15 January 2010Director's details changed for Raoul Patrick Masterson on 30 December 2009 (2 pages)
15 January 2010Director's details changed for Philip Masterson on 30 December 2009 (2 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 January 2009Return made up to 30/12/08; full list of members (3 pages)
21 January 2009Return made up to 30/12/08; full list of members (3 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 January 2008Return made up to 30/12/07; full list of members (2 pages)
23 January 2008Return made up to 30/12/07; full list of members (2 pages)
13 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 February 2007Return made up to 30/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2007Return made up to 30/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 February 2006Return made up to 30/12/05; full list of members (7 pages)
17 February 2006Return made up to 30/12/05; full list of members (7 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 January 2005Return made up to 30/12/04; full list of members (7 pages)
25 January 2005Return made up to 30/12/04; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Return made up to 30/12/03; full list of members (5 pages)
15 January 2004Return made up to 30/12/03; full list of members (5 pages)
3 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
3 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
31 January 2003Return made up to 30/12/02; full list of members (5 pages)
31 January 2003Return made up to 30/12/02; full list of members (5 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
18 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
21 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 March 2002Return made up to 30/12/01; no change of members (4 pages)
1 March 2002Return made up to 30/12/01; no change of members (4 pages)
14 February 2001Return made up to 30/12/00; no change of members (4 pages)
14 February 2001Return made up to 30/12/00; no change of members (4 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 April 2000Return made up to 31/12/99; full list of members (5 pages)
26 April 2000Return made up to 31/12/99; full list of members (5 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 January 1999Secretary's particulars changed (1 page)
26 January 1999Return made up to 30/12/98; full list of members (5 pages)
26 January 1999Return made up to 30/12/98; full list of members (5 pages)
26 January 1999Secretary's particulars changed (1 page)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 September 1998£ ic 212490/191242 02/09/98 £ sr 21248@1=21248 (1 page)
18 September 1998£ ic 212490/191242 02/09/98 £ sr 21248@1=21248 (1 page)
15 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1998Return made up to 30/12/97; full list of members (5 pages)
22 January 1998Return made up to 30/12/97; full list of members (5 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 January 1997Return made up to 30/12/96; full list of members (5 pages)
25 January 1997Return made up to 30/12/96; full list of members (5 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 February 1996Return made up to 30/12/95; full list of members (6 pages)
11 February 1996Return made up to 30/12/95; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
7 March 1988Memorandum and Articles of Association (14 pages)
28 April 1981Certificate of incorporation (1 page)
28 April 1981Certificate of incorporation (1 page)