EQUINE PRODUCTS U.K. LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 8NX
Company number 01558658
Status Active
Incorporation Date 28 April 1981
Company Type Private Limited Company
Address UNIT 8 GATEWAY WEST, NEWBURN RIVERSIDE, NEWCASTLE, NE15 8NX
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 191,242 . The most likely internet sites of EQUINE PRODUCTS U.K. LIMITED are www.equineproductsuk.co.uk, and www.equine-products-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Dunston Rail Station is 3.1 miles; to Newcastle Rail Station is 3.7 miles; to Wylam Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equine Products U K Limited is a Private Limited Company. The company registration number is 01558658. Equine Products U K Limited has been working since 28 April 1981. The present status of the company is Active. The registered address of Equine Products U K Limited is Unit 8 Gateway West Newburn Riverside Newcastle Ne15 8nx. . WILLIAMSON, Ian is a Secretary of the company. MASTERSON, Philip is a Director of the company. MASTERSON, Raoul Patrick is a Director of the company. Secretary CRYER, Martyn Philip has been resigned. Director CRYER, Martyn Philip has been resigned. Director EDDERY, Michael Joseph has been resigned. Director REAY, Michael has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
WILLIAMSON, Ian
Appointed Date: 01 September 1993

Director
MASTERSON, Philip
Appointed Date: 16 April 2004
59 years old

Director
MASTERSON, Raoul Patrick
Appointed Date: 16 April 2004
63 years old

Resigned Directors

Secretary
CRYER, Martyn Philip
Resigned: 05 August 1993

Director
CRYER, Martyn Philip
Resigned: 05 August 1993
68 years old

Director
EDDERY, Michael Joseph
Resigned: 16 April 2004
Appointed Date: 13 August 2002
75 years old

Director
REAY, Michael
Resigned: 19 August 2002
88 years old

Persons With Significant Control

Los Alerces Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUINE PRODUCTS U.K. LIMITED Events

13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
10 Nov 2016
Accounts for a small company made up to 31 March 2016
27 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 191,242

26 Jan 2016
Registered 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
26 Jan 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 January 2016
...
... and 103 more events
24 May 1986
Return made up to 03/03/86; full list of members

24 May 1986
Return made up to 03/03/86; full list of members

24 May 1986
Return made up to 31/12/85; full list of members

24 May 1986
Return made up to 31/12/85; full list of members

28 Apr 1981
Certificate of incorporation

EQUINE PRODUCTS U.K. LIMITED Charges

10 January 2000
Debenture
Delivered: 19 January 2000
Status: Satisfied on 25 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1982
Debenture
Delivered: 15 June 1982
Status: Satisfied on 7 April 2004
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…