Company Name2M Equest Limited
Company StatusActive
Company Number03461709
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDr Richard John Alan Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(25 years, 12 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 55 Derwentside Business Centre Consett Busine
Villa Real
Consett
DH8 6BN
Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(25 years, 12 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 55 Derwentside Business Centre Consett Busine
Villa Real
Consett
DH8 6BN
Director NameMs Anita O'Malley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(25 years, 12 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 55 Derwentside Business Centre Consett Busine
Villa Real
Consett
DH8 6BN
Director NameSimon Paul Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(4 months after company formation)
Appointment Duration6 months (resigned 08 September 1998)
RoleSolicitor
Correspondence AddressBridgeburn Lodge
Ridley Mill Road
Stocksfield
Northumberland
NE43 7QU
Director NameMiss Nicola Louise Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2004)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address17 Devon Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BA
Director NameMr Richard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 1998(10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameMiss Nicola Louise Young
NationalityBritish
StatusResigned
Appointed08 September 1998(10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2004)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address17 Devon Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BA
Director NameMr John Nicholas Atkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameEdwin Barrington Tilby
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gloucester Road
Knutsford
Cheshire
WA16 0EJ
Director NameMr Stephen Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
Starkey Lane
Northop
Flintshire
CH7 6DG
Wales
Director NameRobert Frank Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Steadings
Wicker Lane
Guilden Sutton Chester
Cheshire
CH3 7AZ
Wales
Secretary NameMr Simon Jonathan Watt-Smith
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dee Road
Mickle Trafford
Chester
Cheshire
CH2 4DL
Wales
Secretary NameMr Stephen Williams
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2014)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
Starkey Lane
Northop
Flintshire
CH7 6DG
Wales
Director NamePeter Graham Bradley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(12 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMostyn
Holywell
Flintshire
CH8 9HE
Wales
Director NameMr David Charles Greensmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMostyn
Holywell
Flintshire
CH8 9HE
Wales
Director NameMr Mark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMostyn
Holywell
Flintshire
CH8 9HE
Wales
Secretary NameMark William Strickland
NationalityBritish
StatusResigned
Appointed03 February 2014(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressMostyn
Holywell
Flintshire
CH8 9HE
Wales
Director NameMr Anthony Michael Smits
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2014(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address29400
Lakeland Boulevard
Wickliffe
Ohio 44092
United States
Secretary NameJohn Davies
NationalityBritish
StatusResigned
Appointed31 December 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressThe Knowle Nether Lane
Hazelwood
Derby
DE56 4AN
Secretary NameGraeme Michael Bragger
StatusResigned
Appointed03 May 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressThe Knowle Nether Lane
Hazelwood
Derby
DE56 4AN
Director NameMr Marc Martha Joseph Verthongen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2017(19 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 October 2023)
RoleEuropean Finance Director
Country of ResidenceBelgium
Correspondence AddressLubrizol Europe Coordination Center Bvba Chaussee
1160 Brussels
Belgium
Secretary NameMrs Emma Rachel Swann
StatusResigned
Appointed09 September 2020(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2021)
RoleCompany Director
Correspondence AddressThe Knowle Nether Lane
Hazelwood
Derby
DE56 4AN
Secretary NameMr Marc Martha Joseph Verthongen
StatusResigned
Appointed22 December 2021(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2023)
RoleCompany Director
Correspondence AddressThe Knowle Nether Lane
Hazelwood
Derby
DE56 4AN
Director NameMr Jose Ramon Gonzalez-Magaz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityPuerto Rican
StatusResigned
Appointed12 October 2023(25 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 October 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address29400 Lakeland Blvd
Wickliffe
Ohio
44092
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed11 March 1998(4 months after company formation)
Appointment Duration6 months (resigned 08 September 1998)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameLubrizol Holdings France Sas (Corporation)
StatusResigned
Appointed31 December 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2017)
Correspondence Address25 Qual De France
Rouen
76100

Contact

Websitewarwickequest.co.uk
Telephone01207 262140
Telephone regionConsett

Location

Registered AddressUnit 55 Derwentside Business Centre Consett Business Park
Villa Real
Consett
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

100k at £1Warwick International Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,845,000
Gross Profit£937,000
Net Worth£808,000
Cash£333,000
Current Liabilities£120,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

16 August 2013Delivered on: 23 August 2013
Satisfied on: 16 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a office 55, derwentside business centre, consett business park, villa real, consett, county durham t/no DU291182. L/h land k/a pipeline lying to the north of coast road mostyn docks, holywell t/no's CYM279382 and CYM279439. F/h land and buildings at mostyn, flintshire t/no WA679033. (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
29 August 2008Delivered on: 5 September 2008
Satisfied on: 27 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a office 55, derwentside business centre, consentt business park, villa real, consett, county durham t/no DU291182. Including all liens, charges, options, agreements, rights and interests and all buildings and all fixturesand fittings (including trade fixtures and fittings) fixed plant and machinery and other items see image for full details.
Fully Satisfied
29 August 2008Delivered on: 5 September 2008
Satisfied on: 27 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Security accession deed
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 August 2008Delivered on: 4 September 2008
Satisfied on: 16 January 2015
Persons entitled: Close Investment Partners Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 September 1998Delivered on: 23 September 1998
Satisfied on: 28 October 2004
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Company name changed warwick equest LIMITED\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
(3 pages)
18 January 2024Memorandum and Articles of Association (27 pages)
18 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
9 November 2023Registered office address changed from The Knowle Nether Lane Hazelwood Derby DE56 4AN to Unit 55 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BN on 9 November 2023 (1 page)
3 November 2023Appointment of Mr Mordechai Kessler as a director on 27 October 2023 (2 pages)
3 November 2023Appointment of Dr Richard John Alan Smith as a director on 27 October 2023 (2 pages)
3 November 2023Appointment of Ms Anita O'malley as a director on 27 October 2023 (2 pages)
3 November 2023Termination of appointment of Marc Martha Joseph Verthongen as a director on 27 October 2023 (1 page)
3 November 2023Termination of appointment of Jose Ramon Gonzalez-Magaz as a director on 27 October 2023 (1 page)
3 November 2023Termination of appointment of Marc Martha Joseph Verthongen as a secretary on 27 October 2023 (1 page)
2 November 2023Notification of 2M Holdings Limited as a person with significant control on 27 October 2023 (2 pages)
2 November 2023Cessation of Warwick International Group Limited as a person with significant control on 27 October 2023 (1 page)
13 October 2023Appointment of Mr. Jose Ramon Gonzalez-Magaz as a director on 12 October 2023 (2 pages)
14 September 2023Termination of appointment of Anthony Michael Smits as a director on 8 September 2023 (1 page)
3 January 2023Confirmation statement made on 6 November 2022 with no updates (3 pages)
19 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
3 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
22 December 2021Appointment of Mr Marc Martha Joseph Verthongen as a secretary on 22 December 2021 (2 pages)
22 December 2021Termination of appointment of Emma Rachel Swann as a secretary on 22 December 2021 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 December 2020 (19 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
13 October 2020Appointment of Mrs Emma Rachel Swann as a secretary on 9 September 2020 (2 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
3 April 2018Termination of appointment of Graeme Michael Bragger as a secretary on 31 March 2018 (1 page)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Marc Martha Joseph Verthongen as a director on 1 October 2017 (2 pages)
18 October 2017Appointment of Mr Marc Martha Joseph Verthongen as a director on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of Lubrizol Holdings France Sas as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Lubrizol Holdings France Sas as a director on 1 October 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
31 May 2016Termination of appointment of John Davies as a secretary on 3 May 2016 (2 pages)
31 May 2016Appointment of Graeme Michael Bragger as a secretary on 3 May 2016 (3 pages)
31 May 2016Appointment of Graeme Michael Bragger as a secretary on 3 May 2016 (3 pages)
31 May 2016Termination of appointment of John Davies as a secretary on 3 May 2016 (2 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(5 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 February 2015Appointment of John Davies as a secretary on 31 December 2014 (3 pages)
12 February 2015Appointment of John Davies as a secretary on 31 December 2014 (3 pages)
11 February 2015Appointment of Lubrizol Holdings France Sas as a director on 31 December 2014 (3 pages)
11 February 2015Appointment of Lubrizol Holdings France Sas as a director on 31 December 2014 (3 pages)
26 January 2015Termination of appointment of Mark William Strickland as a director on 31 December 2014 (2 pages)
26 January 2015Termination of appointment of Mark William Strickland as a director on 31 December 2014 (2 pages)
26 January 2015Termination of appointment of David Charles Greensmith as a director on 31 December 2014 (2 pages)
26 January 2015Termination of appointment of Stephen Williams as a director on 31 December 2014 (2 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 January 2015Appointment of Anthony Michael Smits as a director on 31 December 2014 (4 pages)
26 January 2015Appointment of Anthony Michael Smits as a director on 31 December 2014 (4 pages)
26 January 2015Termination of appointment of Mark William Strickland as a secretary on 31 December 2014 (2 pages)
26 January 2015Termination of appointment of David Charles Greensmith as a director on 31 December 2014 (2 pages)
26 January 2015Registered office address changed from Mostyn Holywell Flintshire CH8 9HE to The Knowle Nether Lane Hazelwood Derby DE56 4AN on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Stephen Williams as a director on 31 December 2014 (2 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 January 2015Termination of appointment of Mark William Strickland as a secretary on 31 December 2014 (2 pages)
26 January 2015Registered office address changed from Mostyn Holywell Flintshire CH8 9HE to The Knowle Nether Lane Hazelwood Derby DE56 4AN on 26 January 2015 (2 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 034617090005 in full (4 pages)
16 January 2015Satisfaction of charge 034617090005 in full (4 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
27 June 2014Satisfaction of charge 3 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Satisfaction of charge 3 in full (4 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
19 February 2014Termination of appointment of Stephen Williams as a secretary (2 pages)
19 February 2014Appointment of Mark William Strickland as a secretary (3 pages)
19 February 2014Appointment of Mark William Strickland as a secretary (3 pages)
19 February 2014Appointment of Mark William Strickland as a director (3 pages)
19 February 2014Appointment of Mark William Strickland as a director (3 pages)
19 February 2014Termination of appointment of Stephen Williams as a secretary (2 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(4 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(4 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(4 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2013Registration of charge 034617090005 (56 pages)
23 August 2013Registration of charge 034617090005 (56 pages)
12 June 2013Termination of appointment of Peter Bradley as a director (2 pages)
12 June 2013Termination of appointment of Peter Bradley as a director (2 pages)
30 April 2013Full accounts made up to 31 December 2012 (17 pages)
30 April 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Appointment of Mr David Charles Greensmith as a director (3 pages)
24 April 2013Appointment of Mr David Charles Greensmith as a director (3 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2011Director's details changed for Peter Graham Bradley on 9 December 2011 (2 pages)
21 December 2011Director's details changed for Peter Graham Bradley on 9 December 2011 (2 pages)
21 December 2011Director's details changed for Peter Graham Bradley on 9 December 2011 (2 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
3 May 2011Full accounts made up to 31 December 2010 (17 pages)
3 May 2011Full accounts made up to 31 December 2010 (17 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Edwin Tilby as a director (2 pages)
8 November 2010Appointment of Peter Graham Bradley as a director (3 pages)
8 November 2010Appointment of Peter Graham Bradley as a director (3 pages)
8 November 2010Termination of appointment of Edwin Tilby as a director (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 31 December 2008 (17 pages)
5 May 2009Full accounts made up to 31 December 2008 (17 pages)
15 April 2009Appointment terminated director robert ellis (1 page)
15 April 2009Appointment terminated director robert ellis (1 page)
4 December 2008Return made up to 06/11/08; full list of members (4 pages)
4 December 2008Return made up to 06/11/08; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 August 2008Appointment terminate, director roger anthony harris logged form (1 page)
18 August 2008Appointment terminate, director roger anthony harris logged form (1 page)
15 August 2008Declaration of assistance for shares acquisition (12 pages)
15 August 2008Declaration of assistance for shares acquisition (12 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 11/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 11/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 August 2008Auditor's resignation (1 page)
8 August 2008Auditor's resignation (1 page)
10 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 July 2008Full accounts made up to 31 December 2007 (17 pages)
15 November 2007Return made up to 06/11/07; full list of members (2 pages)
15 November 2007Return made up to 06/11/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
26 February 2007Auditor's resignation (1 page)
26 February 2007Auditor's resignation (1 page)
8 November 2006Return made up to 06/11/06; full list of members (2 pages)
8 November 2006Return made up to 06/11/06; full list of members (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (17 pages)
29 August 2006Full accounts made up to 31 December 2005 (17 pages)
14 November 2005Return made up to 06/11/05; full list of members (2 pages)
14 November 2005Return made up to 06/11/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
13 January 2005Return made up to 06/11/04; full list of members (8 pages)
13 January 2005Return made up to 06/11/04; full list of members (8 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: equest house unit 8 greencroft industrial estate annfield plain county durham DH9 7YB (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Auditor's resignation (1 page)
23 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: equest house unit 8 greencroft industrial estate annfield plain county durham DH9 7YB (1 page)
23 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
17 November 2004Company name changed equest market research LIMITED\certificate issued on 17/11/04 (3 pages)
17 November 2004Company name changed equest market research LIMITED\certificate issued on 17/11/04 (3 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
26 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
5 December 2003Return made up to 06/11/03; full list of members (8 pages)
5 December 2003Return made up to 06/11/03; full list of members (8 pages)
21 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 November 2002Return made up to 06/11/02; full list of members (8 pages)
15 November 2002Return made up to 06/11/02; full list of members (8 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (10 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (10 pages)
8 November 2001Return made up to 06/11/01; full list of members (8 pages)
8 November 2001Return made up to 06/11/01; full list of members (8 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (10 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (10 pages)
1 December 2000Return made up to 06/11/00; full list of members (8 pages)
1 December 2000Return made up to 06/11/00; full list of members (8 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
25 July 2000Accounts for a small company made up to 30 April 2000 (11 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (11 pages)
16 November 1999Company name changed equest holdings LIMITED\certificate issued on 17/11/99 (2 pages)
16 November 1999Company name changed equest holdings LIMITED\certificate issued on 17/11/99 (2 pages)
11 November 1999Return made up to 06/11/99; full list of members (8 pages)
11 November 1999Return made up to 06/11/99; full list of members (8 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (11 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (11 pages)
15 December 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
15 December 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Memorandum and Articles of Association (9 pages)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
11 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Memorandum and Articles of Association (9 pages)
11 September 1998Registered office changed on 11/09/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
11 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Ad 08/09/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 September 1998Ad 08/09/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
11 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1998£ nc 100/100000 08/09/98 (1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1998£ nc 100/100000 08/09/98 (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998Director resigned (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Company name changed networkfile LIMITED\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed networkfile LIMITED\certificate issued on 28/05/98 (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
17 March 1998Registered office changed on 17/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
6 November 1997Incorporation (12 pages)
6 November 1997Incorporation (12 pages)