Newburn Riverside
Newcastle
NE15 8NX
Director Name | Philip Masterson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 10 May 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX |
Director Name | Raoul Patrick Masterson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2004(16 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 10 May 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX |
Director Name | Mr Michael Reay |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(4 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | East Wing The Chesters Humshaugh Hexham Northumberland NE46 4EU |
Secretary Name | Mr Martyn Philip Cryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 18 Priory Place Brunswick Newcastle Upon Tyne Tyne & Wear NE13 7HP |
Director Name | Michael Joseph Eddery |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 86 Willowtree Avenue High Grange Estate Gilesgate Durham DH1 1DZ |
Website | equineproducts-ukltd.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2645536 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
2 at £1 | Equine Products Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 1988 | Delivered on: 8 August 1988 Satisfied on: 29 April 2004 Persons entitled: The Governer and Company of the Bank of Scotland 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 |
---|
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
19 October 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Philip Masterson on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Raoul Patrick Masterson on 3 February 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Ian Williamson on 3 February 2020 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 February 2016 | Registered 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 February 2016 (1 page) |
26 February 2016 | Registered 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 February 2016 (1 page) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 July 2014 | Registered office address changed from 8 Greenfinch Way Newcastle upon Tyne NE15 8NX England to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Registered office address changed from 8 Greenfinch Way Newcastle upon Tyne NE15 8NX England to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages) |
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
17 June 2004 | Registered office changed on 17/06/04 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Return made up to 11/02/04; no change of members (4 pages) |
27 February 2004 | Return made up to 11/02/04; no change of members (4 pages) |
9 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
12 May 2003 | Return made up to 11/02/03; full list of members (5 pages) |
12 May 2003 | Return made up to 11/02/03; full list of members (5 pages) |
12 May 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: R.tait walker & co bulman house regent centre newcastle upon tyne NE3 3LS (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: R.tait walker & co bulman house regent centre newcastle upon tyne NE3 3LS (1 page) |
18 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
18 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 11/02/02; full list of members (4 pages) |
21 March 2002 | Return made up to 11/02/02; full list of members (4 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
6 April 2001 | Return made up to 11/02/01; full list of members (5 pages) |
6 April 2001 | Return made up to 11/02/01; full list of members (5 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
12 April 2000 | Return made up to 11/02/00; full list of members (5 pages) |
12 April 2000 | Return made up to 11/02/00; full list of members (5 pages) |
9 November 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
9 November 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
5 March 1999 | Return made up to 11/02/99; full list of members (5 pages) |
5 March 1999 | Return made up to 11/02/99; full list of members (5 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (5 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (5 pages) |
23 February 1998 | Return made up to 11/02/98; full list of members (5 pages) |
23 February 1998 | Return made up to 11/02/98; full list of members (5 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (5 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (5 pages) |
6 March 1997 | Return made up to 11/02/97; full list of members (5 pages) |
6 March 1997 | Return made up to 11/02/97; full list of members (5 pages) |
9 August 1996 | Full accounts made up to 30 June 1996 (5 pages) |
9 August 1996 | Full accounts made up to 30 June 1996 (5 pages) |
7 March 1996 | Return made up to 11/02/96; full list of members (5 pages) |
7 March 1996 | Return made up to 11/02/96; full list of members (5 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
14 February 1995 | Return made up to 11/02/95; full list of members (6 pages) |
14 February 1995 | Return made up to 11/02/95; full list of members (6 pages) |
21 March 1994 | Return made up to 11/02/94; full list of members (6 pages) |
21 March 1994 | Return made up to 11/02/94; full list of members (6 pages) |
19 April 1993 | Return made up to 11/02/93; full list of members (6 pages) |
19 April 1993 | Return made up to 11/02/93; full list of members (6 pages) |
23 March 1992 | Return made up to 11/02/92; no change of members (4 pages) |
23 March 1992 | Return made up to 11/02/92; no change of members (4 pages) |
21 August 1991 | Return made up to 11/02/91; no change of members (6 pages) |
21 August 1991 | Return made up to 11/02/91; no change of members (6 pages) |
19 February 1991 | Return made up to 31/12/89; full list of members (4 pages) |
19 February 1991 | Return made up to 31/12/89; full list of members (4 pages) |
21 November 1990 | Compulsory strike-off action has been discontinued (1 page) |
21 November 1990 | Compulsory strike-off action has been discontinued (1 page) |
3 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1988 | Incorporation (15 pages) |
11 February 1988 | Incorporation (15 pages) |