UKBizDB.co.uk

WARWICK EQUEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Warwick Equest Limited. The company was founded 26 years ago and was given the registration number 03461709. The firm's registered office is in HAZELWOOD. You can find them at The Knowle, Nether Lane, Hazelwood, Derby. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WARWICK EQUEST LIMITED
Company Number:03461709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 55 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, England, DH8 6BN

Director27 October 2023Active
Unit 55 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, England, DH8 6BN

Director27 October 2023Active
Unit 55 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, England, DH8 6BN

Director27 October 2023Active
The Knowle, Nether Lane, Hazelwood, DE56 4AN

Secretary03 May 2016Active
The Knowle, Nether Lane, Hazelwood, Uk, DE56 4AN

Secretary31 December 2014Active
Mostyn, Holywell, Flintshire, CH8 9HE

Secretary03 February 2014Active
The Knowle, Nether Lane, Hazelwood, DE56 4AN

Secretary09 September 2020Active
The Knowle, Nether Lane, Hazelwood, DE56 4AN

Secretary22 December 2021Active
10 Dee Road, Mickle Trafford, Chester, CH2 4DL

Secretary01 November 2004Active
Appleton House, Starkey Lane, Northop, CH7 6DG

Secretary01 June 2007Active
17 Devon Gardens, Low Fell, Gateshead, NE9 5BA

Secretary08 September 1998Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary11 March 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary06 November 1997Active
7 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, NE3 4LW

Director30 September 1998Active
Mostyn, Holywell, Flintshire, CH8 9HE

Director31 October 2010Active
Primrose Cottage, Colpitts Grange Slaley, Hexham, NE47 0BY

Director08 September 1998Active
Orchard House The Steadings, Wicker Lane, Guilden Sutton Chester, CH3 7AZ

Director01 November 2004Active
29400, Lakeland Blvd, Wickliffe, United States, 44092

Director12 October 2023Active
Mostyn, Holywell, Flintshire, CH8 9HE

Director15 April 2013Active
29400, Lakeland Boulevard, Wickliffe, United States,

Director31 December 2014Active
Mostyn, Holywell, Flintshire, CH8 9HE

Director03 February 2014Active
15 Gloucester Road, Knutsford, WA16 0EJ

Director01 November 2004Active
Lubrizol Europe Coordination Center Bvba, Chaussee De Wavre 1945, 1160 Brussels, Belgium,

Director01 October 2017Active
Bridgeburn Lodge, Ridley Mill Road, Stocksfield, NE43 7QU

Director11 March 1998Active
Appleton House, Starkey Lane, Northop, CH7 6DG

Director01 November 2004Active
17 Devon Gardens, Low Fell, Gateshead, NE9 5BA

Director08 September 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director06 November 1997Active
25, Qual De France, Rouen,

Corporate Director31 December 2014Active

People with Significant Control

2m Holdings Limited
Notified on:27 October 2023
Status:Active
Country of residence:United Kingdom
Address:Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Warwick International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Dock Road, Coast Road, Holywell, Wales, CH8 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Change of name

Certificate change of name company.

Download
2024-01-18Resolution

Resolution.

Download
2024-01-18Incorporation

Memorandum articles.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Change account reference date company current extended.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.