About

Registered Number: 03168371
Date of Incorporation: 29/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 42-44 Henry Street, Northampton, Northamptonshire, NN1 4BZ

 

Established in 1996, Equita Ltd are based in Northamptonshire, it's status is listed as "Active". The companies directors are listed as Butler, Hilary Mary, Hutchinson, Hugh Trevor, Jaeger, Leslie, O'donovan, Yvonne Catherine, Sharpe, Paul, Trainer, Martin John, Wade Ewens, Michael, Waine, Ian Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Hilary Mary 14 April 1997 09 March 1999 1
HUTCHINSON, Hugh Trevor 08 March 1996 02 March 1999 1
JAEGER, Leslie 02 June 1997 30 November 1997 1
O'DONOVAN, Yvonne Catherine 25 September 1999 31 January 2000 1
SHARPE, Paul 24 July 2000 14 June 2018 1
TRAINER, Martin John 25 September 1999 24 July 2000 1
WADE EWENS, Michael 24 July 2000 01 November 2008 1
WAINE, Ian Michael 29 February 1996 08 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 14 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2020
AD04 - Change of location of company records to the registered office 13 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 January 2019
CH04 - Change of particulars for corporate secretary 23 October 2018
CH02 - Change of particulars for corporate director 23 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 19 July 2018
CH01 - Change of particulars for director 25 June 2018
PSC05 - N/A 19 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 14 October 2015
MISC - Miscellaneous document 23 February 2015
AR01 - Annual Return 28 January 2015
MISC - Miscellaneous document 23 October 2014
AUD - Auditor's letter of resignation 17 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 14 January 2011
CH04 - Change of particulars for corporate secretary 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AUD - Auditor's letter of resignation 30 September 2010
AUD - Auditor's letter of resignation 24 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2010
SH01 - Return of Allotment of shares 07 September 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
CH02 - Change of particulars for corporate director 28 January 2010
RESOLUTIONS - N/A 05 January 2010
MEM/ARTS - N/A 05 January 2010
CC04 - Statement of companies objects 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 04 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
363a - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 20 July 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 20 July 2003
363a - Annual Return 28 March 2003
363a - Annual Return 13 March 2003
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 07 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
363s - Annual Return 05 March 2001
287 - Change in situation or address of Registered Office 16 January 2001
287 - Change in situation or address of Registered Office 12 December 2000
287 - Change in situation or address of Registered Office 10 October 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 21 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
CERTNM - Change of name certificate 30 July 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
363s - Annual Return 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
395 - Particulars of a mortgage or charge 18 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 1998
AUD - Auditor's letter of resignation 06 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
AUD - Auditor's letter of resignation 03 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1998
169 - Return by a company purchasing its own shares 30 April 1998
RESOLUTIONS - N/A 24 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
363s - Annual Return 27 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 1998
AA - Annual Accounts 18 February 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
169 - Return by a company purchasing its own shares 03 July 1997
169 - Return by a company purchasing its own shares 03 July 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 13 February 1997
287 - Change in situation or address of Registered Office 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
RESOLUTIONS - N/A 02 January 1997
CERTNM - Change of name certificate 31 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1996
169 - Return by a company purchasing its own shares 01 November 1996
169 - Return by a company purchasing its own shares 20 September 1996
88(2)P - N/A 20 September 1996
88(2)P - N/A 20 September 1996
88(2)P - N/A 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
RESOLUTIONS - N/A 08 September 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 September 1996
RESOLUTIONS - N/A 07 July 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 July 1996
395 - Particulars of a mortgage or charge 22 May 1996
RESOLUTIONS - N/A 24 March 1996
RESOLUTIONS - N/A 24 March 1996
RESOLUTIONS - N/A 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 1996
123 - Notice of increase in nominal capital 24 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 February 1999 Fully Satisfied

N/A

Fixed and floating charge 08 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.